THOMAS PATTERSON LIMITED

Address:
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

THOMAS PATTERSON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06026007. The registration start date is December 12, 2006. The current status is Liquidation.

Company Overview

Company Number 06026007
Company Name THOMAS PATTERSON LIMITED
Registered Address Highfield Court, Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TY
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2006-12-12
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2019-12-31
Accounts Last Update 2018-03-31
Returns Due Date 2017-01-09
Returns Last Update 2015-12-12
Confirmation Statement Due Date 2020-03-19
Confirmation Statement Last Update 2019-03-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address HIGHFIELD COURT, TOLLGATE
CHANDLERS FORD
Post Town EASTLEIGH
County HAMPSHIRE
Post Code SO53 3TY

Companies with the same location

Entity Name Office Address
BLAKEDEW 645 LIMITED Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY
MPG HOLBORN GP LIMITED Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY
SPITHEAD BUSINESS CENTRE LIMITED Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ
SOUTH COAST PILING LTD Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ
TRIO CLINICAL RESOURCING LIMITED Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ
ISM RETAIL LTD Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ
E G S SOLUTIONS LTD Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ
GOLD MEDAL ACQUISITIONS UK LIMITED Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ
PURPLE PHOENIX PROPERTIES LIMITED Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

Companies with the same post code

Entity Name Office Address
RADIANT SEEDS LTD Rsm Uk Tax and Accounting Limited, Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, United Kingdom
TINTEC ANODISING LTD Rsm Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
BARLEY HOUSE TRUSTEE LIMITED Highfield Court Tollgate Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom
HRS ENERGY TANSTERNE LIMITED C/o Rsm Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
THE DRUNKEN DRAKE LTD Highfield Court Tolgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY
PINE TREE SOLUTIONS LIMITED C/o Rsm Restruturing Advisory LLP Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
FINCHATTON 2014 LIMITED Rsm Restructuring Advisory, Highfield Court Tollgate, Eastleigh, SO53 3TY
ASHWOOD HOMES LIMITED Rsm Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
BASSTEST LIMITED Rsm Restructuring Advisory LLP Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY
NEIGHBOURHOOD MIDWIVES LIMITED P.O.Box RSM LLP, Highgate Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FERGUSON, Lois Anne Rebecca Director (Active) Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY June 1949 /
19 January 2007
British /
Retired
O'HEAR, Patricia Catherine Mary Director (Active) Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY December 1945 /
19 January 2007
British /
Dancing Teacher
PATTERSON, Thomas Robert Colin Director (Active) Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY December 1947 /
19 January 2007
British /
Manager
PATTERSON, Peter Thomas Secretary (Resigned) 11 Bridge Street (Office 2), Andover, Hampshire, United Kingdom, SP10 1BE /
19 January 2007
/
BLAKELAW SECRETARIES LIMITED Secretary (Resigned) Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire, PO6 4ST /
12 December 2006
/
COLLETTE-MOXON, Heather Jayne Director (Resigned) 57 Williams Street, Cambridge, New Zealand, 0064 782 June 1941 /
19 January 2007
British /
Vicar
BLAKELAW DIRECTOR SERVICES LIMITED Director (Resigned) Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire, PO6 4ST /
12 December 2006
/

Competitor

Search similar business entities

Post Town EASTLEIGH
Post Code SO53 3TY
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on THOMAS PATTERSON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches