12 THURLOE PLACE LIMITED
BROMLEY PRECIS (1381) LIMITED

Hellopages » Greater London » Bromley » BR1 2SR

Company number 03092541
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address C/O T BURTON & CO LTD, SUITE 3, 55 LIDDON ROAD, BROMLEY, KENT, ENGLAND, BR1 2SR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 12 THURLOE PLACE LIMITED are www.12thurloeplace.co.uk, and www.12-thurloe-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. 12 Thurloe Place Limited is a Private Limited Company. The company registration number is 03092541. 12 Thurloe Place Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of 12 Thurloe Place Limited is C O T Burton Co Ltd Suite 3 55 Liddon Road Bromley Kent England Br1 2sr. . CRUDDAS, George is a Secretary of the company. FLEMING, Paul William is a Director of the company. HALL, Antony Stuart is a Director of the company. SINGH, Bozena is a Director of the company. YAMAMORI, Toyoko is a Director of the company. Secretary CHAPMAN, Mark De Courcy has been resigned. Secretary SALTER, Nicholas Dominic has been resigned. Secretary TALBOYS, Philip Samuel has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTLER, James Roger has been resigned. Director CAMDEN CLARKE, Yvonne Catherine has been resigned. Director CHAPMAN, Mark De Courcy has been resigned. Director CHAPMAN, Mark De Courcy has been resigned. Nominee Director DILLON, John Edward Michael has been resigned. Director LAWSON-JOHNSTON, Silvia has been resigned. Nominee Director NEAL, Leon has been resigned. Director NIVELLES, Patrick has been resigned. Director SALTER, Nicholas Dominic has been resigned. Director SLAPAK, Gabrielle Isabelle has been resigned. Director TALBOYS, Philip Samuel has been resigned. Director YEK, Andrew Teng Ying has been resigned. Director YEK, Jonathan has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CRUDDAS, George
Appointed Date: 18 June 2008

Director
FLEMING, Paul William
Appointed Date: 04 November 2011
46 years old

Director
HALL, Antony Stuart
Appointed Date: 28 October 2014
62 years old

Director
SINGH, Bozena
Appointed Date: 19 December 1999
81 years old

Director
YAMAMORI, Toyoko
Appointed Date: 29 June 2004
59 years old

Resigned Directors

Secretary
CHAPMAN, Mark De Courcy
Resigned: 13 July 2004
Appointed Date: 25 August 2002

Secretary
SALTER, Nicholas Dominic
Resigned: 18 June 2008
Appointed Date: 13 July 2004

Secretary
TALBOYS, Philip Samuel
Resigned: 26 June 2002
Appointed Date: 29 October 1995

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 31 October 1995
Appointed Date: 20 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 1995
Appointed Date: 17 August 1995

Director
BUTLER, James Roger
Resigned: 04 July 2011
Appointed Date: 09 February 2003
62 years old

Director
CAMDEN CLARKE, Yvonne Catherine
Resigned: 31 October 2012
Appointed Date: 14 August 2002
75 years old

Director
CHAPMAN, Mark De Courcy
Resigned: 13 July 2004
Appointed Date: 19 December 1999
63 years old

Director
CHAPMAN, Mark De Courcy
Resigned: 02 March 1998
Appointed Date: 29 October 1995
63 years old

Nominee Director
DILLON, John Edward Michael
Resigned: 31 October 1995
Appointed Date: 17 August 1995
62 years old

Director
LAWSON-JOHNSTON, Silvia
Resigned: 03 June 2004
Appointed Date: 19 December 1999
85 years old

Nominee Director
NEAL, Leon
Resigned: 31 October 1995
Appointed Date: 17 August 1995
99 years old

Director
NIVELLES, Patrick
Resigned: 29 August 2006
Appointed Date: 01 October 2004
79 years old

Director
SALTER, Nicholas Dominic
Resigned: 31 January 2014
Appointed Date: 12 May 2004
60 years old

Director
SLAPAK, Gabrielle Isabelle
Resigned: 18 December 2002
Appointed Date: 29 October 1995
61 years old

Director
TALBOYS, Philip Samuel
Resigned: 26 June 2002
Appointed Date: 29 October 1995
58 years old

Director
YEK, Andrew Teng Ying
Resigned: 20 October 2014
Appointed Date: 04 December 2006
45 years old

Director
YEK, Jonathan
Resigned: 20 October 2014
Appointed Date: 04 December 2006
42 years old

12 THURLOE PLACE LIMITED Events

20 Mar 2017
Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017
16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6

...
... and 84 more events
06 Nov 1995
New director appointed

06 Nov 1995
New secretary appointed;new director appointed

25 Sep 1995
New secretary appointed
25 Sep 1995
Secretary resigned
17 Aug 1995
Incorporation