This company is commonly known as Thomas Goode & Co. (london) Limited. The company was founded 41 years ago and was given the registration number 01706365. The firm's registered office is in LONDON. You can find them at 19 South Audley Street, , London, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | THOMAS GOODE & CO. (LONDON) LIMITED |
---|---|---|
Company Number | : | 01706365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1983 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 South Audley Street, London, England, W1K 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, South Audley Street, London, England, W1K 2BN | Director | 05 July 2018 | Active |
20 Villa La Nicoise, Avenue Des Iles Dor, Marseille, France, FOREIGN | Secretary | 18 July 1996 | Active |
9a London Wharf, Wharf Place Bethnal, London, E2 9BD | Secretary | 12 May 1994 | Active |
11 The Ridings, Bishops Stortford, CM23 4EH | Secretary | 06 July 2007 | Active |
27 Crichton Road, Carshalton Beeches, SM5 3LS | Secretary | 01 July 1993 | Active |
Wedgewood 20 Howards Thicket, Gerrards Cross, SL9 7NX | Secretary | - | Active |
Clutha House, 1st Floor, 10 Storey's Gate, London, United Kingdom, SW1P 3AY | Secretary | 08 March 2017 | Active |
3rd Floor 19 Phipp Street, London, EC2A 4NZ | Corporate Secretary | 31 March 1995 | Active |
78 Hatton Garden, London, EC1N 8JA | Corporate Secretary | 21 December 1995 | Active |
27 Grosvenor Street, London, W1X 9FE | Director | 21 December 1995 | Active |
20 Villa La Nicoise, Avenue Desiles Dor, Marseille, France, FOREIGN | Director | 11 July 1996 | Active |
20 Villa La Nicoise, Avenue Des Iles Dor, Marseille, France, FOREIGN | Director | 11 July 1996 | Active |
79 Oxford Avenue, Wimbledon, London, SW20 8LS | Director | - | Active |
Flat 9 Clarence Apartments, 2 Clarence Road St Helier, Jersey, JE2 4QT | Director | 01 July 1993 | Active |
Harlington Manor, Station Road, Harlington, LU5 6LD | Director | 21 December 1995 | Active |
Southview, Church Road, Penn, HP10 8NX | Director | 01 July 1993 | Active |
18 Doria Road, London, SW6 4UG | Director | - | Active |
Wedgewood 20 Howards Thicket, Gerrards Cross, SL9 7NX | Director | - | Active |
9 Beverley Path, London, SW13 0AL | Director | 09 March 1993 | Active |
2-4, Primrose Hill Road, Flat 8, London, NW3 3AX | Director | 06 July 2007 | Active |
19, South Audley Street, London, W1K 2BN | Director | 06 July 2007 | Active |
Clutha House, 1st Floor, 10 Storey's Gate, London, United Kingdom, SW1P 3AY | Director | 19 October 2016 | Active |
78 Valetta Road, London, W3 7TW | Director | - | Active |
Mr Jonathan Charles David Sandelson | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, South Audley Street, London, England, W1K 2BN |
Nature of control | : |
|
Lord Rumi Verjee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, South Audley Street, London, England, W1K 2BN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.