This company is commonly known as Thrombosis Uk. The company was founded 22 years ago and was given the registration number 04354472. The firm's registered office is in LONDON. You can find them at First Floor, Shropshire House, 179, Tottenham Court Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THROMBOSIS UK |
---|---|---|
Company Number | : | 04354472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Shropshire House, 179, Tottenham Court Road, London, England, W1T 7NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 Court Lane, Dulwich Village, London, SE21 7EF | Secretary | 16 January 2002 | Active |
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 10 July 2014 | Active |
Old Allen Farm, Old Allen Road, Thornton, Bradford, England, BD13 3RY | Director | 20 February 2015 | Active |
22, Ambra Vale, Cliftonwood, Bristol, England, BS8 4RW | Director | 01 February 2010 | Active |
St Phillips Point, Temple Row, Birmingham, England, B2 5AF | Director | 21 May 2002 | Active |
73 Court Lane, Dulwich Village, London, SE21 7EF | Director | 16 January 2002 | Active |
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 10 January 2018 | Active |
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 01 September 2023 | Active |
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 01 September 2023 | Active |
Ceilidh, Tregarn Road, Langstone, NP18 2JS | Director | 08 January 2008 | Active |
35, Talbot Road, Twickenham, TW2 6SJ | Director | 30 September 2010 | Active |
13, Heron Drive, Penallta, Hengoed, Wales, CF82 6AJ | Director | 08 July 2019 | Active |
11 Blake Road, Farlington, Portsmouth, PO4 0ER | Director | 03 August 2007 | Active |
89, Morphou Road, London, England, NW7 1BG | Director | 08 July 2019 | Active |
1 Ponds House, Rawlings Lane, Seer Green, Beaconsfield, HP9 2RQ | Director | 16 January 2002 | Active |
42, Brynmaer Road, London, Uk, SW11 4EW | Director | 11 July 2014 | Active |
29 Broomley Drive, Giffnock, Glasgow, G46 6PD | Director | 18 November 2005 | Active |
29 Oundle Drive, Nottingham, NG8 1BN | Director | 21 May 2002 | Active |
87 High Street, Earith, Huntingdon, PE28 3PN | Director | 01 December 2007 | Active |
First Floor, Shropshire House, 179, Tottenham Court Road, London, England, W1T 7NZ | Director | 10 January 2018 | Active |
Wess`S Barn, Widmerpool Road Wysall, Nottingham, NG12 5QW | Director | 25 May 2004 | Active |
29 Beech Avenue, Toronto M4e 3h3, Canada, | Director | 16 January 2002 | Active |
Couch Bright King & Co, 91 Gower Street, London, WC1E 6AB | Director | 22 August 2011 | Active |
4, Farrell Close, Melling 1, Liverpool, United Kingdom, L31 1BU | Director | 11 July 2014 | Active |
43, Sherwood Gardens, London, England, SE16 3JB | Director | 25 June 2007 | Active |
Apple Tree Cottage, 50 High Street, Catworth, United Kingdom, PE28 0PF | Director | 11 July 2014 | Active |
Prof Beverley Jane Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Tolherst Court,, Turkey Mill Business Park, Maidstone, England, ME14 5SF |
Nature of control | : |
|
Professor Ian Maxwell Franklin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Tolherst Court,, Turkey Mill Business Park, Maidstone, England, ME14 5SF |
Nature of control | : |
|
Mr Simon Adam Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Tolherst Court,, Turkey Mill Business Park, Maidstone, England, ME14 5SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Change person secretary company with change date. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Accounts | Accounts with accounts type small. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type small. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type small. | Download |
2019-09-28 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-21 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.