Company NameThorn Emi Business Electronics Limited
Company StatusActive
Company Number00665719
CategoryPrivate Limited Company
Incorporation Date21 July 1960(63 years, 9 months ago)
Previous NamesRediffusion Industrial Services Limited and Rediffusion Business Electronics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleDeputy Secretary Torn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameMohammed Kamaral Zaman Mohamdee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Correspondence Address7 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Secretary NameMr Ian Ritchie
NationalityBritish
StatusCurrent
Appointed14 June 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(31 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Next Accounts Due31 January 1994 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 August 2017Restoration by order of the court (4 pages)
18 August 2017Restoration by order of the court (4 pages)
15 June 1996Dissolved (1 page)
15 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
30 August 1995Liquidators statement of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
9 October 1989Company name changed\certificate issued on 09/10/89 (2 pages)
9 October 1989Company name changed\certificate issued on 09/10/89 (2 pages)