T.H.K. INSULATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
T.H.K. INSULATION LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
T.H.K. INSULATION LIMITED was incorporated 40 years ago on 02/08/1983 and has the registered number: 01743913. The accounts status is DORMANT.
T.H.K. INSULATION LIMITED was incorporated 40 years ago on 02/08/1983 and has the registered number: 01743913. The accounts status is DORMANT.
T.H.K. INSULATION LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2020 |
Registered Office
CAPITAL TOWER
LONDON
SE1 8RT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2021 | 01/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY MARK WHITE | Jun 1960 | British | Director | 2021-07-29 | CURRENT |
MR CHRISTOPHER JAMES EDWARDS | Nov 1964 | British | Director | 2021-02-03 | CURRENT |
MRS STEPHANIE ALISON POUND | Apr 1971 | British | Director | 2016-09-09 UNTIL 2020-11-12 | RESIGNED |
MR TREVOR BRADBURY | Nov 1957 | British | Secretary | 1999-08-10 UNTIL 1999-10-22 | RESIGNED |
RICHARD JOHN BUTLER | Jun 1964 | British | Secretary | 1999-10-22 UNTIL 2000-05-31 | RESIGNED |
RICHARD JOHN BUTLER | Jun 1964 | British | Secretary | 1999-02-01 UNTIL 1999-08-10 | RESIGNED |
CHRISTOPHER NICHOLAS GASPARRO | Feb 1945 | Irish | Secretary | 2000-05-31 UNTIL 2007-10-15 | RESIGNED |
MR MAURICE MERREY | Jul 1935 | British | Secretary | RESIGNED | |
STEPHANIE ALISON POUND | Apr 1971 | British | Secretary | 2007-10-15 UNTIL 2020-11-12 | RESIGNED |
MR ANDREW JOHN MCDONALD | Jan 1974 | British | Director | 2020-11-11 UNTIL 2021-02-04 | RESIGNED |
ANTHONY DAVID WESTON | May 1962 | British | Director | 1999-08-04 UNTIL 1999-12-31 | RESIGNED |
MR MICHAEL STUART WATSON | Mar 1963 | British | Director | 2014-09-09 UNTIL 2016-09-13 | RESIGNED |
MR ANTHONY KENNETH SMYTHE | Jan 1965 | British | Director | 2020-11-11 UNTIL 2021-07-30 | RESIGNED |
RICHARD CHARLES RUTTER | Aug 1946 | British | Director | 1999-02-01 UNTIL 1999-08-10 | RESIGNED |
RICHARD HAIGH WILSON | Jul 1948 | British | Director | 1999-02-01 UNTIL 1999-08-10 | RESIGNED |
MR MAURICE MERREY | Jul 1935 | British | Director | RESIGNED | |
MR BRUCE ANTHONY MELIZAN | May 1967 | British,Trinidadian | Director | 2006-11-13 UNTIL 2016-09-13 | RESIGNED |
MR HENRY GILLAN | Feb 1930 | British | Director | RESIGNED | |
GEOFFREY CHARLES HONEYBALL | Apr 1944 | British | Director | 1999-08-10 UNTIL 1999-10-22 | RESIGNED |
STEWART HAGERTY | Aug 1958 | British | Director | 1999-08-04 UNTIL 2006-07-20 | RESIGNED |
JOSEPH GILLAN | Sep 1964 | British | Director | 1992-12-22 UNTIL 2002-05-01 | RESIGNED |
MR ALEXANDER CORLESS | Jul 1950 | British | Director | 2002-05-01 UNTIL 2007-03-07 | RESIGNED |
RICHARD JOHN BUTLER | Jun 1964 | British | Director | 2016-09-09 UNTIL 2020-11-12 | RESIGNED |
MR TREVOR BRADBURY | Nov 1957 | British | Director | 1999-08-10 UNTIL 1999-10-22 | RESIGNED |
MR SIMON TRAYTON ASHDOWN | Oct 1968 | British | Director | 2006-11-13 UNTIL 2014-09-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bandt Holdings Limited | 2016-04-06 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |