THORPGATE LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 4EZ

Company number 03278998
Status Active
Incorporation Date 15 November 1996
Company Type Private Limited Company
Address CARINA HEALY, 5TH FLOOR NORTHWEST WING BUSH HOUSE, ALDWYCH, LONDON, WC2B 4EZ
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Mr David Bruce Wildy on 21 March 2012; Restoration by order of the court; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of THORPGATE LIMITED are www.thorpgate.co.uk, and www.thorpgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Thorpgate Limited is a Private Limited Company. The company registration number is 03278998. Thorpgate Limited has been working since 15 November 1996. The present status of the company is Active. The registered address of Thorpgate Limited is Carina Healy 5th Floor Northwest Wing Bush House Aldwych London Wc2b 4ez. . WILDY, David Bruce is a Secretary of the company. WILDY, David Bruce is a Director of the company. Secretary BOOTH, Allistair Paul has been resigned. Secretary BOYD, Diana has been resigned. Secretary PADDOCK, June Mary has been resigned. Secretary PADDOCK, June Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CONNOLLY, Eoin Nevin has been resigned. Director EVANS, Handel Erfyl has been resigned. Director PADDOCK, June Mary has been resigned. Director TAYLOR, Bernard David has been resigned. Director WENDT III, Henry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
WILDY, David Bruce
Appointed Date: 13 March 2007

Director
WILDY, David Bruce
Appointed Date: 15 March 2010
52 years old

Resigned Directors

Secretary
BOOTH, Allistair Paul
Resigned: 13 March 2007
Appointed Date: 08 March 2005

Secretary
BOYD, Diana
Resigned: 11 December 2003
Appointed Date: 14 March 1997

Secretary
PADDOCK, June Mary
Resigned: 08 March 2005
Appointed Date: 11 December 2003

Secretary
PADDOCK, June Mary
Resigned: 14 March 1997
Appointed Date: 26 November 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 November 1996
Appointed Date: 15 November 1996

Director
CONNOLLY, Eoin Nevin
Resigned: 19 December 1996
Appointed Date: 26 November 1996
56 years old

Director
EVANS, Handel Erfyl
Resigned: 15 March 2010
Appointed Date: 20 December 1996
91 years old

Director
PADDOCK, June Mary
Resigned: 19 December 1996
Appointed Date: 26 November 1996
74 years old

Director
TAYLOR, Bernard David
Resigned: 16 March 2010
Appointed Date: 20 December 1996
90 years old

Director
WENDT III, Henry
Resigned: 15 March 2010
Appointed Date: 20 December 1996
92 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 November 1996
Appointed Date: 15 November 1996

THORPGATE LIMITED Events

04 Sep 2015
Director's details changed for Mr David Bruce Wildy on 21 March 2012
04 Sep 2015
Restoration by order of the court
24 Apr 2012
Final Gazette dissolved via compulsory strike-off
10 Jan 2012
First Gazette notice for compulsory strike-off
12 Feb 2011
Compulsory strike-off action has been suspended
...
... and 63 more events
05 Dec 1996
Secretary resigned
05 Dec 1996
New director appointed
05 Dec 1996
New secretary appointed;new director appointed
04 Dec 1996
Registered office changed on 04/12/96 from: classic house 174-180 old street london EC1V 9BP
15 Nov 1996
Incorporation

THORPGATE LIMITED Charges

20 December 1996
Mortgage debenture
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…