THB 2001 LIMITED
LONDON T.L. CLOWES & COMPANY LIMITED

Hellopages » City of London » City of London » EC3A 4AF

Company number 01304221
Status Active
Incorporation Date 23 March 1977
Company Type Private Limited Company
Address 107 LEADENHALL STREET, LONDON, EC3A 4AF
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of THB 2001 LIMITED are www.thb2001.co.uk, and www.thb-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thb 2001 Limited is a Private Limited Company. The company registration number is 01304221. Thb 2001 Limited has been working since 23 March 1977. The present status of the company is Active. The registered address of Thb 2001 Limited is 107 Leadenhall Street London Ec3a 4af. . STURGESS, Christopher Julian is a Secretary of the company. WILKINSON, Robert Stephen is a Director of the company. Secretary ALLEN, John William has been resigned. Secretary BOON, Michael Richard has been resigned. Secretary CARPENTER, Claire has been resigned. Secretary HEAD, Michael Edward has been resigned. Secretary STEAD, Alan George has been resigned. Secretary WATSON, Karen Lee has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director ALLEN, John William has been resigned. Director BOON, Michael Richard has been resigned. Director CLOWES, Timothy Legh has been resigned. Director COTTER, Gillian Mary has been resigned. Director COZENS, Charles Edmund Gillery has been resigned. Director DUDLEY, Paul has been resigned. Director ELLIS, Karen Lee has been resigned. Director GRAY, David Edward has been resigned. Director MARTIN, James Robert has been resigned. Director PASSMORE, Mark Ian Weeks has been resigned. Director RAINBOW, Richard William has been resigned. Director THOMPSON, Victor Herbert has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
STURGESS, Christopher Julian
Appointed Date: 01 September 2014

Director
WILKINSON, Robert Stephen
Appointed Date: 27 August 2009
67 years old

Resigned Directors

Secretary
ALLEN, John William
Resigned: 21 September 2000
Appointed Date: 07 October 1994

Secretary
BOON, Michael Richard
Resigned: 20 December 2001
Appointed Date: 19 April 2001

Secretary
CARPENTER, Claire
Resigned: 01 September 2014
Appointed Date: 12 September 2008

Secretary
HEAD, Michael Edward
Resigned: 12 September 2008
Appointed Date: 20 December 2001

Secretary
STEAD, Alan George
Resigned: 22 January 2001
Appointed Date: 21 September 2000

Secretary
WATSON, Karen Lee
Resigned: 07 October 1994

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 20 December 2001
Appointed Date: 08 May 2001

Director
ALLEN, John William
Resigned: 21 September 2000
Appointed Date: 06 November 1995
73 years old

Director
BOON, Michael Richard
Resigned: 30 June 2002
Appointed Date: 19 April 2001
70 years old

Director
CLOWES, Timothy Legh
Resigned: 16 April 2002
93 years old

Director
COTTER, Gillian Mary
Resigned: 01 November 2006
Appointed Date: 20 December 2001
79 years old

Director
COZENS, Charles Edmund Gillery
Resigned: 12 July 1996
65 years old

Director
DUDLEY, Paul
Resigned: 07 February 2002
Appointed Date: 10 April 1995
66 years old

Director
ELLIS, Karen Lee
Resigned: 03 November 2009
63 years old

Director
GRAY, David Edward
Resigned: 19 January 2006
Appointed Date: 22 June 1999
59 years old

Director
MARTIN, James Robert
Resigned: 03 November 2009
Appointed Date: 02 August 1999
58 years old

Director
PASSMORE, Mark Ian Weeks
Resigned: 02 October 1994
73 years old

Director
RAINBOW, Richard William
Resigned: 08 November 2006
Appointed Date: 01 December 1998
61 years old

Director
THOMPSON, Victor Herbert
Resigned: 30 April 2009
Appointed Date: 20 December 2001
81 years old

Persons With Significant Control

Thompson Heath And Bond Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THB 2001 LIMITED Events

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
19 May 2016
Audit exemption subsidiary accounts made up to 31 December 2015
19 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 May 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 May 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 152 more events
17 Jan 1987
Return made up to 05/12/86; full list of members

17 Jun 1986
Company name changed T. L. clowes (insurance brokers) LIMITED\certificate issued on 17/06/86
09 Jun 1986
New director appointed

16 Jun 1977
Company name changed\certificate issued on 16/06/77
23 Mar 1977
Incorporation

THB 2001 LIMITED Charges

29 April 2002
Composite guarantee and debenture
Delivered: 9 May 2002
Status: Satisfied on 10 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the property k/a thompson house…
22 November 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 27 july 1990 (the "principal deed"))
Delivered: 24 November 1999
Status: Satisfied on 27 August 2002
Persons entitled: Lloyds
Description: All monies standing to the credit of or pursuant to the…
27 July 1990
Security and trust deed of even date
Delivered: 9 August 1990
Status: Satisfied on 14 December 2001
Persons entitled: Lloyds (A Satutory Cororation) Trustee for Creditors for the Time Being of the Co in Respect Of
Description: All monies (incl. Brokerage) standing to the credit of…
6 April 1984
Legal charge
Delivered: 13 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H the bridge house bridge street kireton warwickshire.
2 February 1982
Legal charge
Delivered: 8 February 1982
Status: Satisfied on 5 April 1995
Persons entitled: Barclays Bank LTD
Description: F/H 7 church street warwick, warwickshire. Title no. Wk…