THG INTERNATIONAL LIMITED
NORTHWICH THG CHINA LIMITED AGHOCO 1488 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 7RA

Company number 10523712
Status Active
Incorporation Date 13 December 2016
Company Type Private Limited Company
Address MERIDIAN HOUSE GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, UNITED KINGDOM, CW9 7RA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-06 ; Appointment of Mr James Patrick Pochin as a director on 23 December 2016; Appointment of James Patrick Pochin as a secretary on 23 December 2016. The most likely internet sites of THG INTERNATIONAL LIMITED are www.thginternational.co.uk, and www.thg-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and ten months. Thg International Limited is a Private Limited Company. The company registration number is 10523712. Thg International Limited has been working since 13 December 2016. The present status of the company is Active. The registered address of Thg International Limited is Meridian House Gadbrook Park Rudheath Northwich Cheshire United Kingdom Cw9 7ra. . POCHIN, James Patrick is a Secretary of the company. GALLEMORE, John Andrew is a Director of the company. POCHIN, James Patrick is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POCHIN, James Patrick
Appointed Date: 23 December 2016

Director
GALLEMORE, John Andrew
Appointed Date: 23 December 2016
56 years old

Director
POCHIN, James Patrick
Appointed Date: 23 December 2016
48 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 23 December 2016
Appointed Date: 13 December 2016

Director
HART, Roger
Resigned: 23 December 2016
Appointed Date: 13 December 2016
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 23 December 2016
Appointed Date: 13 December 2016

Director
INHOCO FORMATIONS LIMITED
Resigned: 23 December 2016
Appointed Date: 13 December 2016

Persons With Significant Control

Inhoco Formations Limited
Notified on: 13 December 2016
Nature of control: Ownership of shares – 75% or more

THG INTERNATIONAL LIMITED Events

07 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06

04 Jan 2017
Appointment of Mr James Patrick Pochin as a director on 23 December 2016
04 Jan 2017
Appointment of James Patrick Pochin as a secretary on 23 December 2016
28 Dec 2016
Termination of appointment of a G Secretarial Limited as a director on 23 December 2016
28 Dec 2016
Termination of appointment of Inhoco Formations Limited as a director on 23 December 2016
...
... and 1 more events
28 Dec 2016
Termination of appointment of a G Secretarial Limited as a secretary on 23 December 2016
28 Dec 2016
Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 28 December 2016
28 Dec 2016
Appointment of John Andrew Gallemore as a director on 23 December 2016
23 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-23

13 Dec 2016
Incorporation
Statement of capital on 2016-12-13
  • GBP 1