This company is commonly known as Tommy's. The company was founded 28 years ago and was given the registration number 03266897. The firm's registered office is in LONDON. You can find them at Nicholas House, 3 Laurence Pountney Hill, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TOMMY'S |
---|---|---|
Company Number | : | 03266897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Secretary | 15 March 2013 | Active |
15, Stanhope Gate, London, England, W1K 1LN | Director | 25 June 2015 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 21 March 2006 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 18 November 2020 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 15 November 2016 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 19 September 2023 | Active |
Bmo Gam, Exchange House, Primrose Street, London, England, EC2A 2NY | Director | 12 November 2019 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 10 May 2023 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 25 June 2015 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 15 November 2016 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 18 November 2020 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 17 July 2012 | Active |
35 Iverna Court, London, W8 6TR | Secretary | 07 March 2007 | Active |
Flat 10 Laurence House, Cureton Street, London, SW1P 4ED | Secretary | 07 June 2001 | Active |
Langton House, Langton Green, Tunbridge Wells, TN3 0JD | Secretary | 14 November 2002 | Active |
1 Penshurst Road, Speldhurst, Tunbridge Wells, TN3 0PB | Secretary | 22 October 1996 | Active |
112 St Margaret's Road, Hanwell, W7 2HF | Director | 07 March 2007 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 25 June 2015 | Active |
20 Egerton Terrace, London, SW3 2BT | Director | 21 March 2006 | Active |
37 Chester Terrace, London, NW1 4ND | Director | 21 March 2006 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 20 November 2012 | Active |
The Chase, Azerley, Ripon, HG4 3JJ | Director | 22 October 1996 | Active |
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB | Director | 17 November 2015 | Active |
King's Bourne, Pinewood Road, Virginia Water, United Kingdom, GU25 4PA | Director | 03 September 1998 | Active |
Slaughter & May, One Bunhill Row, London, England, EC1Y 8YY | Director | 21 March 2017 | Active |
Holly Cottage, Fairmile Park Road, Cobham, England, KT11 2PL | Director | 13 March 2014 | Active |
7th Floor North, 55 Baker Street, London, England, W1U 8EW | Director | 13 March 2014 | Active |
The Old Rectory, Tillington, Petworth, GU28 9AA | Director | 22 October 1996 | Active |
165 Elm Park Mansions, Park Walk, London, SW10 0AX | Director | 10 February 2000 | Active |
31 Adam And Eve Mews, London, 6UG | Director | 22 October 1996 | Active |
35 Iverna Court, London, W8 6TR | Director | 07 March 2007 | Active |
The Masters Lodgings, Pembroke College, Oxford, OX1 1DW | Director | 22 October 1996 | Active |
27, Pembridge Villas, London, United Kingdom, W11 3EP | Director | 06 July 2011 | Active |
24 Ferndene Road, London, SE24 0AQ | Director | 11 March 2002 | Active |
17 Condray Place, Battersea Church Road, London, SW11 3PE | Director | 22 October 1996 | Active |
Mr Joe Ray Chambers | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | Nicholas House, London, EC4R 0BB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.