THAMESPORT INTERCHANGE LIMITED

Hellopages » Greater London » Westminster » WC2N 5EH

Company number 06404380
Status Active
Incorporation Date 19 October 2007
Company Type Private Limited Company
Address 1-3 STRAND, LONDON, WC2N 5EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Jonathan Butterworth as a director on 1 March 2017; Termination of appointment of Malcolm Charles Cooper as a director on 1 March 2017; Appointment of Stuart Calvin Humphreys as a director on 1 March 2017. The most likely internet sites of THAMESPORT INTERCHANGE LIMITED are www.thamesportinterchange.co.uk, and www.thamesport-interchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thamesport Interchange Limited is a Private Limited Company. The company registration number is 06404380. Thamesport Interchange Limited has been working since 19 October 2007. The present status of the company is Active. The registered address of Thamesport Interchange Limited is 1 3 Strand London Wc2n 5eh. . MORGAN, Alice is a Secretary of the company. BUTTERWORTH, Jonathan is a Director of the company. HOOPER, Nick is a Director of the company. HUMPHREYS, Stuart Calvin is a Director of the company. Secretary COCKBURN, Emma Suzanne has been resigned. Secretary FORWARD, David Charles has been resigned. Secretary HIGGINS, Philip Lyndon has been resigned. Secretary NOBLE, Mark David has been resigned. Secretary RAYNER, Heather Maria has been resigned. Secretary RAYNER, Heather Maria has been resigned. Secretary SOUTH, Victoria Anne has been resigned. Secretary YOUSUF, Rukshana has been resigned. Director AJAZ, Mohammed has been resigned. Director ALDEN, Richard has been resigned. Director ASTLE, Edward Morrison has been resigned. Director BELL, Paul Jones has been resigned. Director COOPER, Malcolm Charles has been resigned. Director DARK, Nicola Kate has been resigned. Director FRASER, Emmanuel David has been resigned. Director GABBI, Prem Kumar has been resigned. Director KIRBY, Phillip Charles has been resigned. Director MUNDAY, Robert John has been resigned. Director PROWSE, Arthur Mark Collins has been resigned. Director SHOESMITH, Colin Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORGAN, Alice
Appointed Date: 18 February 2016

Director
BUTTERWORTH, Jonathan
Appointed Date: 01 March 2017
63 years old

Director
HOOPER, Nick
Appointed Date: 01 March 2017
49 years old

Director
HUMPHREYS, Stuart Calvin
Appointed Date: 01 March 2017
62 years old

Resigned Directors

Secretary
COCKBURN, Emma Suzanne
Resigned: 26 September 2008
Appointed Date: 19 October 2007

Secretary
FORWARD, David Charles
Resigned: 30 November 2013
Appointed Date: 08 February 2011

Secretary
HIGGINS, Philip Lyndon
Resigned: 31 January 2011
Appointed Date: 19 November 2009

Secretary
NOBLE, Mark David
Resigned: 01 November 2010
Appointed Date: 19 October 2007

Secretary
RAYNER, Heather Maria
Resigned: 18 February 2016
Appointed Date: 10 November 2010

Secretary
RAYNER, Heather Maria
Resigned: 01 November 2010
Appointed Date: 01 November 2010

Secretary
SOUTH, Victoria Anne
Resigned: 19 November 2009
Appointed Date: 26 September 2008

Secretary
YOUSUF, Rukshana
Resigned: 01 March 2017
Appointed Date: 20 October 2016

Director
AJAZ, Mohammed
Resigned: 17 November 2016
Appointed Date: 23 November 2012
52 years old

Director
ALDEN, Richard
Resigned: 01 March 2017
Appointed Date: 18 February 2016
51 years old

Director
ASTLE, Edward Morrison
Resigned: 30 April 2008
Appointed Date: 19 October 2007
71 years old

Director
BELL, Paul Jones
Resigned: 29 August 2008
Appointed Date: 19 October 2007
56 years old

Director
COOPER, Malcolm Charles
Resigned: 01 March 2017
Appointed Date: 23 November 2012
66 years old

Director
DARK, Nicola Kate
Resigned: 23 November 2012
Appointed Date: 05 January 2009
55 years old

Director
FRASER, Emmanuel David
Resigned: 30 October 2015
Appointed Date: 03 September 2013
48 years old

Director
GABBI, Prem Kumar
Resigned: 01 March 2017
Appointed Date: 20 October 2016
56 years old

Director
KIRBY, Phillip Charles
Resigned: 31 March 2008
Appointed Date: 19 October 2007
79 years old

Director
MUNDAY, Robert John
Resigned: 09 November 2016
Appointed Date: 18 February 2016
51 years old

Director
PROWSE, Arthur Mark Collins
Resigned: 31 October 2008
Appointed Date: 28 August 2008
61 years old

Director
SHOESMITH, Colin Michael
Resigned: 23 November 2012
Appointed Date: 31 March 2008
67 years old

Persons With Significant Control

National Grid Commercial Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THAMESPORT INTERCHANGE LIMITED Events

16 Mar 2017
Appointment of Mr Jonathan Butterworth as a director on 1 March 2017
16 Mar 2017
Termination of appointment of Malcolm Charles Cooper as a director on 1 March 2017
16 Mar 2017
Appointment of Stuart Calvin Humphreys as a director on 1 March 2017
16 Mar 2017
Appointment of Mr Nick Hooper as a director on 1 March 2017
16 Mar 2017
Termination of appointment of Richard Alden as a director on 1 March 2017
...
... and 61 more events
08 Apr 2008
Nc inc already adjusted 27/03/08
08 Apr 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

05 Dec 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Oct 2007
Incorporation