HUMBER-THAMES MARKETING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG

Company number 01803671
Status Active
Incorporation Date 27 March 1984
Company Type Private Limited Company
Address CIVVALS, 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of HUMBER-THAMES MARKETING LIMITED are www.humberthamesmarketing.co.uk, and www.humber-thames-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Humber Thames Marketing Limited is a Private Limited Company. The company registration number is 01803671. Humber Thames Marketing Limited has been working since 27 March 1984. The present status of the company is Active. The registered address of Humber Thames Marketing Limited is Civvals 50 Seymour Street London W1h 7jg. . CHADWICK, John Stephen is a Secretary of the company. CHADWICK, John Stephen is a Director of the company. FRAZIER CHADWICK, Belinda Jane is a Director of the company. PARNELL, Jon Charles is a Director of the company. RENDALL, David Phillip is a Director of the company. Director CHADWICK, Douglas Ivan has been resigned. Director JEFFRIES, Robert has been resigned. The company operates in "Computer facilities management activities".


Current Directors


Director

Director

Director
PARNELL, Jon Charles
Appointed Date: 07 February 2011
52 years old

Director
RENDALL, David Phillip
Appointed Date: 03 March 2010
53 years old

Resigned Directors

Director
CHADWICK, Douglas Ivan
Resigned: 19 December 1997
102 years old

Director
JEFFRIES, Robert
Resigned: 02 March 2000
Appointed Date: 01 April 1998
76 years old

Persons With Significant Control

Mr John Stephen Chadwick
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HUMBER-THAMES MARKETING LIMITED Events

21 Mar 2017
Confirmation statement made on 2 March 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 69 more events
02 Sep 1987
Registered office changed on 02/09/87 from: 14 saint giles avenue scartho grimsby south humberside

08 Apr 1987
Accounting reference date shortened from 31/03 to 31/08

14 Jul 1986
Full accounts made up to 31 March 1985

14 Jul 1986
Return made up to 14/07/85; full list of members

27 Mar 1984
Incorporation

HUMBER-THAMES MARKETING LIMITED Charges

23 March 1995
Mortgage debenture
Delivered: 30 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…