This company is commonly known as Thromboserin Limited. The company was founded 17 years ago and was given the registration number 06254958. The firm's registered office is in MIDHURST. You can find them at Greens Court, West Street, Midhurst, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THROMBOSERIN LIMITED |
---|---|---|
Company Number | : | 06254958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greens Court, West Street, Midhurst, GU29 9NQ | Secretary | 22 May 2007 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 22 May 2007 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 29 January 2019 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 07 February 2019 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 01 December 2016 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Secretary | 22 May 2007 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 28 June 2016 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 23 September 2016 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 22 May 2007 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 28 June 2016 | Active |
Greens Court, West Street, Midhurst, GU29 9NQ | Director | 23 September 2016 | Active |
47/49 Green Lane, Northwood, HA6 3AE | Corporate Director | 22 May 2007 | Active |
Mr Geoffrey Evett | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Address | : | Greens Court, West Street, Midhurst, GU29 9NQ |
Nature of control | : |
|
Mrs Rosemary Evett | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | Greens Court, West Street, Midhurst, GU29 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Capital | Capital allotment shares. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-07 | Capital | Capital allotment shares. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-09 | Officers | Appoint person director company with name date. | Download |
2019-02-09 | Officers | Termination director company with name termination date. | Download |
2019-02-09 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Resolution | Resolution. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.