THRESHOLD CORPORATION LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1BG

Company number 03179512
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address 3 THE SHRUBBERIES, 3 THE SHRUBBERIES, GEORGE LANE, LONDON, SOUTH WOODFORD, E18 1BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 . The most likely internet sites of THRESHOLD CORPORATION LIMITED are www.thresholdcorporation.co.uk, and www.threshold-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Threshold Corporation Limited is a Private Limited Company. The company registration number is 03179512. Threshold Corporation Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Threshold Corporation Limited is 3 The Shrubberies 3 The Shrubberies George Lane London South Woodford E18 1bg. The cash in hand is £0k. It is £0k against last year. . WOODFORD SERVICES LIMITED is a Secretary of the company. HULME, Sarah Lynn is a Director of the company. Secretary REILLY, Susan Tanya Lisette has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary WESTOUR SERVICES LIMITED has been resigned. Director HULME, Douglas James Morley has been resigned. Director RANDALL, Pamela Marion has been resigned. Nominee Director JPCORD LIMITED has been resigned. Director WESTOUR DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


threshold corporation Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOODFORD SERVICES LIMITED
Appointed Date: 19 October 2011

Director
HULME, Sarah Lynn
Appointed Date: 09 June 2014
79 years old

Resigned Directors

Secretary
REILLY, Susan Tanya Lisette
Resigned: 19 October 2011
Appointed Date: 01 April 2010

Nominee Secretary
JPCORS LIMITED
Resigned: 16 July 2004
Appointed Date: 28 March 1996

Secretary
WESTOUR SERVICES LIMITED
Resigned: 28 March 2010
Appointed Date: 16 July 2004

Director
HULME, Douglas James Morley
Resigned: 09 June 2014
Appointed Date: 19 October 2011
82 years old

Director
RANDALL, Pamela Marion
Resigned: 19 October 2011
Appointed Date: 01 April 2010
74 years old

Nominee Director
JPCORD LIMITED
Resigned: 16 July 2004
Appointed Date: 28 March 1996

Director
WESTOUR DIRECTORS LIMITED
Resigned: 28 March 2010
Appointed Date: 16 July 2004

Persons With Significant Control

Constantis Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

THRESHOLD CORPORATION LIMITED Events

06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

25 Nov 2015
Accounts for a dormant company made up to 31 March 2015
15 Jun 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

...
... and 52 more events
11 Dec 1997
Accounts for a dormant company made up to 31 March 1997
11 Dec 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Jun 1997
Return made up to 28/03/97; full list of members
16 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Mar 1996
Incorporation