This company is commonly known as Thane Direct Uk Limited. The company was founded 23 years ago and was given the registration number 04301636. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THANE DIRECT UK LIMITED |
---|---|---|
Company Number | : | 04301636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, England, PO6 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5255, Orbitor Dr. Ste 501, Mississauga, Canada, | Secretary | 20 November 2018 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, England, PO6 3TH | Director | 29 March 2021 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, England, PO6 3TH | Director | 28 January 2019 | Active |
72735 Deer Grass Drive, Palm Desert, Usa, | Secretary | 04 August 2006 | Active |
24 Chiltern Avenue, Bushey, WD23 4QB | Secretary | 05 December 2001 | Active |
1041 4th Street, Hermosa Beach, California 90254, Usa, | Secretary | 15 January 2010 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 09 October 2001 | Active |
16b Mantziusvej, Hellerup, Denmark, | Director | 16 May 2006 | Active |
99, Farringdon Road, London, United Kingdom, EC1R 3BN | Director | 29 December 2010 | Active |
Flat 15a, Coleswood Road, Harpenden, United Kingdom, AL5 1EF | Director | 16 May 2006 | Active |
Sjalvbindaregatan 5, Malmo, Sweden, | Director | 16 May 2006 | Active |
1st Floor, Craftworks Studios, 3, Dufferin Street, London, United Kingdom, EC1Y 8NA | Director | 01 March 2011 | Active |
99, Farringdon Road, London, United Kingdom, EC1R 3BN | Director | 29 December 2010 | Active |
99, Farringdon Road, London, United Kingdom, EC1R 3BN | Director | 05 December 2001 | Active |
52 Amerland Road, London, SW18 1PZ | Director | 05 December 2001 | Active |
1st Floor, Craftwork Studios, 3 Dufferin Street, London, England, EC1Y 8NA | Director | 03 June 2015 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 09 October 2001 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 09 October 2001 | Active |
Amir Tukalj | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Mr Russel S Orelowitz | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 41, Edmund Seager Drive, Thornhill, Canada, L4J 4S1 |
Nature of control | : |
|
Glenwood Equity Inc | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 41, Edmund Seager Drive, Thornhill, Canada, L4J 4S1 |
Nature of control | : |
|
Direct Marketing Equity Holdings Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 5255, Orbitor Dr., Suite 501, Mississauga, Canada, |
Nature of control | : |
|
Mmt Investments Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 112, St Clair Avenue West, Unit 901, Toronto, Canada, |
Nature of control | : |
|
2486891 Ontario Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 100, King Street West, Toronto, Canada, |
Nature of control | : |
|
Mr Amir Tukulj | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 5255, Orbitor Drive, Misssissauga, Canada, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.