INTERNATIONAL THOMSON FINANCE LIMITED
Overview
| Company Name | INTERNATIONAL THOMSON FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02619428 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTERNATIONAL THOMSON FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 1086 LIMITED | Jun 11, 1991 | Jun 11, 1991 |
What are the latest accounts for INTERNATIONAL THOMSON FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for INTERNATIONAL THOMSON FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susan Louise Jenner as a director on Mar 11, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Louise Jenner as a secretary on Mar 11, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Thorn on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Darryl Clarke as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 11, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 11, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Secretary's details changed for Ms Susan Louise Jenner on Nov 15, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Ms Susan Louise Jenner on Nov 15, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Nicholas Corbin on Jul 12, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 11, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of INTERNATIONAL THOMSON FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORBIN, Stuart Nicholas | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor | England | British | 86551230002 | |||||
| THORN, Peter | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | United Kingdom | British | 150009250002 | |||||
| JENNER, Susan Louise | Secretary | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | British | 45156020002 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| BUTLER, Francis Anthony | Director | 28 Gingells Farm Road Charvil RG10 9DT Reading Berkshire | British | 43631170001 | ||||||
| CLARKE, Darryl John | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | United Kingdom | British | 140709790001 | |||||
| COLES, Stephen John Hamilton | Director | Hollanden Park Barn Riding Lane TN11 9LH Hildenborough Kent | British | 124280002 | ||||||
| COOPER, Corrina Sarah | Director | Flat 10, Highstone House 21 Highbury Crescent N5 1RX London | British | 115512060003 | ||||||
| DYER, Thomas Edward | Director | 15 Maiden Erlegh Drive Earley RG6 7HP Reading | British | 7575570001 | ||||||
| HARDING, Nicholas David | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd Floor United Kingdom | United Kingdom | British | 132397600002 | |||||
| HARRISON, Nigel Radcliffe | Director | 73 Weaver Street No 9 Greenwich Connecticut Ct06831 Usa | British | 29128340002 | ||||||
| HOWELLS, Pauline Diane | Director | 20 Collingwood Avenue N10 3ED London | British | 26399830001 | ||||||
| HULLAND, David John | Director | 82 Ridgecrest CT 06903 Stamford Usa | British | 29128320001 | ||||||
| JENNER, Susan Louise | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | England | British | 45156020002 | |||||
| KENDALL, Andrew Edward | Director | Whiteladyes Sandy Way KT11 2EY Cobham Surrey | England | British | 86549750002 | |||||
| KNIGHT, Mark David | Director | The Old Rectory Ightham TN15 9AJ Sevenoaks Kent | Gbr | British | 58674470001 | |||||
| LEE, Wayne | Director | 6 The Warren AL5 2NH Harpenden Hertfordshire | British | 59851570001 | ||||||
| LEWIS, Alan Michael | Director | 106 Park Road Toronto Ontario M4w 2n8 Canada | Canadian | 13607710001 | ||||||
| TIO-PARRY, Yan Hon | Director | 1 Petworth Road N12 9HE London | Malaysian | 73232840001 |
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