THORN (IP) LIMITED - LONDON
Company Profile | Company Filings |
Overview
THORN (IP) LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
THORN (IP) LIMITED was incorporated 28 years ago on 17/10/1995 and has the registered number: 03114589. The accounts status is DORMANT and accounts are next due on 30/09/2022.
THORN (IP) LIMITED was incorporated 28 years ago on 17/10/1995 and has the registered number: 03114589. The accounts status is DORMANT and accounts are next due on 30/09/2022.
THORN (IP) LIMITED - LONDON
This company is listed in the following categories:
77400 - Leasing of intellectual property and similar products, except copyright works
77400 - Leasing of intellectual property and similar products, except copyright works
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2021 | 12/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANDREW WEBBERLEY | Aug 1964 | British | Director | 2016-01-29 | CURRENT |
MR DAVID MALCOLM THOMSON | May 1961 | British | Director | 2009-04-01 UNTIL 2010-11-03 | RESIGNED |
KAREN JAYNE GREEN | Oct 1961 | British | Secretary | 2000-10-19 UNTIL 2003-09-19 | RESIGNED |
LISA JANE MASSEY | British | Secretary | 1998-02-28 UNTIL 1998-07-10 | RESIGNED | |
GARETH RHYS WILLIAMS | Feb 1964 | Secretary | 1999-04-30 UNTIL 2000-10-19 | RESIGNED | |
ALISTAIR JOHN RITCHIE | Sep 1955 | British | Secretary | 1998-07-10 UNTIL 1999-04-30 | RESIGNED |
ALISTAIR JOHN RITCHIE | Sep 1955 | British | Secretary | 1995-12-22 UNTIL 1998-02-28 | RESIGNED |
ROGER JAMES WALTER | Jul 1944 | British | Secretary | 2003-09-19 UNTIL 2008-10-10 | RESIGNED |
CRAIG GEORGE DONALDSON | British | Secretary | 2013-07-17 UNTIL 2016-03-31 | RESIGNED | |
SUSAN CAROL FADIL | Sep 1966 | British | Nominee Director | 1995-10-17 UNTIL 1995-12-22 | RESIGNED |
ERIC MICHAEL GUMMERS | Jan 1961 | British | Nominee Director | 1995-10-17 UNTIL 1995-12-22 | RESIGNED |
ALISTAIR JOHN RITCHIE | Sep 1955 | British | Director | 1995-12-22 UNTIL 1999-04-30 | RESIGNED |
NICHOLAS STEPHEN WAKELAM | Jan 1959 | British | Director | 1998-11-20 UNTIL 2000-12-21 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 1995-10-17 UNTIL 1995-12-22 | RESIGNED | ||
MR ROGER DAVID TAYLOR | Jul 1973 | British | Director | 2010-11-03 UNTIL 2012-02-29 | RESIGNED |
ANDREW JOHN SPILLANE | Aug 1973 | Australian | Director | 2006-11-06 UNTIL 2009-03-31 | RESIGNED |
GEORGE MARSDEN SMITH | Jun 1951 | British | Director | 1995-12-22 UNTIL 1998-11-20 | RESIGNED |
KAREN JAYNE GREEN | Oct 1961 | British | Director | 2000-10-19 UNTIL 2003-09-19 | RESIGNED |
MR JOHN MURPHY | Mar 1953 | British | Director | 2000-12-21 UNTIL 2008-11-07 | RESIGNED |
HENRY SAMUEL LEIJDESDORFF | Mar 1954 | Dutch | Director | 2001-02-20 UNTIL 2001-06-25 | RESIGNED |
ANTHONY GERALD JONES | Aug 1973 | British | Director | 2000-12-21 UNTIL 2007-10-05 | RESIGNED |
ANDREW DAVID GURNHAM | Jul 1958 | British | Director | 2007-09-18 UNTIL 2009-03-31 | RESIGNED |
MRS. KIM GOZZETT | Nov 1970 | British | Director | 2009-04-01 UNTIL 2016-01-29 | RESIGNED |
MARK ANTHONY BARRY | Jul 1956 | British | Director | 2003-09-19 UNTIL 2006-10-31 | RESIGNED |
GARETH RHYS WILLIAMS | Feb 1964 | Director | 1999-04-30 UNTIL 2000-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Carmelite Property Management Limited | 2016-04-06 | Warwick |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |