Company NameThamesedge Limited
DirectorsRobert Edward Whitten and Nicholas Jeremy Morrell
Company StatusDissolved
Company Number02304908
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(2 years, 5 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1996(7 years, 4 months after company formation)
Appointment Duration28 years
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed13 March 1991(2 years, 5 months after company formation)
Appointment Duration33 years
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 1996)
RoleChartered Accountant
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameHans-Dieter Bock
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed28 June 1996(7 years, 8 months after company formation)
Appointment Duration9 months (resigned 26 March 1997)
RoleLawyer & Tax Consultant
Correspondence Address26 St James's Place
London
SW1A 1NH

Location

Registered Address4 Grosvenor Placce
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 June 1998Dissolved (1 page)
20 March 1998Return of final meeting in a members' voluntary winding up (4 pages)
6 October 1997Director resigned (1 page)
19 September 1997Ex res re specie (1 page)
19 September 1997Declaration of solvency (4 pages)
19 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 1997Appointment of a voluntary liquidator (1 page)
17 April 1997Full accounts made up to 30 September 1996 (97 pages)
10 April 1997Director resigned (1 page)
14 March 1997Return made up to 06/03/97; full list of members (9 pages)
30 October 1996New director appointed (1 page)
27 October 1996Particulars of contract relating to shares (4 pages)
27 October 1996Ad 24/09/96--------- £ si 5160000@1 (2 pages)
6 October 1996Ad 24/09/96--------- £ si 5160000@1=5160000 £ ic 5000000/10160000 (2 pages)
6 October 1996£ nc 5000000/10160000 24/09/96 (1 page)
6 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1996Auditor's resignation (1 page)
20 March 1996New director appointed (3 pages)
20 March 1996New director appointed (3 pages)
14 March 1996Director resigned (2 pages)
12 March 1996Return made up to 06/03/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 September 1995 (7 pages)
22 September 1995Registered office changed on 22/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
20 April 1995Return made up to 13/03/95; full list of members (36 pages)