THURLOE FINANCE LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 02262544
Status Active
Incorporation Date 26 May 1988
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Secretary's details changed for Mr Philippe Jean-Marie Michel De Lavenere Lussan on 1 November 2016; Director's details changed for Gerard Lussan on 5 July 2016. The most likely internet sites of THURLOE FINANCE LIMITED are www.thurloefinance.co.uk, and www.thurloe-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Thurloe Finance Limited is a Private Limited Company. The company registration number is 02262544. Thurloe Finance Limited has been working since 26 May 1988. The present status of the company is Active. The registered address of Thurloe Finance Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. The cash in hand is £26.05k. It is £-0.66k against last year. And the total assets are £26.96k, which is £-0.66k against last year. DE LAVENERE LUSSAN, Philippe Jean-Marie Michel is a Secretary of the company. LUSSAN, Gerard is a Director of the company. Secretary DE LOUVOIS, Joyce Margaret has been resigned. Secretary HAWKINS, Lesley Ann has been resigned. Secretary LUSSAN, Philippe Jean-Marie Michel has been resigned. Secretary WATSON, Christine Girdwood has been resigned. Secretary ATLANTRADE LIMITED has been resigned. Director CHARPENTIER, Remi has been resigned. Director DARBLAY, Michel Marie Patrice has been resigned. Director DE L' ESPEE, Edouard has been resigned. Director LAVEN LIMITED has been resigned. Director LUSSAN, Gerard has been resigned. Director MCAVILLEY, John Sidney Victor has been resigned. Director TOWNING, Adrian has been resigned. Director WIRIATH, Alain has been resigned. Director WIRIATH, Alain has been resigned. The company operates in "Other service activities n.e.c.".


thurloe finance Key Finiance

LIABILITIES n/a
CASH £26.05k
-3%
TOTAL ASSETS £26.96k
-3%
All Financial Figures

Current Directors

Secretary

Director
LUSSAN, Gerard
Appointed Date: 19 May 2006
87 years old

Resigned Directors

Secretary
DE LOUVOIS, Joyce Margaret
Resigned: 25 April 2007
Appointed Date: 22 May 2006

Secretary
HAWKINS, Lesley Ann
Resigned: 13 May 1995

Secretary
LUSSAN, Philippe Jean-Marie Michel
Resigned: 05 May 2008
Appointed Date: 25 April 2007

Secretary
WATSON, Christine Girdwood
Resigned: 22 May 2006
Appointed Date: 13 May 1995

Secretary
ATLANTRADE LIMITED
Resigned: 30 June 2014
Appointed Date: 05 May 2008

Director
CHARPENTIER, Remi
Resigned: 31 December 1994
Appointed Date: 13 June 1988

Director
DARBLAY, Michel Marie Patrice
Resigned: 28 February 1998
Appointed Date: 13 June 1988
90 years old

Director
DE L' ESPEE, Edouard
Resigned: 28 February 1998
Appointed Date: 22 April 1992
77 years old

Director
LAVEN LIMITED
Resigned: 19 May 2006
Appointed Date: 28 November 2005

Director
LUSSAN, Gerard
Resigned: 02 September 1994
87 years old

Director
MCAVILLEY, John Sidney Victor
Resigned: 19 April 2006
Appointed Date: 12 December 1991
90 years old

Director
TOWNING, Adrian
Resigned: 22 May 2006
Appointed Date: 27 November 2005
81 years old

Director
WIRIATH, Alain
Resigned: 01 December 2014
Appointed Date: 15 February 2008
88 years old

Director
WIRIATH, Alain
Resigned: 31 December 1994
88 years old

Persons With Significant Control

Gerard Lussan
Notified on: 17 November 2016
87 years old
Nature of control: Ownership of shares – 75% or more

THURLOE FINANCE LIMITED Events

17 Jan 2017
Confirmation statement made on 1 December 2016 with updates
12 Jan 2017
Secretary's details changed for Mr Philippe Jean-Marie Michel De Lavenere Lussan on 1 November 2016
06 Jul 2016
Director's details changed for Gerard Lussan on 5 July 2016
16 Jun 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
08 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 95 more events
21 Oct 1988
Wd 11/10/88 ad 22/08/88--------- £ si 998@1=998 £ ic 2/1000

17 Oct 1988
Accounting reference date notified as 31/08

18 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1988
Registered office changed on 18/07/88 from: 84 temple chambers temple avenue london EC4Y ohp

26 May 1988
Incorporation