This company is commonly known as The Thomas Gray Partnership Limited. The company was founded 28 years ago and was given the registration number 03162295. The firm's registered office is in BERKSHIRE. You can find them at 4a Mansion House Street, Newbury, Berkshire, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | THE THOMAS GRAY PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03162295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a Mansion House Street, Newbury, Berkshire, RG14 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Corporate Secretary | 16 June 2022 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 01 June 2022 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 01 June 2022 | Active |
2 Sidmouth Grange Close, Earley, Reading, RG6 1ER | Secretary | 21 February 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 February 1996 | Active |
37 Bostock Road, Abingdon, OX14 1DW | Director | 21 February 1996 | Active |
2 Sidmouth Grange Close, Earley, Reading, RG6 1ER | Director | 21 February 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 February 1996 | Active |
Adler Fairways Insurance Group Limited | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS |
Nature of control | : |
|
Mr Paul Adrian Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Sidmouth Grange Close, Earley, Reading, England, RG6 1ER |
Nature of control | : |
|
Mr David Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37 Bostock Road, Abingdon, England, OX14 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-14 | Incorporation | Memorandum articles. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-06-13 | Capital | Capital name of class of shares. | Download |
2022-06-13 | Capital | Capital variation of rights attached to shares. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Resolution | Resolution. | Download |
2021-09-06 | Incorporation | Memorandum articles. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.