Thames Bank
London
SW14 7SA
Director Name | Mr Ewan Peter Stradling |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Burnthwaite Road London SW6 5BQ |
Secretary Name | Andrew Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 September 2004) |
Role | Accountant |
Correspondence Address | Flat 3 164 Kensington Church Street London W8 4BN |
Director Name | Manoj Kumar Badale |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Binden Road London W12 9RJ |
Director Name | Charles Stuart Mindenhall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 5,8 Warrington Crescent London W9 1EL |
Secretary Name | Charles Stuart Mindenhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 5,8 Warrington Crescent London W9 1EL |
Director Name | Mr Damien Bernard Harte |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS |
Secretary Name | Manoj Kumar Badale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 33 Binden Road London W12 9RJ |
Director Name | Mr Nigel Richard Spray |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Thurleigh Road London SW12 8TZ |
Director Name | Campbell Tingey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 January 2001(10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2003) |
Role | Investment Manager |
Correspondence Address | Basement Flat 150 Tachbrook Street London SW1V 2NE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor, Elsinore House 77-85 Fullham Palace Road London W6 8JB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £74,856 |
Gross Profit | £69,121 |
Net Worth | -£251,119 |
Cash | £29,039 |
Current Liabilities | £280,437 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director resigned (1 page) |
14 June 2003 | Full accounts made up to 31 October 2002 (11 pages) |
26 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 April 2003 | Auditor's resignation (1 page) |
16 November 2002 | Full accounts made up to 31 October 2001 (11 pages) |
12 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
26 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
26 April 2002 | Ad 14/03/02--------- £ si [email protected] (2 pages) |
12 April 2002 | £ nc 1000/5000 14/03/02 (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Resolutions
|
18 January 2002 | Director's particulars changed (1 page) |
21 September 2001 | Ad 08/08/01--------- £ si [email protected]=170 £ ic 131/301 (2 pages) |
21 September 2001 | Ad 08/08/01--------- £ si [email protected]=12 £ ic 301/313 (2 pages) |
7 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
10 May 2001 | Return made up to 16/03/01; full list of members (8 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 16/01/01--------- £ si [email protected]=9 £ ic 122/131 (2 pages) |
6 March 2001 | Resolutions
|
20 December 2000 | Ad 31/10/00--------- £ si [email protected]=3 £ ic 119/122 (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
11 July 2000 | Ad 16/03/00--------- £ si 1@1=1 £ ic 118/119 (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | S-div 07/06/00 (2 pages) |
20 June 2000 | Ad 06/06/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
20 June 2000 | Ad 09/06/00--------- £ si [email protected]=18 £ ic 100/118 (2 pages) |
25 May 2000 | Ad 18/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned;director resigned (1 page) |
2 May 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
16 March 2000 | Incorporation (15 pages) |