SLOUGH THAMES STREET CENTRE LIMITED - LONDON
Company Profile | Company Filings |
Overview
SLOUGH THAMES STREET CENTRE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SLOUGH THAMES STREET CENTRE LIMITED was incorporated 17 years ago on 23/05/2006 and has the registered number: 05826391. The accounts status is FULL and accounts are next due on 30/09/2024.
SLOUGH THAMES STREET CENTRE LIMITED was incorporated 17 years ago on 23/05/2006 and has the registered number: 05826391. The accounts status is FULL and accounts are next due on 30/09/2024.
SLOUGH THAMES STREET CENTRE LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6TH FLOOR
LONDON
W2 6BD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
REGUS SOUTH LIMITED (until 22/03/2016)
REGUS SOUTH LIMITED (until 22/03/2016)
TRUSHELFCO (NO.3219) LIMITED (until 09/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MORRIS | May 1975 | British | Director | 2014-09-01 | CURRENT |
SIMON LOH | Sep 1983 | British | Director | 2020-02-06 UNTIL 2023-05-12 | RESIGNED |
MRS XENIA WALTERS | May 1970 | British | Secretary | 2007-09-17 UNTIL 2011-04-15 | RESIGNED |
MRS XENIA WALTERS | May 1970 | British | Director | 2007-09-17 UNTIL 2011-04-15 | RESIGNED |
MR TIMOTHY SEAN JAMES DONOVAN REGAN | Jul 1965 | British | Director | 2007-11-02 UNTIL 2014-03-15 | RESIGNED |
LOUISE JANE STOKER | Sep 1973 | British | Director | 2006-05-23 UNTIL 2006-06-07 | RESIGNED |
DR JOHN ROBERT SPENCER | Jun 1958 | British | Director | 2014-03-15 UNTIL 2014-09-05 | RESIGNED |
ANDREW GARETH RYDE | Oct 1964 | British | Director | 2006-06-07 UNTIL 2006-06-09 | RESIGNED |
MR TIMOTHY SEAN JAMES DONOVAN REGAN | Jul 1965 | British | Director | 2006-06-09 UNTIL 2007-09-18 | RESIGNED |
MR TIMOTHY SEAN JAMES DONOVAN REGAN | Jul 1965 | British | Secretary | 2006-06-09 UNTIL 2007-09-18 | RESIGNED |
NICOLE FRANCES MONIR | May 1967 | British | Director | 2006-05-23 UNTIL 2006-06-07 | RESIGNED |
RUDOLF JOHN GABRIEL LOBO | Feb 1956 | British | Director | 2006-06-09 UNTIL 2007-09-18 | RESIGNED |
MR PETER DAVID EDWARD GIBSON | Feb 1973 | British | Director | 2011-04-15 UNTIL 2019-10-28 | RESIGNED |
MR MARK LESLIE JAMES DIXON | Nov 1959 | British | Director | 2007-11-02 UNTIL 2012-04-16 | RESIGNED |
EDWARD JOHN COLLIER | Dec 1977 | British | Director | 2006-06-07 UNTIL 2006-06-09 | RESIGNED |
MR NICHOLAS ALEXANDER LEWIS WOOD | Oct 1965 | British | Director | 2007-09-17 UNTIL 2007-11-02 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2006-05-23 UNTIL 2006-06-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iwg Plc | 2016-12-19 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Regus Plc | 2016-10-31 - 2016-12-19 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Regus G Limited | 2016-04-06 - 2016-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |