THORNTON BAKER LIMITED - LONDON
Company Profile | Company Filings |
Overview
THORNTON BAKER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
THORNTON BAKER LIMITED was incorporated 20 years ago on 01/12/2003 and has the registered number: 04980968. The accounts status is DORMANT.
THORNTON BAKER LIMITED was incorporated 20 years ago on 01/12/2003 and has the registered number: 04980968. The accounts status is DORMANT.
THORNTON BAKER 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 | 31/12/2020 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
STAMPVITAL LIMITED (until 19/01/2004)
STAMPVITAL LIMITED (until 19/01/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2021 | 14/08/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JOHN DUNCKLEY | Aug 1973 | British | Director | 2018-12-01 | CURRENT |
DAVID PAUL MUNTON | Mar 1973 | British | Director | 2020-06-06 | CURRENT |
MRS RUTH PATRICIA TOPHAM | Sep 1976 | British | Director | 2021-10-01 | CURRENT |
MALCOLM ANTONY GOMERSALL | Mar 1966 | British | Director | 2020-06-05 | CURRENT |
MICHAEL JOHN CLEARY | Aug 1950 | British | Director | 2005-11-24 UNTIL 2008-12-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-12-01 UNTIL 2004-01-14 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-12-01 UNTIL 2004-01-14 | RESIGNED | ||
FRASER ROBERT MCOLL | Sep 1948 | British | Secretary | 2004-01-14 UNTIL 2005-11-24 | RESIGNED |
MR SIMON CHARLES MORRIS | Feb 1955 | British | Director | 2009-06-30 UNTIL 2011-09-30 | RESIGNED |
JOHN DAVID MEW | Jan 1952 | British | Director | 2005-11-24 UNTIL 2012-06-30 | RESIGNED |
FRASER ROBERT MCOLL | Sep 1948 | British | Director | 2004-01-14 UNTIL 2005-11-24 | RESIGNED |
SIMON JONATHAN JONES | Apr 1967 | British | Director | 2015-03-31 UNTIL 2018-12-17 | RESIGNED |
MR PAUL MICHAEL DAVID ETHERINGTON | Mar 1968 | British | Director | 2012-04-01 UNTIL 2016-07-01 | RESIGNED |
STEPHEN ROBERT EDMONDS | Jun 1952 | British | Director | 2005-11-24 UNTIL 2009-06-30 | RESIGNED |
CARGIL MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2005-11-24 UNTIL 2013-06-30 | RESIGNED | ||
MR SCOTT BARNES | Dec 1955 | British | Director | 2005-11-24 UNTIL 2015-06-30 | RESIGNED |
NIGEL MORRISON | Jul 1963 | British | Director | 2018-12-17 UNTIL 2020-06-05 | RESIGNED |
JONATHAN CHARLES RILEY | Apr 1963 | British | Director | 2018-07-01 UNTIL 2020-06-05 | RESIGNED |
MRS SACHA VERONICA ROMANOVITCH | Mar 1968 | British | Director | 2015-03-31 UNTIL 2018-11-30 | RESIGNED |
IAN TIMLIN | British | Director | 2004-01-10 UNTIL 2005-11-24 | RESIGNED | |
MR ROBERT HANNAH | Sep 1968 | British | Director | 2016-07-01 UNTIL 2018-07-01 | RESIGNED |
GRANT THORNTON LIMITED | Corporate Secretary | 2013-06-30 UNTIL 2019-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grant Thornton Acquisitions No.2 Limited | 2019-02-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Grant Thornton Uk Llp | 2017-07-31 - 2019-02-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |