T.HQ (HOLDINGS) LIMITED
WOKINGHAM MUNDAYS (624) LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 03678427
Status Liquidation
Incorporation Date 3 December 1998
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from Grant Thornton Uk Llp No 1 Dorset Street Southampton SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 9 February 2017; Liquidators' statement of receipts and payments to 27 February 2016; Liquidators' statement of receipts and payments to 27 February 2015. The most likely internet sites of T.HQ (HOLDINGS) LIMITED are www.thqholdings.co.uk, and www.t-hq-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Hq Holdings Limited is a Private Limited Company. The company registration number is 03678427. T Hq Holdings Limited has been working since 03 December 1998. The present status of the company is Liquidation. The registered address of T Hq Holdings Limited is 1020 Eskdale Road Winnersh Wokingham Berkshire Rg41 5ts. . CURRAN, Ian is a Director of the company. Secretary NELSON, Jonathan David has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director CROWLEY, Timothy John has been resigned. Director CUNNINGHAM, Rose Lavagnino has been resigned. Director FARRELL, Brian J has been resigned. Director GYSI, Fred has been resigned. Director KENNEDY, James M has been resigned. Director MANBY, Teri has been resigned. Director THEOBALD, Brian John has been resigned. Director VAN DE COLFF, Rasmus has been resigned. Director WALSH, Timothy F has been resigned. Director WILSON, Stephen Charles has been resigned. Director ZINSER, Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CURRAN, Ian
Appointed Date: 03 July 2004
58 years old

Resigned Directors

Secretary
NELSON, Jonathan David
Resigned: 21 August 2013
Appointed Date: 09 March 2007

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 01 December 2007
Appointed Date: 03 December 1998

Director
CROWLEY, Timothy John
Resigned: 07 January 2003
Appointed Date: 02 November 2001
73 years old

Director
CUNNINGHAM, Rose Lavagnino
Resigned: 19 November 2012
Appointed Date: 27 June 2012
50 years old

Director
FARRELL, Brian J
Resigned: 06 January 2009
Appointed Date: 23 December 1998
73 years old

Director
GYSI, Fred
Resigned: 31 March 2004
Appointed Date: 23 December 1998
71 years old

Director
KENNEDY, James M
Resigned: 14 August 2009
Appointed Date: 06 January 2009
66 years old

Director
MANBY, Teri
Resigned: 20 June 2012
Appointed Date: 19 March 2009
53 years old

Director
THEOBALD, Brian John
Resigned: 16 November 2001
Appointed Date: 14 December 1998
58 years old

Director
VAN DE COLFF, Rasmus
Resigned: 06 March 2009
Appointed Date: 26 November 2007
60 years old

Director
WALSH, Timothy F
Resigned: 03 July 2004
Appointed Date: 23 December 1998
62 years old

Director
WILSON, Stephen Charles
Resigned: 16 December 1998
Appointed Date: 03 December 1998
54 years old

Director
ZINSER, Edward
Resigned: 26 November 2007
Appointed Date: 03 July 2004
67 years old

T.HQ (HOLDINGS) LIMITED Events

09 Feb 2017
Registered office address changed from Grant Thornton Uk Llp No 1 Dorset Street Southampton SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 9 February 2017
21 Apr 2016
Liquidators' statement of receipts and payments to 27 February 2016
29 Apr 2015
Liquidators' statement of receipts and payments to 27 February 2015
17 Mar 2014
Declaration of solvency
17 Mar 2014
Appointment of a voluntary liquidator
...
... and 88 more events
21 Dec 1998
New director appointed
21 Dec 1998
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Dec 1998
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Dec 1998
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

03 Dec 1998
Incorporation