This company is commonly known as Peter Thompson Group Limited. The company was founded 45 years ago and was given the registration number 01408420. The firm's registered office is in LONDON. You can find them at No1, London Central Markets, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | PETER THOMPSON GROUP LIMITED |
---|---|---|
Company Number | : | 01408420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No1, London Central Markets, London, England, EC1A 9PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No1, London Central Markets, London, England, EC1A 9PQ | Secretary | 27 May 2022 | Active |
No1, London Central Markets, London, England, EC1A 9PQ | Director | 27 May 2022 | Active |
No1, London Central Markets, London, England, EC1A 9PQ | Director | 27 May 2022 | Active |
No1, London Central Markets, London, England, EC1A 9PQ | Director | 27 May 2022 | Active |
No1, London Central Markets, London, England, EC1A 9PQ | Director | 27 May 2022 | Active |
No1, London Central Markets, London, England, EC1A 9PQ | Director | 21 June 2011 | Active |
No1, London Central Markets, London, England, EC1A 9PQ | Director | 10 June 2022 | Active |
No1, London Central Markets, London, England, EC1A 9PQ | Secretary | 23 November 2010 | Active |
2a Rollswood Road, Welwyn, AL6 9TX | Secretary | 12 July 1996 | Active |
No1, London Central Markets, London, England, EC1A 9PQ | Secretary | 20 November 2021 | Active |
Little Fontridge, Fontridge Lane, Etchingham, TN19 7DD | Secretary | 31 March 2006 | Active |
Little Fontridge, Fontridge Lane, Etchingham, TN19 7DD | Secretary | - | Active |
No1, London Central Markets, London, England, EC1A 9PQ | Director | 29 March 2012 | Active |
No1, London Central Markets, London, England, EC1A 9PQ | Director | 23 November 2010 | Active |
117 Charterhouse Street, London, EC1M 6PN | Director | 21 June 2011 | Active |
Little Fontridge, Fontridge Lane, Etchingham, TN19 7DD | Director | 01 October 2000 | Active |
The Garden House, Bentfield Place, Stansted Mountfitchet, CM24 8HL | Director | - | Active |
Little Fontridge, Fontridge Lane, Etchingham, TN19 7DD | Director | - | Active |
Gressingham Smithfield Limited | ||
Notified on | : | 27 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loomswood Farm, Hasketon, Woodbridge, England, IP13 6JW |
Nature of control | : |
|
Mr Stuart Peter James Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | No1, London Central Markets, London, England, EC1A 9PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Accounts | Accounts with accounts type group. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Resolution | Resolution. | Download |
2022-07-13 | Incorporation | Memorandum articles. | Download |
2022-07-11 | Change of constitution | Statement of companys objects. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-06-16 | Incorporation | Memorandum articles. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person secretary company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.