THR NUMBER 17 LIMITED - LONDON
Company Profile | Company Filings |
Overview
THR NUMBER 17 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THR NUMBER 17 LIMITED was incorporated 12 years ago on 17/05/2011 and has the registered number: 07638039. The accounts status is FULL and accounts are next due on 31/03/2024.
THR NUMBER 17 LIMITED was incorporated 12 years ago on 17/05/2011 and has the registered number: 07638039. The accounts status is FULL and accounts are next due on 31/03/2024.
THR NUMBER 17 LIMITED - LONDON
This company is listed in the following categories:
64306 - Activities of real estate investment trusts
64306 - Activities of real estate investment trusts
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
LEVEL 4, DASHWOOD HOUSE
LONDON
EC2M 1QS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
FONTHILL CARE (ST ALBANS) LTD (until 24/01/2018)
FONTHILL CARE (ST ALBANS) LTD (until 24/01/2018)
MEDICX HEALTH (ST ALBANS) UK LTD (until 22/06/2016)
FONTHILL CARE (ST ALBANS) LIMITED (until 13/06/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW STEWART BROWN | Apr 1965 | British | Director | 2019-04-24 | CURRENT |
TARGET FUND MANAGERS LIMITED | Corporate Secretary | 2019-08-07 | CURRENT | ||
MR JOHN MARCUS FLANNELLY | Aug 1975 | Irish | Director | 2019-04-24 | CURRENT |
MR KENNETH MACANGUS MACKENZIE | Mar 1950 | British | Director | 2019-04-24 | CURRENT |
STANLEY GORDON BLAND | Dec 1979 | British | Director | 2019-04-24 | CURRENT |
ALAN CHARLES PARISH | Secretary | 2016-05-31 UNTIL 2017-11-22 | RESIGNED | ||
MARK JONATHAN OSMOND | British | Secretary | 2013-06-04 UNTIL 2015-10-30 | RESIGNED | |
ALAN CHARLES PARISH | Secretary | 2013-01-21 UNTIL 2013-06-04 | RESIGNED | ||
PATRICIA STANDALOFT | Secretary | 2015-10-30 UNTIL 2016-04-28 | RESIGNED | ||
MR NATHAN JAMES TOMKINSON | Apr 1975 | British | Director | 2016-04-28 UNTIL 2017-11-22 | RESIGNED |
MR BENJAMIN SILAS ST JOHN PENALIGGON | Mar 1964 | British | Director | 2015-10-30 UNTIL 2016-04-28 | RESIGNED |
MR DONALD ALASDAIR CAMPBELL | Jan 1966 | British | Director | 2019-04-24 UNTIL 2020-03-31 | RESIGNED |
MR MARK JONATHAN OSMOND | Jan 1966 | British | Director | 2013-06-04 UNTIL 2015-10-30 | RESIGNED |
MR ROBERT MALCOLM NAISH | Apr 1953 | British | Director | 2017-11-22 UNTIL 2019-04-24 | RESIGNED |
MR TIM ANDREW MEGGITT | Aug 1958 | British | Director | 2013-06-04 UNTIL 2016-04-28 | RESIGNED |
MR THOMAS JAMIESON HUTCHISON III | Aug 1941 | American | Director | 2017-11-22 UNTIL 2019-04-24 | RESIGNED |
MR GORDON CHARLES COULL | Jan 1953 | British | Director | 2017-11-22 UNTIL 2019-04-24 | RESIGNED |
NICOLAS CHRISTIAN ALLHUSEN | May 1970 | British | Director | 2016-04-28 UNTIL 2017-11-22 | RESIGNED |
PROFESSOR JUNE ANDREWS | Jun 1955 | British | Director | 2017-11-22 UNTIL 2019-04-24 | RESIGNED |
NICOLAS CHRISTIAN ALLHUSEN | May 1970 | British | Director | 2011-05-17 UNTIL 2013-06-04 | RESIGNED |
MR MICHAEL WILLIAM ADAMS | Sep 1966 | British | Director | 2013-06-04 UNTIL 2016-04-28 | RESIGNED |
R&H FUND SERVICES LIMITED | Corporate Secretary | 2017-11-22 UNTIL 2019-08-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thr Number 17 (Holdings) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |