THE THOMSON ORGANISATION (NO.23)
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5EP

Company number 02388913
Status Active
Incorporation Date 25 May 1989
Company Type Private Unlimited 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-nine 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; Full accounts made up to 31 December 2015. The most likely internet sites of THE THOMSON ORGANISATION (NO.23) 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-six years and four months. The Thomson Organisation No 23 is a Private Unlimited Company. The company registration number is 02388913. The Thomson Organisation No 23 has been working since 25 May 1989. The present status of the company is Active. The registered address of The Thomson Organisation No 23 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 JAMES, Michael Basil has been resigned. Secretary JENNER, Susan Louise has been resigned. Secretary RUSSELL, Angela has been resigned. Director ADDLEY, Stephen Boyd 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 JAMES, Michael Basil 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
JAMES, Michael Basil
Resigned: 06 May 1994

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

Secretary
RUSSELL, Angela
Resigned: 31 July 1998
Appointed Date: 06 May 1994

Director
ADDLEY, Stephen Boyd
Resigned: 06 May 1994
75 years old

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
Appointed Date: 06 May 1994
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
Appointed Date: 06 May 1994
84 years old

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

Director
JAMES, Michael Basil
Resigned: 06 May 1994
87 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
Appointed Date: 22 November 1994
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
Appointed Date: 06 May 1994
73 years old

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

THE THOMSON ORGANISATION (NO.23) 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
18 Nov 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • CAD 52,244,040
  • GBP 2

03 May 2016
Termination of appointment of Susan Louise Jenner as a director on 11 March 2016
...
... and 119 more events
14 Feb 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Sep 1989
Registered office changed on 14/09/89 from: fourth floor 9 cheapside london EC2V 6AD

14 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1989
Company name changed alnery no. 877 LIMITED\certificate issued on 21/08/89

25 May 1989
Incorporation