THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED - LONDON
Company Profile | Company Filings |
Overview
THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED was incorporated 64 years ago on 01/01/1960 and has the registered number: 00646158. The accounts status is DORMANT.
THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED was incorporated 64 years ago on 01/01/1960 and has the registered number: 00646158. The accounts status is DORMANT.
THOMPSON AND STAMMERS (DUNMOW) NUMBER 6 LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
7 ALBEMARLE STREET
LONDON
W1S 4HQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARY O'CONNELL | Sep 1963 | British | Director | 2020-07-24 | CURRENT |
MRS CAROL AVRIL JONES | Apr 1957 | British | Director | 2017-01-12 | CURRENT |
URSZULA JADWIGA KITCHEN | Aug 1957 | British | Director | 1997-06-19 UNTIL 2002-06-06 | RESIGNED |
SISEC LIMITED | Corporate Secretary | 1997-06-12 UNTIL 1997-06-30 | RESIGNED | ||
KENNETH DALE ALLEN | Apr 1939 | American | Secretary | 1995-12-18 UNTIL 1997-06-12 | RESIGNED |
PAUL ROGER JEFFERSON | Sep 1946 | British | Secretary | RESIGNED | |
LESLEY MARGARET VOGT | Jun 1954 | British | Secretary | 2000-03-06 UNTIL 2015-07-01 | RESIGNED |
DAVID EDWARD ZERHUSEN | Aug 1955 | Secretary | 1997-06-30 UNTIL 2000-03-06 | RESIGNED | |
LESLEY MARGARET VOGT | Jun 1954 | British | Director | 2000-03-06 UNTIL 2017-01-12 | RESIGNED |
ADRIANUS VAN TWIST | Jul 1951 | Dutch | Director | 2002-06-06 UNTIL 2016-06-10 | RESIGNED |
MR. STEVEN KENNETH EVANS | Feb 1963 | British | Director | 2018-06-30 UNTIL 2020-07-24 | RESIGNED |
DAVID EDWARD ZERHUSEN | Aug 1955 | Director | 1997-06-19 UNTIL 2000-03-06 | RESIGNED | |
EDGAR JAMES MILAN | Nov 1934 | American | Director | 1995-12-18 UNTIL 1997-03-27 | RESIGNED |
PAUL ROGER JEFFERSON | Sep 1946 | British | Director | 1993-11-01 UNTIL 1995-12-31 | RESIGNED |
KENNETH EDMUND CARR | Oct 1948 | British | Director | RESIGNED | |
REED HALLUM CECIL | Sep 1939 | Director | RESIGNED | ||
JAMES NEELY CAUBLE | Jan 1952 | American | Director | 1994-02-07 UNTIL 1995-04-04 | RESIGNED |
GEORGINA LOUISE BIGGS | Mar 1967 | British | Director | 2016-06-10 UNTIL 2018-06-30 | RESIGNED |
KENNETH DALE ALLEN | Apr 1939 | American | Director | 1995-04-04 UNTIL 1997-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tenneco Inc. | 2016-04-06 | Illinois |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |