This company is commonly known as Thb Group Limited. The company was founded 43 years ago and was given the registration number 01514749. The firm's registered office is in LONDON. You can find them at 107 Leadenhall Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | THB GROUP LIMITED |
---|---|---|
Company Number | : | 01514749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Leadenhall Street, London, EC3A 4AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Bishopsgate, London, England, EC2N 4BQ | Secretary | 31 August 2020 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 24 November 2020 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 24 November 2020 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 25 January 2012 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 24 November 2020 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 15 February 2022 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 01 January 2020 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 25 January 2012 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 24 November 2020 | Active |
44 Dobell Road, Eltham, London, SE9 1HE | Secretary | - | Active |
107, Leadenhall Street, London, EC3A 4AF | Secretary | 08 April 2011 | Active |
20, Warren Drive, Chelsfield, Orpington, BR6 6EX | Secretary | 12 September 2008 | Active |
Firmingers Wells, Well Hill Chelsfield, Orpington, BR6 7QQ | Secretary | 12 October 1992 | Active |
107, Leadenhall Street, London, EC3A 4AF | Secretary | 06 January 2010 | Active |
19 Felbridge Avenue, Crawley, RH10 7BD | Secretary | 01 January 2002 | Active |
107, Leadenhall Street, London, EC3A 4AF | Secretary | 01 September 2014 | Active |
70 Lingfield Crescent, Eltham, London, SE9 2RQ | Director | - | Active |
20 The Old Convent, St Michaels Road, East Grinstead, RH19 3RS | Director | 01 July 2004 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 12 September 2016 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 03 May 2012 | Active |
44 Dobell Road, Eltham, London, SE9 1HE | Director | - | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 03 May 2012 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 25 January 2012 | Active |
Firmingers Wells, Well Hill Chelsfield, Orpington, BR6 7QQ | Director | 24 April 1996 | Active |
22, Bishopsgate, London, England, EC2N 4BQ | Director | 01 June 2020 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 03 May 2012 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 03 May 2012 | Active |
17 College Road, Bromsgrove, B60 2NF | Director | 01 July 2004 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 23 May 2013 | Active |
64 Micawber Way, Chelmsford, CM1 4UE | Director | - | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 13 February 2013 | Active |
Maywood, Hawthorne Road, Bromley, BR1 2HG | Director | 09 October 2008 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 03 May 2012 | Active |
107, Leadenhall Street, London, EC3A 4AF | Director | 03 May 2012 | Active |
5, Charlecote Fields, Charlecote Road, Wellesbourne, Warwick, United Kingdom, CV35 9PG | Director | 20 December 2001 | Active |
Taurus Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-01 | Resolution | Resolution. | Download |
2023-12-01 | Insolvency | Legacy. | Download |
2023-12-01 | Capital | Legacy. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-27 | Accounts | Legacy. | Download |
2023-06-27 | Other | Legacy. | Download |
2023-06-27 | Other | Legacy. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Resolution | Resolution. | Download |
2021-03-03 | Incorporation | Memorandum articles. | Download |
2021-02-23 | Resolution | Resolution. | Download |
2021-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.