THAMES CONSULAR SERVICES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0LX

Company number 01477070
Status Active
Incorporation Date 4 February 1980
Company Type Private Limited Company
Address SKYLINE HOUSE FIRST FLOOR, 200 UNION STREET, LONDON, SE1 0LX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1,000 . The most likely internet sites of THAMES CONSULAR SERVICES LIMITED are www.thamesconsularservices.co.uk, and www.thames-consular-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Thames Consular Services Limited is a Private Limited Company. The company registration number is 01477070. Thames Consular Services Limited has been working since 04 February 1980. The present status of the company is Active. The registered address of Thames Consular Services Limited is Skyline House First Floor 200 Union Street London Se1 0lx. . GARRAHAN, William is a Secretary of the company. REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. CHALMERS, Charles Scott is a Director of the company. DONOGHUE, John Gregory is a Director of the company. KANJI, Azra is a Director of the company. Secretary HEIBERGER, Frederick has been resigned. Secretary KNOX, David Andrew George has been resigned. Director ABRAMSON, Adam has been resigned. Director ASHTON, Mark has been resigned. Director BLUNDEN, David has been resigned. Director DONOGHUE, John Gregory has been resigned. Director EWALD, Oliver Christian has been resigned. Director FINE, Jeffrey has been resigned. Director HEIBERGER, Frederick has been resigned. Director KNOX, David Andrew George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GARRAHAN, William
Appointed Date: 26 January 2012

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 19 November 2007

Director
CHALMERS, Charles Scott
Appointed Date: 26 January 2012
55 years old

Director
DONOGHUE, John Gregory
Appointed Date: 26 January 2012
59 years old

Director
KANJI, Azra
Appointed Date: 26 January 2012
45 years old

Resigned Directors

Secretary
HEIBERGER, Frederick
Resigned: 26 January 2012
Appointed Date: 20 November 2007

Secretary
KNOX, David Andrew George
Resigned: 20 November 2007

Director
ABRAMSON, Adam
Resigned: 16 January 2008
Appointed Date: 20 November 2007
51 years old

Director
ASHTON, Mark
Resigned: 20 November 2007
69 years old

Director
BLUNDEN, David
Resigned: 20 November 2007
Appointed Date: 20 May 1996
80 years old

Director
DONOGHUE, John Gregory
Resigned: 15 December 2011
Appointed Date: 03 September 2010
59 years old

Director
EWALD, Oliver Christian
Resigned: 16 January 2008
Appointed Date: 20 November 2007
56 years old

Director
FINE, Jeffrey
Resigned: 03 September 2010
Appointed Date: 20 November 2007
62 years old

Director
HEIBERGER, Frederick
Resigned: 15 December 2011
Appointed Date: 20 November 2007
58 years old

Director
KNOX, David Andrew George
Resigned: 20 November 2007
77 years old

Persons With Significant Control

Cibt Uk Limited
Notified on: 18 August 2016
Nature of control: Ownership of shares – 75% or more

THAMES CONSULAR SERVICES LIMITED Events

07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

09 Oct 2015
Full accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000

...
... and 107 more events
21 Nov 1986
Full accounts made up to 31 May 1984

17 Nov 1986
Full accounts made up to 31 May 1985

06 Jul 1982
Company name changed\certificate issued on 06/07/82
21 Jan 1981
Company name changed\certificate issued on 21/01/81
04 Feb 1980
Incorporation

THAMES CONSULAR SERVICES LIMITED Charges

28 October 1996
Fixed and floating charge
Delivered: 1 November 1996
Status: Satisfied on 17 December 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1993
Fixed and floating charge
Delivered: 19 May 1993
Status: Satisfied on 17 December 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1986
Debenture
Delivered: 13 January 1986
Status: Satisfied on 17 December 2002
Persons entitled: Peter Charles Duggan Anne Duggan
Description: All right and title of the company to the leasehold…