THANET ONE LIMITED

The Chocolate Factory The Chocolate Factory, Bristol, BA31 2AU, England
StatusACTIVE
Company No.05941377
CategoryPrivate Limited Company
Incorporated20 Sep 2006
Age17 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

THANET ONE LIMITED is an active private limited company with number 05941377. It was incorporated 17 years, 8 months, 1 day ago, on 20 September 2006. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BA31 2AU, England.



People

GILLINGS, Mark Andrew

Director

Accountant

ACTIVE

Assigned on 02 Sep 2019

Current time on role 4 years, 8 months, 19 days

SIMPSON, Donna Louise

Director

Finance Director

ACTIVE

Assigned on 19 Jun 2020

Current time on role 3 years, 11 months, 2 days

BATTY, Louise

Secretary

RESIGNED

Assigned on 20 Sep 2006

Resigned on 28 Sep 2006

Time on role 8 days

CARTWRIGHT, Richard Antony

Secretary

RESIGNED

Assigned on 01 Nov 2006

Resigned on 31 Oct 2013

Time on role 6 years, 11 months, 30 days

SMITH, Daniel

Secretary

RESIGNED

Assigned on 31 Oct 2013

Resigned on 18 Dec 2015

Time on role 2 years, 1 month, 18 days

UPPAL, Rajan

Secretary

Director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 01 Nov 2006

Time on role 1 month, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Sep 2006

Resigned on 20 Sep 2006

Time on role

CLARE, Anthony

Director

Solicitor

RESIGNED

Assigned on 20 Sep 2006

Resigned on 28 Sep 2006

Time on role 8 days

DAVIS, Amanda Jane

Director

Director

RESIGNED

Assigned on 18 Dec 2015

Resigned on 30 Sep 2019

Time on role 3 years, 9 months, 12 days

DENNY, Nigel John

Director

Company Director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 27 Jun 2007

Time on role 8 months, 29 days

HILLIER, David Robert Geoffrey

Director

Director

RESIGNED

Assigned on 18 Dec 2015

Resigned on 02 Mar 2020

Time on role 4 years, 2 months, 15 days

KENYON, Paul Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Jan 2020

Resigned on 19 Jun 2020

Time on role 4 months, 26 days

SMITH, Daniel Francis

Director

None

RESIGNED

Assigned on 16 Dec 2015

Resigned on 18 Dec 2015

Time on role 2 days

TAYLOR, Andrew

Director

None

RESIGNED

Assigned on 16 Dec 2015

Resigned on 18 Dec 2015

Time on role 2 days

TONNER, Dominic Stephen

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Jun 2007

Resigned on 18 Dec 2015

Time on role 8 years, 5 months, 21 days

UPPAL, Rajan

Director

Director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 27 Jun 2007

Time on role 8 months, 29 days

WALLER, Peter Charles

Director

Director

RESIGNED

Assigned on 27 Jun 2007

Resigned on 06 Apr 2014

Time on role 6 years, 9 months, 9 days


Some Companies

ACCESSIBILITY EAST ANGLIA LTD.

15A STATION ROAD,EPPING,CM16 4HG

Number:09948365
Status:ACTIVE
Category:Private Limited Company

ANDREW RICHMOND LIMITED

39 EARL'S HILL,CUMBERNAULD,G68 9ET

Number:SC337866
Status:ACTIVE
Category:Private Limited Company

FOOD TECHNOLOGY SOLUTIONS LIMITED

REEDS FARM COTTAGE ALDERS ROAD,TONBRIDGE,TN12 6SR

Number:09395971
Status:ACTIVE
Category:Private Limited Company

FOUNDRY COURT (MANAGEMENT) LIMITED

FLAT 3 THE FOUNDRY,LONDON,NW10 9QS

Number:03596233
Status:ACTIVE
Category:Private Limited Company

OAKMERE ESTATES (LANCASHIRE) LLP

HELM BANK HELME LANE,KENDAL,LA9 7PS

Number:OC343130
Status:ACTIVE
Category:Limited Liability Partnership

PEVEM LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05821795
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source