This company is commonly known as Thomas Pink Limited. The company was founded 38 years ago and was given the registration number 01995666. The firm's registered office is in LONDON. You can find them at 3rd Floor Clarendon House, 11-12 Clifford Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | THOMAS PINK LIMITED |
---|---|---|
Company Number | : | 01995666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1986 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Clarendon House, 11-12 Clifford Street, London, United Kingdom, W1S 2LL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 11 January 2018 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 11 January 2018 | Active |
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 15 January 2018 | Active |
1 Palmerston Court, Palmerston Way, London, SW8 4AJ | Secretary | 06 March 2006 | Active |
Hawthorns, Eggpie Lane, Weald, Kent, TN14 6NP | Secretary | 18 June 1997 | Active |
1 Palmerston Court, Palmerston Way, London, SW8 4AJ | Secretary | 26 July 2010 | Active |
1 Palmerston Court, Palmerston Way, London, SW8 4AJ | Secretary | 10 December 2012 | Active |
16 Alexander Square, London, SW3 2AX | Secretary | - | Active |
10 Howick Place, Howick Place, London, England, SW1P 1GW | Secretary | 10 January 2018 | Active |
1 Palmerston Court, Palmerston Way, London, England, SW8 4AJ | Secretary | 11 March 2016 | Active |
76 Roseneath Road, London, SW11 6AQ | Secretary | 02 March 1992 | Active |
1 Palmerston Court, Palmerston Way, London, SW8 4AJ | Director | 01 April 2017 | Active |
103 Balham Park Road, London, SW12 8EB | Director | 02 March 1992 | Active |
1 Palmerston Court, Palmerston Way, London, SW8 4AJ | Director | 31 January 2005 | Active |
1 Palmerston Court, Palmerston Way, London, SW8 4AJ | Director | 18 June 1997 | Active |
1 Palmerston Court, Palmerston Way, London, SW8 4AJ | Director | 26 July 2010 | Active |
20f Cornwall Gardens, London, SW7 4AW | Director | 25 January 2005 | Active |
1 Palmerston Court, Palmerston Way, London, SW8 4AJ | Director | 10 December 2012 | Active |
105 Onslow Square, London, SW7 3LU | Director | - | Active |
61 Ranelagh Road, Dublin 6, Rep Of Ireland, | Director | - | Active |
16 Alexander Square, London, SW3 2AX | Director | - | Active |
10 Howick Place, Howick Place, London, England, SW1P 1GW | Director | 10 January 2018 | Active |
1 Palmerston Court, Palmerston Way, London, England, SW8 4AJ | Director | 11 March 2016 | Active |
1 Palmerston Court, Palmerston Way, London, England, SW8 4AJ | Director | 04 December 2015 | Active |
Garden Flat 722 Fulham Road, London, SW6 5SB | Director | 17 November 1995 | Active |
Elvaston Cottage, 22a Elvaston Place, London, SW7 5QE | Director | 26 July 2001 | Active |
76 Roseneath Road, London, SW11 6AQ | Director | 02 March 1992 | Active |
1 Palmerston Court, Palmerston Way, London, SW8 4AJ | Director | 25 January 2005 | Active |
3rd Floor, Clarendon House, 11-12 Clifford Street, London, United Kingdom, W1S 2LL | Director | 10 April 2017 | Active |
Thomas Pink Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Palmerston Court, Palmerston Way, London, England, SW8 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-09 | Resolution | Resolution. | Download |
2023-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Gazette | Gazette filings brought up to date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Change account reference date company current extended. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Officers | Change person director company with change date. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.