THOMORG NO. 6 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5EP

Company number 01661931
Status Active
Incorporation Date 3 September 1982
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 70100 - Activities of head offices, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-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 THOMORG NO. 6 LIMITED are www.thomorgno6.co.uk, and www.thomorg-no-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Thomorg No 6 Limited is a Private Limited Company. The company registration number is 01661931. Thomorg No 6 Limited has been working since 03 September 1982. The present status of the company is Active. The registered address of Thomorg No 6 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 BUTLER, Francis Anthony 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 JONES, Martin Bowen 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 "Activities of head offices".


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
BUTLER, Francis Anthony
Resigned: 30 September 1997
Appointed Date: 08 June 1995
69 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
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
JONES, Martin Bowen
Resigned: 10 November 1993
74 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: 10 November 1993
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

Persons With Significant Control

Thomson Publications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMORG NO. 6 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
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
03 May 2016
Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016
...
... and 128 more events
29 Sep 1987
Director resigned

29 Sep 1987
Secretary resigned;new secretary appointed

09 May 1987
Return made up to 17/04/87; full list of members

12 Feb 1987
Accounts for a dormant company made up to 31 December 1986

03 Jun 1986
Return made up to 21/05/86; full list of members