UKBizDB.co.uk

THOMAS ROBINSON GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomas Robinson Group Limited. The company was founded 130 years ago and was given the registration number 00038792. The firm's registered office is in EASTLEIGH. You can find them at Atherton Bailey, 99 Leigh Road, Eastleigh, Hampshire. This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:THOMAS ROBINSON GROUP LIMITED
Company Number:00038792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 1893
End of financial year:30 June 2005
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Atherton Bailey, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Skylark Close, Basingstoke, RG22 5UR

Secretary13 December 2002Active
S Antonino 338, Treviso, Italy,

Director06 March 2006Active
14 Skylark Close, Basingstoke, RG22 5UR

Director13 December 2002Active
Berries, Barrow Hill, Goodworth Clatford, SP11 7RF

Director24 March 2006Active
10 Ashvale Close, Nailsea, Bristol, BS48 1QH

Secretary-Active
Silver Birches, Bickerton, Malpas, SY14 8LN

Director01 August 1991Active
The Firs, Spetchley Road, Worcester, WR5 2NL

Director26 June 1992Active
Bleak House, Robinsons Hill, Melbourne, DE73 1DJ

Director-Active
48 Oakdale Road, Downend, Bristol, BS16 6EA

Director31 January 1997Active
Picket Piece Hale Lane, Wendover, Aylesbury, HP22 6NQ

Director19 October 1998Active
Chase View, Winsley, Bradford On Avon, BA15 2LX

Director18 February 1992Active
27 The Circus, Bath, BA1 2EU

Director13 December 2002Active
High Hedges Elms Cross, Bradford On Avon, BA15 2AD

Director18 February 1992Active
Hepburn House, Frankleigh, Bradford On Avon, BA15 2PF

Director22 December 1993Active
The Old Rectory, Castle Combe, Chippenham, SN14 7HU

Director18 February 1992Active
Brunel House 14 Avon Reach, Chippenham, SN15 1EE

Corporate Director15 November 2001Active
Brunel House 14 Avon Reach, Chippenham, SN15 1EE

Corporate Director15 November 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved compulsory.

Download
2021-03-30Gazette

Gazette notice compulsory.

Download
2019-06-12Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
1987-01-01Historical

Selection of documents registered before January 1987.

Download
1982-04-08Change of name

Certificate re registration private to public limited company.

Download

Copyright © 2024. All rights reserved.