THOMSON REUTERS SERVICES LIMITED
LONDON THOMSON SERVICES LIMITED THOMSON SHARED SERVICES LIMITED THOMSON FINANCE LIMITED BARTON PUBLISHERS LIMITED

Hellopages » Greater London » Hackney » EC2A 4EG

Company number 02316466
Status Active - Proposal to Strike off
Incorporation Date 11 November 1988
Company Type Private Limited Company
Address 2ND FLOOR 1 MARK SQUARE, LEONARD STREET, LONDON, UNITED KINGDOM, EC2A 4EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Voluntary strike-off action has been suspended; Statement of capital following an allotment of shares on 26 October 2016 GBP 1,000,133,323 ; First Gazette notice for voluntary strike-off. The most likely internet sites of THOMSON REUTERS SERVICES LIMITED are www.thomsonreutersservices.co.uk, and www.thomson-reuters-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomson Reuters Services Limited is a Private Limited Company. The company registration number is 02316466. Thomson Reuters Services Limited has been working since 11 November 1988. The present status of the company is Active - Proposal to Strike off. The registered address of Thomson Reuters Services Limited is 2nd Floor 1 Mark Square Leonard Street London United Kingdom Ec2a 4eg. . MITCHLEY, David Martin is a Director of the company. THORN, Peter is a Director of the company. Secretary DAVIS, Alan John has been resigned. Secretary HARDING, Nicholas David has been resigned. Secretary JENNER, Susan Louise has been resigned. Secretary OLIVER, Richard John has been resigned. Secretary SWEET, Anthony Phillip has been resigned. Director BOSWELL, Ralph Henry has been resigned. Director CLARKE, Darryl John has been resigned. Director COLES, Stephen John Hamilton has been resigned. Director COOPER, Corrina Sarah has been resigned. Director DAVIS, Alan John has been resigned. Director DYER, Thomas Edward has been resigned. Director HARDING, Nicholas David has been resigned. Director INGLIS, David Simpson Blacklaw has been resigned. Director JENNER, Susan Louise has been resigned. Director JEWELL, Joanna has been resigned. Director KENDALL, Andrew Edward has been resigned. Director LEE, Wayne has been resigned. Director OLIVER, Richard John has been resigned. Director ONG, Philip Kheng Wan has been resigned. Director SNELL, Charles William Richards has been resigned. Director SNELL, Evelyn Lily has been resigned. Director TIO-PARRY, Yan Hon has been resigned. Director WATERMAN, Kevin John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MITCHLEY, David Martin
Appointed Date: 11 July 2007
57 years old

Director
THORN, Peter
Appointed Date: 26 April 2011
62 years old

Resigned Directors

Secretary
DAVIS, Alan John
Resigned: 03 November 1999
Appointed Date: 20 November 1992

Secretary
HARDING, Nicholas David
Resigned: 01 April 2011
Appointed Date: 19 January 2010

Secretary
JENNER, Susan Louise
Resigned: 11 July 2007
Appointed Date: 03 November 1999

Secretary
OLIVER, Richard John
Resigned: 19 January 2010
Appointed Date: 11 July 2007

Secretary
SWEET, Anthony Phillip
Resigned: 20 November 1992

Director
BOSWELL, Ralph Henry
Resigned: 03 January 1997
Appointed Date: 31 January 1996
90 years old

Director
CLARKE, Darryl John
Resigned: 12 November 2013
Appointed Date: 19 January 2010
51 years old

Director
COLES, Stephen John Hamilton
Resigned: 31 December 2002
Appointed Date: 03 November 1999
76 years old

Director
COOPER, Corrina Sarah
Resigned: 11 July 2007
Appointed Date: 18 September 2006
51 years old

Director
DAVIS, Alan John
Resigned: 03 November 1999
Appointed Date: 20 November 1992
91 years old

Director
DYER, Thomas Edward
Resigned: 31 October 2000
Appointed Date: 03 November 1999
84 years old

Director
HARDING, Nicholas David
Resigned: 01 April 2011
Appointed Date: 19 January 2010
46 years old

Director
INGLIS, David Simpson Blacklaw
Resigned: 31 January 1996
Appointed Date: 20 November 1992
82 years old

Director
JENNER, Susan Louise
Resigned: 12 July 2007
Appointed Date: 31 October 2000
70 years old

Director
JEWELL, Joanna
Resigned: 03 November 1999
Appointed Date: 26 May 1999
59 years old

Director
KENDALL, Andrew Edward
Resigned: 18 September 2006
Appointed Date: 31 December 2002
57 years old

Director
LEE, Wayne
Resigned: 11 July 2007
Appointed Date: 03 November 1999
65 years old

Director
OLIVER, Richard John
Resigned: 19 January 2010
Appointed Date: 05 July 2007
58 years old

Director
ONG, Philip Kheng Wan
Resigned: 16 September 2009
Appointed Date: 29 April 2009
62 years old

Director
SNELL, Charles William Richards
Resigned: 20 November 1992
95 years old

Director
SNELL, Evelyn Lily
Resigned: 20 November 1992
93 years old

Director
TIO-PARRY, Yan Hon
Resigned: 11 July 2007
Appointed Date: 30 November 2000
69 years old

Director
WATERMAN, Kevin John
Resigned: 26 May 1999
Appointed Date: 03 January 1997
67 years old

THOMSON REUTERS SERVICES LIMITED Events

14 Dec 2016
Voluntary strike-off action has been suspended
07 Dec 2016
Statement of capital following an allotment of shares on 26 October 2016
  • GBP 1,000,133,323

22 Nov 2016
First Gazette notice for voluntary strike-off
16 Nov 2016
Statement of capital following an allotment of shares on 26 October 2016
  • GBP 100.006666

10 Nov 2016
Application to strike the company off the register
...
... and 132 more events
23 Feb 1989
Company name changed pulltile LIMITED\certificate issued on 24/02/89
21 Feb 1989
Registered office changed on 21/02/89 from: 2 baches street london N1 6UB

21 Feb 1989
Secretary resigned;new secretary appointed

21 Feb 1989
Director resigned;new director appointed

11 Nov 1988
Incorporation