This company is commonly known as Thames Exchange Limited. The company was founded 27 years ago and was given the registration number 03214900. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | THAMES EXCHANGE LIMITED |
---|---|---|
Company Number | : | 03214900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rectory Lodge, Combe Hay, Bath, England, BA2 7EG | Director | 01 March 2022 | Active |
The Old Rectory, Combe Hay, Bath, United Kingdom, BA2 7EG | Director | 29 July 1996 | Active |
3 Celtic House, Harbour Head, Porthleven, Helston, England, TR13 9FF | Director | 13 April 2022 | Active |
6 Greville Close, Twickenham, TW1 3HR | Secretary | 29 July 2004 | Active |
Oast Cottage, Ashford Road Bethersden, Ashford, TN26 3BB | Secretary | 31 July 2007 | Active |
11 Fawcett Street, London, SW10 9HN | Secretary | 12 October 1999 | Active |
Rectory Lodge, Combe Hay, Bath, England, BA2 7EG | Secretary | 08 September 2020 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 21 June 1996 | Active |
15 Hollington Crescent, New Malden, KT3 6RP | Secretary | 29 July 1996 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Secretary | 18 July 1996 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 21 June 1996 | Active |
103, St. Andrews Road, Henley-On-Thames, England, RG9 1PN | Director | 20 May 2021 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Director | 18 July 1996 | Active |
Trevor Osborne Limited | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rectory Lodge, Combe Hay, Bath, England, BA2 7EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Officers | Appoint person secretary company with name date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Termination secretary company with name termination date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type small. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.