This company is commonly known as Thomas Vale Group Trustees Limited. The company was founded 28 years ago and was given the registration number 03189343. The firm's registered office is in LONDON. You can find them at Becket House, Lambeth Palace Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THOMAS VALE GROUP TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03189343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Becket House, Lambeth Palace Road, London, England, SE1 7EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Becket House, Lambeth Palace Road, London, England, SE1 7EU | Secretary | 06 January 2023 | Active |
Becket House, Lambeth Palace Road, London, England, SE1 7EU | Director | 02 October 2023 | Active |
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE | Secretary | 18 March 1999 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 18 April 2016 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 12 April 2017 | Active |
Waterloo Centre Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Secretary | 19 January 2015 | Active |
8 Cherry Tree Walk, Astley Cross, Stourport On Severn, DY13 0JT | Secretary | 22 May 1996 | Active |
56a Frodsham Street, Chester, CH1 3JL | Secretary | 23 April 1996 | Active |
Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ | Secretary | 01 October 2007 | Active |
Clyne Cottage Kinnerton Road, Dodleston, Chester, CH4 9NB | Director | 23 April 1996 | Active |
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE | Director | 18 March 1999 | Active |
Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ | Director | 13 June 2012 | Active |
1a Church Walk, Stourport On Severn, DY13 0AL | Director | 17 June 1996 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 13 June 2012 | Active |
Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA | Director | 01 April 2019 | Active |
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France, 78061 | Director | 13 June 2012 | Active |
Astwood New House, Astwood Lane, Hanbury, Bromsgrove, B60 4BL | Director | 01 July 2003 | Active |
Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA | Director | 01 July 2014 | Active |
Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ | Director | 10 September 2008 | Active |
Garand, Llwyngwril, LL37 2JQ | Director | 22 May 1996 | Active |
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France, 78061 | Director | 13 June 2012 | Active |
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 13 June 2012 | Active |
Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ | Director | 17 June 1996 | Active |
Amelia Investments (1869) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Appoint person secretary company with name date. | Download |
2023-01-11 | Officers | Termination secretary company with name termination date. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.