London
EC4M 7AU
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2005(52 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Surrey House 36-44 High Street Redhill Surrey RH1 1RH |
Director Name | Denis Bernard Hadley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 July 1997) |
Role | Director And Company Secretary |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | Mr Dennis Richard Twist |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1992) |
Role | Chemical Engineer |
Correspondence Address | 49 Blackheath Park Blackheath London SE3 9SQ |
Director Name | Mr Charles Patrick Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Malvern Road Hill Brow Liss Hampshire GU33 7PY |
Director Name | Mr Ronald Percy Clifton |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 1993) |
Role | Accountant |
Correspondence Address | 20 Beechhill Road Eltham London SE9 1HH |
Secretary Name | Denis Bernard Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | Mr Harry Thirkell |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(40 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 04 October 1993) |
Role | Chemical Engineer |
Correspondence Address | 3 Silvertrees Drive Maidenhead Berkshire SL6 4QJ |
Director Name | Mr Gordon Lynch Dibble |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1993(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vale Court Maida Vale London W9 1RT |
Secretary Name | Mrs Lee Chan Chen |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 1995(43 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2003) |
Role | Secretary |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Director Name | Baard Bale |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 July 1997(44 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 1999) |
Role | Executive Vice President |
Correspondence Address | 31a Montague Road Richmond Hill Richmond Surrey TW10 6QJ |
Director Name | Mr Michael St John Holt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hill Road Portchester Fareham Hampshire PO16 8LA |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 July 1999(46 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 1 Cobbe Place Beddingham Lewes East Sussex BN8 6JY |
Director Name | Mark Richard Leggett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2005) |
Role | Managing Director |
Correspondence Address | Spurlings Farmhouse Spurlings Road Fareham Hampshire PO17 6LZ |
Director Name | Nigel Rory George Tay |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2005) |
Role | Vice President Finance |
Correspondence Address | 1a Cambridge Road Lee On The Solent Hampshire PO13 9DH |
Secretary Name | Nigel William Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 14 April 2017 (overdue) |
---|
7 August 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (13 pages) |
---|---|
6 October 2016 | Appointment of a voluntary liquidator (2 pages) |
6 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 October 2016 | Court order INSOLVENCY:replacement of liquidator (28 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (5 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 27 May 2015 (6 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (6 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 June 2014 | Statement of affairs with form 4.19 (5 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 March 2014 | Director's details changed for Rufus Laycock on 26 February 2014 (3 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (17 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 January 2009 | Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
26 March 2007 | Full accounts made up to 31 December 2005 (11 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 March 2006 | Full accounts made up to 31 December 2004 (11 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Resolutions
|
17 June 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members
|
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
16 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
5 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members
|
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
11 November 1996 | Auditor's resignation (1 page) |
24 March 1996 | Return made up to 31/03/96; no change of members
|
12 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
31 October 1995 | Location of register of members (1 page) |
14 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
23 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
11 May 1995 | Director resigned (2 pages) |
27 June 1988 | Resolutions
|
14 August 1986 | Company name changed c j b (pipelines) LIMITED\certificate issued on 14/08/86 (2 pages) |
13 August 1981 | Accounts made up to 31 March 1981 (2 pages) |
28 September 1976 | Accounts made up to 31 December 1975 (2 pages) |
18 March 1976 | Annual return made up to 13/07/73 (8 pages) |
18 March 1976 | Accounts made up to 31 December 2073 (1 page) |
10 July 1975 | Annual return made up to 18/06/75 (8 pages) |
10 July 1975 | Accounts made up to 31 December 1974 (1 page) |
2 August 1974 | Annual return made up to 19/07/74 (8 pages) |
2 May 1966 | Company name changed\certificate issued on 02/05/66 (2 pages) |
29 July 1952 | Incorporation (45 pages) |
29 July 1952 | Certificate of incorporation (1 page) |