THUNDER MCC LTD

Address:
Grosvenor House, 1 New Road, Brixham, Devon, TQ5 8LZ, United Kingdom

THUNDER MCC LTD is a business entity registered at Companies House, UK, with entity identifier is 07129473. The registration start date is January 19, 2010. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 07129473
Company Name THUNDER MCC LTD
Registered Address Grosvenor House
1 New Road
Brixham
Devon
TQ5 8LZ
United Kingdom
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2010-01-19
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 31/10/2012
Accounts Last Update 31/01/2011
Returns Due Date 16/02/2012
Returns Last Update 19/01/2011
Confirmation Statement Due Date 02/02/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
9234 Other entertainment activities

Office Location

Address GROSVENOR HOUSE
1 NEW ROAD
Post Town BRIXHAM
County DEVON
Post Code TQ5 8LZ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
A.R. PARKER LIMITED Grosvenor House, 1 New Road, Brixham, TQ5 8LZ
MULLETS BAR LTD Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, United Kingdom
GILROY ENTERPRISES LIMITED Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, United Kingdom
ELEV8WEST LIMITED Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, United Kingdom
THE GROUND UP (SW) LIMITED Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, United Kingdom
ALDRED GAS & HEATING SERVICES LIMITED Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, United Kingdom
THE LITTLE WELLNESS COMPANY LIMITED Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, United Kingdom
MARINE DEVELOPMENTS INTERNATIONAL LIMITED Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, United Kingdom
COMSPECGLOBAL LTD Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, United Kingdom
MAE CONSTRUCTION LIMITED Grosvenor House, 1 New Road, Brixham, TQ5 8LZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CARLINO, Amanda Secretary (Resigned) 24 North Rocks Road, North Rocks Road, Paignton, United Kingdom, TQ46LF /
19 January 2010
/
CARLINO, Amanda Jane Director (Resigned) Grosvenor House, 1 New Road, Brixham, Devon, United Kingdom, TQ5 8LZ November 1958 /
20 January 2010
British /
England
None
CARLINO, Pasquale Eric Director (Resigned) 24 North Rocks Road, Churston, Paignton, United Kingdom, TQ46LF April 1960 /
19 January 2010
British /
United Kingdom
Director
DAVIES, Amanda Jane Director (Resigned) 92 Drake Road, Newton Abbot, Devon, TQ12 4HW April 1954 /
20 January 2010
British /
England
None
DAVIES, Raymond Director (Resigned) 92 Drake Road, Newton Abbot, Devon, TQ12 4HW August 1964 /
20 January 2010
British /
England
None
EASTON, Anne Janette Director (Resigned) 6 Clovelly Rise, Paignton, Devon, TQ3 3FX March 1960 /
20 January 2010
British /
Uk
None
FAIREY, Nicola Jayne Director (Resigned) 14 Forde Close, Newton Abbot, Devon, TQ12 4AF August 1966 /
20 January 2010
English /
England
None
HEWES, Colin Peter Director (Resigned) Teign Foundry, Brunel Road, Newton Abbot, Devon, TQ12 5BE August 1957 /
25 January 2010
British /
England
Engineer
HOLLORAN, Kelvin Director (Resigned) 42 Brunel Avenue, Torquay, United Kingdom, TQ2 8NW January 1958 /
19 January 2010
British /
United Kingdom
Artist
SCOTT, Jeffrey Ian Director (Resigned) Grosvenor House, 1 New Road, Brixham, Devon, United Kingdom, TQ5 8LZ July 1965 /
20 January 2010
British /
England
Director Of It

Competitor

Search similar business entities

Post Town BRIXHAM
Post Code TQ5 8LZ
SIC Code 9234 - Other entertainment activities

Improve Information

Please provide details on THUNDER MCC LTD 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