GRANT THORNTON CORPORATE FINANCE LIMITED
EUSTON SQUARE

Hellopages » Greater London » Camden » NW1 2EP

Company number 01804102
Status Active
Incorporation Date 28 March 1984
Company Type Private Limited Company
Address GRANT THORNTON HOUSE, MELTON STREET, EUSTON SQUARE, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016. The most likely internet sites of GRANT THORNTON CORPORATE FINANCE LIMITED are www.grantthorntoncorporatefinance.co.uk, and www.grant-thornton-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Grant Thornton Corporate Finance Limited is a Private Limited Company. The company registration number is 01804102. Grant Thornton Corporate Finance Limited has been working since 28 March 1984. The present status of the company is Active. The registered address of Grant Thornton Corporate Finance Limited is Grant Thornton House Melton Street Euston Square London Nw1 2ep. . GRANT THORNTON LTD is a Secretary of the company. HANNAH, Robert is a Director of the company. JONES, Simon Jonathan is a Director of the company. ROMANOVITCH, Sacha Veronica is a Director of the company. Secretary KEHOE, Laurence Peter has been resigned. Secretary WELLS, Robert Ian has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BALDWIN, Ann Shirley has been resigned. Director BARNES, Scott has been resigned. Director BUTLER, Brian John has been resigned. Director CARTWRIGHT, Lawrence John has been resigned. Director CARTWRIGHT, Lawrence John has been resigned. Director CLEARY, Michael John has been resigned. Director COLLIER, John Hibbert George has been resigned. Director CONNELL, Brian David has been resigned. Director CUNNELLY, Carl Edward has been resigned. Director DEYES, Peter Rathbone has been resigned. Director ETHERINGTON, Paul Michael David has been resigned. Director HAYTON, Robert has been resigned. Director HEMS, Peter Kenneth has been resigned. Director MCDONNELL, David Croft has been resigned. Director MEW, John David has been resigned. Director MORGAN, Laurence has been resigned. Director MORRIS, Simon Charles has been resigned. Director SAVIN, Peter Vyvien has been resigned. Director SLEIGH, Charles Frederick has been resigned. Director TURLEY, Janet Valerie has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GRANT THORNTON LTD
Appointed Date: 03 April 2014

Director
HANNAH, Robert
Appointed Date: 01 July 2016
57 years old

Director
JONES, Simon Jonathan
Appointed Date: 31 March 2015
58 years old

Director
ROMANOVITCH, Sacha Veronica
Appointed Date: 31 March 2015
57 years old

Resigned Directors

Secretary
KEHOE, Laurence Peter
Resigned: 14 December 1994

Secretary
WELLS, Robert Ian
Resigned: 12 July 2002
Appointed Date: 14 December 1994

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 03 April 2014
Appointed Date: 12 July 2002

Director
BALDWIN, Ann Shirley
Resigned: 30 June 1994
79 years old

Director
BARNES, Scott
Resigned: 30 June 2015
Appointed Date: 01 July 2001
66 years old

Director
BUTLER, Brian John
Resigned: 12 October 1993
91 years old

Director
CARTWRIGHT, Lawrence John
Resigned: 30 June 2001
Appointed Date: 01 July 1998
80 years old

Director
CARTWRIGHT, Lawrence John
Resigned: 17 December 1996
Appointed Date: 14 December 1994
80 years old

Director
CLEARY, Michael John
Resigned: 31 December 2008
Appointed Date: 01 July 2001
75 years old

Director
COLLIER, John Hibbert George
Resigned: 30 June 1998
Appointed Date: 06 December 1996
76 years old

Director
CONNELL, Brian David
Resigned: 06 December 1996
86 years old

Director
CUNNELLY, Carl Edward
Resigned: 06 December 1996
88 years old

Director
DEYES, Peter Rathbone
Resigned: 06 December 1996
Appointed Date: 27 August 1992
86 years old

Director
ETHERINGTON, Paul Michael David
Resigned: 01 July 2016
Appointed Date: 01 April 2012
57 years old

Director
HAYTON, Robert
Resigned: 27 October 1994
94 years old

Director
HEMS, Peter Kenneth
Resigned: 06 December 1996
Appointed Date: 11 September 1995
76 years old

Director
MCDONNELL, David Croft
Resigned: 30 June 2001
Appointed Date: 06 December 1996
82 years old

Director
MEW, John David
Resigned: 30 June 2012
Appointed Date: 01 July 2001
73 years old

Director
MORGAN, Laurence
Resigned: 06 December 1996
Appointed Date: 11 September 1995
76 years old

Director
MORRIS, Simon Charles
Resigned: 30 September 2011
Appointed Date: 30 June 2009
70 years old

Director
SAVIN, Peter Vyvien
Resigned: 11 September 1995
Appointed Date: 14 December 1994
82 years old

Director
SLEIGH, Charles Frederick
Resigned: 27 July 1992
95 years old

Director
TURLEY, Janet Valerie
Resigned: 30 June 1994
Appointed Date: 27 August 1992
72 years old

GRANT THORNTON CORPORATE FINANCE LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 June 2016
20 Sep 2016
Confirmation statement made on 31 July 2016 with updates
08 Jul 2016
Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016
01 Jul 2016
Appointment of Mr Robert Hannah as a director on 1 July 2016
25 Nov 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 108 more events
08 Mar 1988
Return made up to 25/02/88; full list of members

25 Feb 1988
Secretary resigned;new secretary appointed

25 Feb 1988
Registered office changed on 25/02/88 from: fairfaz house fulwood place london WC1V 6DW

27 Mar 1987
Return made up to 27/02/87; full list of members

11 Mar 1987
Company name changed thornton baker pensions fund nom inees LIMITED\certificate issued on 11/03/87