THOMSON PUBLISHING INVESTMENTS LIMITED
LONDON ALNERY NO.2110 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5EP

Company number 04132394
Status Active
Incorporation Date 29 December 2000
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 eighty events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; 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. The most likely internet sites of THOMSON PUBLISHING INVESTMENTS LIMITED are www.thomsonpublishinginvestments.co.uk, and www.thomson-publishing-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Thomson Publishing Investments Limited is a Private Limited Company. The company registration number is 04132394. Thomson Publishing Investments Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Thomson Publishing Investments 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. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary JENNER, Susan Louise has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED 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 HARDING, Nicholas David has been resigned. Director JENNER, Susan Louise has been resigned. Director KENDALL, Andrew Edward has been resigned. Director LEE, Wayne 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

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 05 February 2001
Appointed Date: 29 December 2000

Secretary
JENNER, Susan Louise
Resigned: 11 March 2016
Appointed Date: 05 February 2001

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 05 February 2001
Appointed Date: 29 December 2000

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 05 February 2001
Appointed Date: 29 December 2000

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: 05 February 2001
76 years old

Director
COOPER, Corrina Sarah
Resigned: 06 November 2008
Appointed Date: 18 September 2006
51 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: 05 February 2001
70 years old

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

Director
LEE, Wayne
Resigned: 31 December 2009
Appointed Date: 05 February 2001
65 years old

Director
TIO-PARRY, Yan Hon
Resigned: 31 December 2007
Appointed Date: 05 February 2001
69 years old

Persons With Significant Control

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

THOMSON PUBLISHING INVESTMENTS LIMITED Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
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
03 May 2016
Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016
...
... and 70 more events
13 Feb 2001
New director appointed
13 Feb 2001
Registered office changed on 13/02/01 from: 9 cheapside london EC2V 6AD
13 Feb 2001
Director resigned
02 Feb 2001
Company name changed alnery no.2110 LIMITED\certificate issued on 02/02/01
29 Dec 2000
Incorporation