This company is commonly known as Thompson And Stammers (dunmow) Number 6 Limited. The company was founded 64 years ago and was given the registration number 00646158. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED |
---|---|---|
Company Number | : | 00646158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Albemarle Street, London, United Kingdom, W1S 4HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 12 January 2017 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 24 July 2020 | Active |
97 Eaton Terrace, London, SW1W 8TW | Secretary | 18 December 1995 | Active |
Montlougue, 81800 Grazac, France, TN12 9BQ | Secretary | - | Active |
21 Holborn Viaduct, London, EC1A 2DY | Secretary | 06 March 2000 | Active |
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS | Secretary | 30 June 1997 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 12 June 1997 | Active |
97 Eaton Terrace, London, SW1W 8TW | Director | 04 April 1995 | Active |
Unit 3, Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, United Kingdom, NP22 3AA | Director | 10 June 2016 | Active |
40 Nelson Road, New Malden, KT3 5EB | Director | - | Active |
43 North Gate, Prince Albert Road, London, NW8 7EG | Director | 07 February 1994 | Active |
Hinton House Ablington, Bibury, Cirencester, GL7 5NY | Director | - | Active |
Unit 3, Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, United Kingdom, NP22 3AA | Director | 30 June 2018 | Active |
Montlougue, 81800 Grazac, France, TN12 9BQ | Director | 01 November 1993 | Active |
Willow House 22 Homefield Road, Radlett, WD7 8PY | Director | 19 June 1997 | Active |
6 The Belvedere, Chelsea Harbour, London, SW10 0XA | Director | 18 December 1995 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 06 June 2002 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Director | 06 March 2000 | Active |
18 Hampstead Way, Hampstead Garden Suburb, London, NW11 7LS | Director | 19 June 1997 | Active |
Tenneco Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 500 North Field Drive, Lake Forest, Illinois, United States, 60045 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-26 | Gazette | Gazette notice voluntary. | Download |
2023-09-19 | Dissolution | Dissolution application strike off company. | Download |
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-04 | Insolvency | Legacy. | Download |
2023-09-04 | Capital | Legacy. | Download |
2023-09-04 | Resolution | Resolution. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.