THOEMMES LIMITED
LONDON THOEMMES ANTIQUARIAN BOOKS LIMITED

Hellopages » Greater London » Camden » WC1B 3DP

Company number 02034114
Status Active
Incorporation Date 4 July 1986
Company Type Private Limited Company
Address 50 BEDFORD SQUARE, LONDON, WC1B 3DP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 29 February 2016. The most likely internet sites of THOEMMES LIMITED are www.thoemmes.co.uk, and www.thoemmes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thoemmes Limited is a Private Limited Company. The company registration number is 02034114. Thoemmes Limited has been working since 04 July 1986. The present status of the company is Active. The registered address of Thoemmes Limited is 50 Bedford Square London Wc1b 3dp. . DAYKIN, Michael Richard is a Secretary of the company. PALLOT, Wendy Monica is a Director of the company. Secretary ELPHICK, Paul Dennis has been resigned. Secretary HAMMOND, Janette has been resigned. Secretary KEEBLE, Linda Alice has been resigned. Secretary KEEBLE, Linda Alice has been resigned. Secretary MARSH, Robert S has been resigned. Secretary RONEY, Francis John has been resigned. Secretary TOWNER, Angela Mary has been resigned. Director AITKIN, Celia Rachel has been resigned. Director AUSTEN, Patrick George has been resigned. Director CHARKIN, Richard Denis Paul has been resigned. Director CROOM, David Halliday has been resigned. Director EVERITT, Nicola has been resigned. Director GADSBY, Oliver Edward has been resigned. Director HAMMOND, Janette has been resigned. Director HAYNES, Anthony Robert has been resigned. Director KEEBLE, Linda Alice has been resigned. Director MARSH, Robert S has been resigned. Director NEWTON, John Nigel has been resigned. Director RONEY, Francis John has been resigned. Director STURROCK, Philip James has been resigned. Director THOEMMES, Lynice Sylvia has been resigned. Director THOEMMES, Ruediger has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DAYKIN, Michael Richard
Appointed Date: 09 July 2011

Director
PALLOT, Wendy Monica
Appointed Date: 09 July 2011
60 years old

Resigned Directors

Secretary
ELPHICK, Paul Dennis
Resigned: 04 July 2007
Appointed Date: 07 August 2006

Secretary
HAMMOND, Janette
Resigned: 10 April 1992

Secretary
KEEBLE, Linda Alice
Resigned: 10 July 2003
Appointed Date: 17 May 1999

Secretary
KEEBLE, Linda Alice
Resigned: 17 August 1998
Appointed Date: 02 January 1998

Secretary
MARSH, Robert S
Resigned: 09 July 2011
Appointed Date: 04 July 2007

Secretary
RONEY, Francis John
Resigned: 07 August 2006
Appointed Date: 10 July 2003

Secretary
TOWNER, Angela Mary
Resigned: 17 May 1999
Appointed Date: 17 August 1998

Director
AITKIN, Celia Rachel
Resigned: 31 December 1998
72 years old

Director
AUSTEN, Patrick George
Resigned: 04 July 2007
Appointed Date: 29 November 2006
82 years old

Director
CHARKIN, Richard Denis Paul
Resigned: 01 February 2016
Appointed Date: 09 July 2011
76 years old

Director
CROOM, David Halliday
Resigned: 10 July 2003
Appointed Date: 09 July 1998
79 years old

Director
EVERITT, Nicola
Resigned: 04 April 2003
Appointed Date: 18 September 1998
56 years old

Director
GADSBY, Oliver Edward
Resigned: 09 July 2011
Appointed Date: 04 July 2007
63 years old

Director
HAMMOND, Janette
Resigned: 21 January 1993
77 years old

Director
HAYNES, Anthony Robert
Resigned: 05 April 2006
Appointed Date: 10 July 2003
65 years old

Director
KEEBLE, Linda Alice
Resigned: 10 July 2003
Appointed Date: 02 January 1998
70 years old

Director
MARSH, Robert S
Resigned: 09 July 2011
Appointed Date: 04 July 2007
63 years old

Director
NEWTON, John Nigel
Resigned: 01 February 2016
Appointed Date: 09 July 2011
70 years old

Director
RONEY, Francis John
Resigned: 07 August 2006
Appointed Date: 10 July 2003
75 years old

Director
STURROCK, Philip James
Resigned: 29 November 2006
Appointed Date: 10 July 2003
77 years old

Director
THOEMMES, Lynice Sylvia
Resigned: 16 October 1998
76 years old

Director
THOEMMES, Ruediger
Resigned: 30 April 2005
68 years old

Persons With Significant Control

The Continuum International Publishign Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOEMMES LIMITED Events

10 Apr 2017
Confirmation statement made on 1 April 2017 with updates
25 Feb 2017
Compulsory strike-off action has been discontinued
22 Feb 2017
Full accounts made up to 29 February 2016
07 Feb 2017
First Gazette notice for compulsory strike-off
13 Dec 2016
Statement by Directors
...
... and 164 more events
01 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1986
Registered office changed on 01/10/86 from: 47 brunswick place london N1 6EE

22 Sep 1986
Gazettable document

09 Sep 1986
Company name changed logicshine LIMITED\certificate issued on 09/09/86
04 Jul 1986
Certificate of Incorporation

THOEMMES LIMITED Charges

12 April 2001
Fixed charge on purchased debts which fail to vest
Delivered: 14 April 2001
Status: Satisfied on 11 May 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts purchased or purported to be purchased by the…
7 July 1999
Debenture
Delivered: 9 July 1999
Status: Satisfied on 11 May 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 September 1986
Fixed and floating charge
Delivered: 2 October 1986
Status: Satisfied on 24 May 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…

Similar Companies

THODUCTIONS LTD THOE HOLDINGS LTD THOENE AETERNUS AGAPE LIMITED THOERIS CONSULTANTS LIMITED THOG LTD THOI LTD THOIP