This company is commonly known as Thorman Hunt & Co Limited. The company was founded 45 years ago and was given the registration number 01381889. The firm's registered office is in LONDON. You can find them at 4 Pratt Walk, Lambeth, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | THORMAN HUNT & CO LIMITED |
---|---|---|
Company Number | : | 01381889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1978 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pratt Walk, Lambeth, London, SE11 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Hertford Street, Cambridge, England, CB4 3AQ | Secretary | 03 November 2016 | Active |
4 Pratt Walk, Lambeth, London, SE11 6AR | Director | 11 July 2022 | Active |
88, Cobalt Place, London, United Kingdom, SW11 3DD | Director | 01 July 2016 | Active |
27 Champion Grove, London, SE5 8BN | Director | - | Active |
Cedar Cottage, Cedar Street, Braunston, Oakham, United Kingdom, LE15 8QS | Director | 01 July 1997 | Active |
49 Sandycombe Road, Sandycombe Road, Richmond, England, TW9 2EP | Director | 29 June 2023 | Active |
41, Ashleigh Road, London, England, SW14 8PY | Director | 29 June 2023 | Active |
4 Pratt Walk, Lambeth, London, SE11 6AR | Director | 03 November 2016 | Active |
Green View, The Green, Ewhurst, United Kingdom, GU6 7RR | Secretary | 01 July 2008 | Active |
Green View, The Green, Ewhurst, GU6 7RR | Secretary | 31 December 1998 | Active |
20 Belmont Road, Beckenham, BR3 4HN | Secretary | 01 March 2005 | Active |
135 Memorial Avenue, London, E15 3BS | Secretary | 07 December 1999 | Active |
90 Fernside Road, London, SW12 8LJ | Secretary | - | Active |
2 Sunflowers Close, Pluckley, Ashford, TN27 0PD | Secretary | 27 September 2006 | Active |
54, Hertford Street, Cambridge, United Kingdom, CB4 3AQ | Secretary | 20 October 2016 | Active |
2 Pretoria Road, Cambridge, CB4 1HE | Director | - | Active |
Battle Oak Cottage, Wellers Town Road, Chiddingstone, Edenbrige, United Kingdom, TN8 7BL | Director | 04 September 2016 | Active |
Green View, The Green, Ewhurst, United Kingdom, GU6 7RR | Director | 28 May 2002 | Active |
Lilyshaw, The Green Ewhurst, Cranleigh, GU6 7RT | Director | 06 July 1993 | Active |
27 Champion Grove, London, SE5 8BN | Director | - | Active |
Judes Gift, 105 Bow Road, London, E1 | Director | - | Active |
3 Middleton Park, Middleton Stoney, OX6 8SQ | Director | 06 July 1993 | Active |
20 Belmont Road, Beckenham, BR3 4HN | Director | 01 March 2005 | Active |
90 Fernside Road, London, SW12 8LJ | Director | - | Active |
13 Langton Court, Scarcroft Road, York, YO24 1BF | Director | 01 July 1997 | Active |
Mr Jeremy Hunt | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Pratt Walk, London, England, SE11 6AR |
Nature of control | : |
|
Mr Jeremy John Thorman Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | 4 Pratt Walk, London, SE11 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Accounts | Accounts with accounts type small. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-08 | Accounts | Accounts with accounts type small. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type small. | Download |
2017-03-13 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.