THE THOMSON ORGANISATION LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5EP

Company number 02514474
Status Active
Incorporation Date 22 June 1990
Company Type Private Limited Company
Address THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5EP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016; Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of THE THOMSON ORGANISATION LIMITED are www.thethomsonorganisation.co.uk, and www.the-thomson-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The Thomson Organisation Limited is a Private Limited Company. The company registration number is 02514474. The Thomson Organisation Limited has been working since 22 June 1990. The present status of the company is Active. The registered address of The Thomson Organisation Limited is The Thomson Reuters Building 30 South Colonnade Canary Wharf London United Kingdom E14 5ep. . CORBIN, Stuart Nicholas is a Director of the company. THORN, Peter is a Director of the company. Secretary JENNER, Susan Louise has been resigned. Secretary RUSSELL, Angela 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 DYER, Thomas Edward has been resigned. Director HARDING, Nicholas David has been resigned. Director JENNER, Susan Louise has been resigned. Director KENDALL, Andrew Edward has been resigned. Director KNIGHT, Mark David has been resigned. Director LEE, Wayne has been resigned. Director RUSSELL, Angela has been resigned. Director TIO-PARRY, Yan Hon has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CORBIN, Stuart Nicholas
Appointed Date: 01 January 2008
60 years old

Director
THORN, Peter
Appointed Date: 23 March 2011
62 years old

Resigned Directors

Secretary
JENNER, Susan Louise
Resigned: 11 March 2016
Appointed Date: 31 July 1998

Secretary
RUSSELL, Angela
Resigned: 31 July 1998

Director
CLARKE, Darryl John
Resigned: 12 November 2013
Appointed Date: 02 December 2009
51 years old

Director
COLES, Stephen John Hamilton
Resigned: 31 December 2002
76 years old

Director
COOPER, Corrina Sarah
Resigned: 06 November 2008
Appointed Date: 18 September 2006
51 years old

Director
DYER, Thomas Edward
Resigned: 31 October 2000
84 years old

Director
HARDING, Nicholas David
Resigned: 01 April 2011
Appointed Date: 02 December 2009
46 years old

Director
JENNER, Susan Louise
Resigned: 11 March 2016
Appointed Date: 31 October 2000
70 years old

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

Director
KNIGHT, Mark David
Resigned: 31 July 1998
82 years old

Director
LEE, Wayne
Resigned: 31 December 2009
Appointed Date: 31 July 1998
65 years old

Director
RUSSELL, Angela
Resigned: 31 July 1998
73 years old

Director
TIO-PARRY, Yan Hon
Resigned: 31 December 2007
Appointed Date: 30 November 2000
69 years old

THE THOMSON ORGANISATION LIMITED Events

19 Dec 2016
Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016
12 Dec 2016
Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016
06 Nov 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000,002

03 May 2016
Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016
...
... and 118 more events
17 May 1991
New director appointed

17 May 1991
Director resigned;new director appointed

17 May 1991
Accounting reference date shortened from 30/06 to 31/12

22 Jun 1990
Incorporation

22 Jun 1990
Incorporation