London
EC4M 7AU
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2007(48 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Surrey House 36-44 High Street Redhill Surrey RH1 1RH |
Director Name | Peter John Newman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(32 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 1 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Director Name | Alan Morton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(32 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 1992) |
Role | Director - Hot Mills Division |
Correspondence Address | 30 Wood Lane Bearwood Bournemouth Dorset BH11 9NG |
Director Name | Joseph Ronald Bussey Lane |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(32 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 27 September 1991) |
Role | Accountant |
Correspondence Address | 13 King Ecgbert Road Totley Rise Sheffield South Yorkshire S17 3QQ |
Director Name | Ewan Christian Hewitt |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Director Technical Marketing |
Correspondence Address | Ash Cottage 15 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Mr James Briggs Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Director - Manufacturing |
Correspondence Address | Tend House Park Edge Hathersage Hope Valley Derbyshire S32 1BS |
Director Name | Brian John Bower |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 1996) |
Role | Managing Director |
Correspondence Address | 17 Dunniwood Reach Bessacarr Doncaster South Yorkshire DN4 7AS |
Director Name | James Roy Tazzyman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | Long Croft 1a Martello Road Canford Cliffs Poole Dorset BH17 7DQ |
Secretary Name | Joseph Ronald Bussey Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(32 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 13 King Ecgbert Road Totley Rise Sheffield South Yorkshire S17 3QQ |
Director Name | Mr Richard William Welburn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 164 Bawtry Road Wickersley Rotherham South Yorkshire S66 0AG |
Director Name | Richard Steadman Hydes |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 September 1996) |
Role | Accountant |
Correspondence Address | Camms House 64 Church Street Eckington Sheffield S31 9BH |
Secretary Name | John Ould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 58 Heatherlea Avenue Dore Sheffield South Yorkshire S17 3DL |
Director Name | Byron Pearson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(33 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Engineer |
Correspondence Address | 40 Ridgeway Moor Ridgeway Sheffield South Yorkshire S12 3XW |
Director Name | Mr James Harron McDonald |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(33 years after company formation) |
Appointment Duration | 3 years (resigned 21 July 1995) |
Role | Engineer |
Correspondence Address | 6 The Glen Sheffield South Yorkshire S10 3FN |
Director Name | Mr Richard Alexander Carr |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(33 years after company formation) |
Appointment Duration | 4 years (resigned 29 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinfell Broughton Park Great Broughton Cockermouth Cumbria CA13 0XW |
Director Name | Mr Henry Edward Bernard Plumb |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 1995) |
Role | Company Director |
Correspondence Address | The Dovecote Mainstreet Hayton Retford Nottinghamshire DN22 9LF |
Director Name | Richard Vernon Covill |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 51 Elgin Road Talbot Woods Bournemouth Dorset BH3 7DJ |
Director Name | Mr David Glyn Thomas |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 9 Church View Beckingham Doncaster South Yorkshire DN10 4PU |
Director Name | Dr Alfred Graham Raper |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 1996) |
Role | Consulting Engineer |
Correspondence Address | 54 Golf Links Road Ferndown Dorset BH22 8BZ |
Director Name | Mr Robert George Hepburn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 1993(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 1996) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | The Crossways 33 Charlotte Street Helensburgh Dunbartonshire G84 7SE Scotland |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(36 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Secretary Name | Mr Richard Andrew Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(36 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Butten Meadow Austerfield Doncaster South Yorkshire DN10 6SQ |
Secretary Name | Mr John William David Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(37 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Director Name | Mr Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Damson Way St Albans Hertfordshire AL4 9XU |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Secretary Name | Madeline Laxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 88 Huron Road London SW17 8RD |
Director Name | Mr Douglas Alexander Gordon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 538 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0BH |
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 2003) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Leven Road Yarm Cleveland TS15 9RJ |
Secretary Name | Mr John William David Fernie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(38 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Director Name | Torgeir Egeland Ramstad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 May 2003(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | Humlestien 19 1387 Asker Norway |
Director Name | Sol Nigel Edward Oliver Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2007) |
Role | Solicitor |
Correspondence Address | 17 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RF |
Director Name | Steffen Foreid |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 May 2005(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2007) |
Role | Executive Vice President |
Correspondence Address | Stensgaten 27 Oslo 0358 Foreign |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Runar Nilsen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2008(49 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2008) |
Role | President And CEO |
Correspondence Address | Ekornveien 12 Siggerud N0-1404 Norway |
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 |
Year | 2012 |
---|---|
Net Worth | £18,534,446 |
Current Liabilities | £130,538 |
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) |
---|
10 August 2017 | Liquidators' statement of receipts and payments to 27 May 2016 (5 pages) |
---|---|
7 August 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (13 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) |
6 October 2016 | Appointment of a voluntary liquidator (2 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 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
19 June 2014 | Statement of affairs with form 4.19 (6 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) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
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 (14 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 (14 pages) |
8 June 2012 | Full accounts made up to 31 December 2010 (13 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) |
18 October 2010 | Full accounts made up to 31 December 2009 (12 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 (12 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 January 2009 | Appointment terminated director runar nilsen (1 page) |
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 68 hammersmith road london W14 8YW (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 October 2008 | Director appointed runar nilsen (2 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
19 February 2008 | Full accounts made up to 31 December 2006 (11 pages) |
14 November 2007 | Resolutions
|
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
19 August 2007 | Director resigned (1 page) |
3 May 2007 | Accounts made up to 31 December 2005 (8 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
1 March 2006 | Accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: ashmore house richardson road stockton on tees cleveland TS18 3RE (1 page) |
30 June 2005 | New director appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed (2 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members
|
17 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (10 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (4 pages) |
16 April 1998 | New director appointed (4 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: st james's house 23 king street london SW1Y 6QY (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
5 August 1997 | Return made up to 27/07/97; full list of members
|
5 August 1997 | Director's particulars changed (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page) |
12 November 1996 | Auditor's resignation (8 pages) |
19 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: ashmore house richardson road stockton on tees cleveland TS18 3RE (1 page) |
8 October 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
27 August 1996 | Return made up to 27/07/96; full list of members
|
22 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: prince of wales rd sheffield S9 4EX (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
6 June 1996 | Full accounts made up to 30 September 1995 (32 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New secretary appointed (4 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
3 October 1995 | Return made up to 27/07/95; no change of members (8 pages) |
1 August 1995 | Director resigned (2 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (32 pages) |
25 August 1994 | Return made up to 27/07/94; no change of members
|
25 January 1994 | Full accounts made up to 30 September 1993 (32 pages) |
20 July 1993 | Return made up to 27/07/93; full list of members
|
8 June 1993 | Full accounts made up to 30 September 1992 (24 pages) |
17 October 1992 | £ nc 3000000/43000000 29/09/92 (2 pages) |
10 August 1992 | Full accounts made up to 30 September 1991 (25 pages) |
6 August 1991 | Return made up to 27/07/91; no change of members (7 pages) |
6 August 1991 | Full accounts made up to 31 March 1991 (19 pages) |