THIRDCO II LIMITED
LONDON NATWEST PERSONAL FINANCIAL MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 01981157
Status Liquidation
Incorporation Date 22 January 1986
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on 20 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of THIRDCO II LIMITED are www.thirdcoii.co.uk, and www.thirdco-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Thirdco Ii Limited is a Private Limited Company. The company registration number is 01981157. Thirdco Ii Limited has been working since 22 January 1986. The present status of the company is Liquidation. The registered address of Thirdco Ii Limited is 55 Baker Street London W1u 7eu. . CURLE, Mark Richard is a Secretary of the company. TRACY, John Winston is a Director of the company. WILSON, James Mailor is a Director of the company. Secretary BUTLIN, Rachel Elizabeth has been resigned. Secretary HOFMANN, David John has been resigned. Secretary LEA, John Albert has been resigned. Secretary MCGILL, Jonathan has been resigned. Secretary SMITH, Carolyn has been resigned. Secretary SOBO-ALLEN, Femi has been resigned. Secretary STAPLES, Graham has been resigned. Director ARMSTRONG, Christian has been resigned. Director BINKS, Martin John has been resigned. Director BLACKLER, Trevor has been resigned. Director BOOTH, Andrew has been resigned. Director CARTER, Nigel Desmond has been resigned. Director CHANDLER, Stuart Rodwell has been resigned. Director CHESTER, James Snowden has been resigned. Director CHURCHILL, Lawrence has been resigned. Director CLARK, Edmund has been resigned. Director DEAVES, Sarah Jane has been resigned. Director FISHER, Andrew Charles has been resigned. Director GEDDES, Paul Robert has been resigned. Director HAIRE, Stuart Arthur has been resigned. Director HATANAKA, William Harry has been resigned. Director HENDERSON, Ian Arthur has been resigned. Director JONES, Glyn Parry has been resigned. Director KEOGH, Henry Lockhart has been resigned. Director KONIK, Fabienne has been resigned. Director LIVINGSTONE, John David has been resigned. Director MACBETH, David William has been resigned. Director MACKLE, Feilim has been resigned. Director MASRANI, Bharat Bhagwanzi has been resigned. Director MASTERSON, Paul John has been resigned. Director MUNRO, Ewen Angus has been resigned. Director O REGAN, Anthony Lionel has been resigned. Director PEACOCK, Kerry has been resigned. Director PELL, Gordon Francis has been resigned. Director POWELL, David John has been resigned. Director QUIDDINGTON, Stephen Mark has been resigned. Director SAXTON, Robert Whitley has been resigned. Director SEE, John Gordon has been resigned. Director SHAW, Francesca has been resigned. Director STAPLEY, Neil Frederic has been resigned. Director TURNER, Walter Simon has been resigned. Director WHITEHEAD, Paul Charles has been resigned. Director WRIGHT, Paul Vernon has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CURLE, Mark Richard
Appointed Date: 27 November 2014

Director
TRACY, John Winston
Appointed Date: 08 July 2014
57 years old

Director
WILSON, James Mailor
Appointed Date: 25 August 2015
56 years old

Resigned Directors

Secretary
BUTLIN, Rachel Elizabeth
Resigned: 05 December 1994

Secretary
HOFMANN, David John
Resigned: 05 December 2000
Appointed Date: 01 March 1997

Secretary
LEA, John Albert
Resigned: 01 November 2003
Appointed Date: 30 March 2001

Secretary
MCGILL, Jonathan
Resigned: 01 July 2011
Appointed Date: 01 November 2003

Secretary
SMITH, Carolyn
Resigned: 30 March 2001
Appointed Date: 05 December 2000

Secretary
SOBO-ALLEN, Femi
Resigned: 24 October 2014
Appointed Date: 01 July 2011

Secretary
STAPLES, Graham
Resigned: 01 March 1997
Appointed Date: 12 January 1995

Director
ARMSTRONG, Christian
Resigned: 25 June 2004
Appointed Date: 14 January 2003
77 years old

Director
BINKS, Martin John
Resigned: 27 September 2002
Appointed Date: 09 November 1994
72 years old

Director
BLACKLER, Trevor
Resigned: 14 March 1994
86 years old

Director
BOOTH, Andrew
Resigned: 08 July 2014
Appointed Date: 22 March 2013
55 years old

Director
CARTER, Nigel Desmond
Resigned: 31 March 2010
Appointed Date: 19 January 2010
60 years old

Director
CHANDLER, Stuart Rodwell
Resigned: 30 September 1996
Appointed Date: 15 March 1994
81 years old

Director
CHESTER, James Snowden
Resigned: 30 June 1999
Appointed Date: 20 September 1995
86 years old

Director
CHURCHILL, Lawrence
Resigned: 02 March 1998
Appointed Date: 01 January 1995
79 years old

Director
CLARK, Edmund
Resigned: 14 January 2003
Appointed Date: 27 September 2002
77 years old

Director
DEAVES, Sarah Jane
Resigned: 03 April 2012
Appointed Date: 18 May 2009
64 years old

Director
FISHER, Andrew Charles
Resigned: 28 February 2002
Appointed Date: 12 June 2000
64 years old

Director
GEDDES, Paul Robert
Resigned: 01 January 2009
Appointed Date: 12 January 2007
56 years old

Director
HAIRE, Stuart Arthur
Resigned: 11 May 2011
Appointed Date: 31 March 2010
51 years old

Director
HATANAKA, William Harry
Resigned: 17 March 2011
Appointed Date: 25 June 2004
71 years old

Director
HENDERSON, Ian Arthur
Resigned: 03 April 2006
Appointed Date: 17 September 2002
65 years old

Director
JONES, Glyn Parry
Resigned: 12 June 2000
Appointed Date: 02 March 1998
73 years old

Director
KEOGH, Henry Lockhart
Resigned: 19 January 2010
Appointed Date: 03 April 2006
65 years old

Director
KONIK, Fabienne
Resigned: 22 March 2013
Appointed Date: 31 May 2012
51 years old

Director
LIVINGSTONE, John David
Resigned: 15 December 2005
Appointed Date: 14 January 2003
73 years old

Director
MACBETH, David William
Resigned: 15 March 1993
82 years old

Director
MACKLE, Feilim
Resigned: 12 January 2007
Appointed Date: 25 June 2004
58 years old

Director
MASRANI, Bharat Bhagwanzi
Resigned: 14 January 2003
Appointed Date: 27 September 2002
69 years old

Director
MASTERSON, Paul John
Resigned: 27 August 2015
Appointed Date: 08 July 2014
62 years old

Director
MUNRO, Ewen Angus
Resigned: 18 May 2009
Appointed Date: 01 January 2009
65 years old

Director
O REGAN, Anthony Lionel
Resigned: 15 July 1994
Appointed Date: 16 July 1993
86 years old

Director
PEACOCK, Kerry
Resigned: 04 September 2013
Appointed Date: 04 October 2012
65 years old

Director
PELL, Gordon Francis
Resigned: 25 June 2004
Appointed Date: 22 March 2002
75 years old

Director
POWELL, David John
Resigned: 16 March 1994
80 years old

Director
QUIDDINGTON, Stephen Mark
Resigned: 16 October 1995
Appointed Date: 01 October 1993
65 years old

Director
SAXTON, Robert Whitley
Resigned: 31 December 1994
80 years old

Director
SEE, John Gordon
Resigned: 08 July 2014
Appointed Date: 18 November 2005
68 years old

Director
SHAW, Francesca
Resigned: 04 October 2012
Appointed Date: 17 March 2011
65 years old

Director
STAPLEY, Neil Frederic
Resigned: 30 September 1993
78 years old

Director
TURNER, Walter Simon
Resigned: 10 September 2013
Appointed Date: 11 May 2011
52 years old

Director
WHITEHEAD, Paul Charles
Resigned: 08 July 2014
Appointed Date: 15 November 2013
57 years old

Director
WRIGHT, Paul Vernon
Resigned: 08 April 2002
Appointed Date: 12 June 2000
71 years old

Persons With Significant Control

The Toronto-Dominion Bank
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THIRDCO II LIMITED Events

20 Feb 2017
Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on 20 February 2017
16 Feb 2017
Declaration of solvency
16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06

27 Jan 2017
Statement by Directors
...
... and 224 more events
08 Jan 1987
Director resigned

16 Oct 1986
New director appointed

08 Oct 1986
Director resigned;new director appointed

12 Jul 1986
Registered office changed on 12/07/86 from: 6 snow hill london EC1A 2AL

24 Jun 1986
New director appointed