INTERNATIONAL THOMSON FINANCE LIMITED

INTERNATIONAL THOMSON FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERNATIONAL THOMSON FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02619428
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL THOMSON FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INTERNATIONAL THOMSON FINANCE LIMITED located?

    Registered Office Address
    2nd Floor 1 Mark Square
    Leonard Street
    EC2A 4EG London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL THOMSON FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1086 LIMITEDJun 11, 1991Jun 11, 1991

    What are the latest accounts for INTERNATIONAL THOMSON FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for INTERNATIONAL THOMSON FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 4
    SH01

    Termination of appointment of Susan Louise Jenner as a director on Mar 11, 2016

    1 pagesTM01

    Termination of appointment of Susan Louise Jenner as a secretary on Mar 11, 2016

    1 pagesTM02

    Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Jun 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 4
    SH01

    Director's details changed for Mr Peter Thorn on Mar 01, 2015

    2 pagesCH01

    Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    1 pagesCH03

    Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on Feb 24, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 4
    SH01

    Termination of appointment of Darryl Clarke as a director

    1 pagesTM01

    Annual return made up to Jun 11, 2013 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 11, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Secretary's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH03

    Director's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH01

    Director's details changed for Mr Stuart Nicholas Corbin on Jul 12, 2011

    2 pagesCH01

    Annual return made up to Jun 11, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Who are the officers of INTERNATIONAL THOMSON FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORBIN, Stuart Nicholas
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    EnglandBritish86551230002
    THORN, Peter
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    United KingdomBritish150009250002
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Secretary
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    British45156020002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    BUTLER, Francis Anthony
    28 Gingells Farm Road
    Charvil
    RG10 9DT Reading
    Berkshire
    Director
    28 Gingells Farm Road
    Charvil
    RG10 9DT Reading
    Berkshire
    British43631170001
    CLARKE, Darryl John
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritish140709790001
    COLES, Stephen John Hamilton
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    Director
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    British124280002
    COOPER, Corrina Sarah
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    Director
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    British115512060003
    DYER, Thomas Edward
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    Director
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    British7575570001
    HARDING, Nicholas David
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritish132397600002
    HARRISON, Nigel Radcliffe
    73 Weaver Street
    No 9
    Greenwich
    Connecticut Ct06831
    Usa
    Director
    73 Weaver Street
    No 9
    Greenwich
    Connecticut Ct06831
    Usa
    British29128340002
    HOWELLS, Pauline Diane
    20 Collingwood Avenue
    N10 3ED London
    Director
    20 Collingwood Avenue
    N10 3ED London
    British26399830001
    HULLAND, David John
    82 Ridgecrest
    CT 06903 Stamford
    Usa
    Director
    82 Ridgecrest
    CT 06903 Stamford
    Usa
    British29128320001
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    EnglandBritish45156020002
    KENDALL, Andrew Edward
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    EnglandBritish86549750002
    KNIGHT, Mark David
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    Director
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    GbrBritish58674470001
    LEE, Wayne
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    British59851570001
    LEWIS, Alan Michael
    106 Park Road
    Toronto
    Ontario M4w 2n8
    Canada
    Director
    106 Park Road
    Toronto
    Ontario M4w 2n8
    Canada
    Canadian13607710001
    TIO-PARRY, Yan Hon
    1 Petworth Road
    N12 9HE London
    Director
    1 Petworth Road
    N12 9HE London
    Malaysian73232840001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0