THOMPSON CHEMICAL LIMITED

4th Floor, Silverstream House, 45 Fitzroy Street 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England
StatusDISSOLVED
Company No.05161606
CategoryPrivate Limited Company
Incorporated23 Jun 2004
Age20 years, 13 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years2 months, 13 days

SUMMARY

THOMPSON CHEMICAL LIMITED is an dissolved private limited company with number 05161606. It was incorporated 20 years, 13 days ago, on 23 June 2004 and it was dissolved 2 months, 13 days ago, on 23 April 2024. The company address is 4th Floor, Silverstream House, 45 Fitzroy Street 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England.



People

VERSOS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Nov 2013

Current time on role 10 years, 7 months, 11 days

BATESON, Benjamin James Anthony

Director

Company Director

ACTIVE

Assigned on 31 Aug 2020

Current time on role 3 years, 10 months, 6 days

VERSOS DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 25 Nov 2013

Current time on role 10 years, 7 months, 11 days

CR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Jun 2004

Resigned on 25 Nov 2013

Time on role 9 years, 5 months, 2 days

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jun 2004

Resigned on 23 Jun 2004

Time on role

VERSOS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Oct 2013

Resigned on 25 Oct 2013

Time on role

CATHERSIDES, David

Director

Accountant

RESIGNED

Assigned on 23 Feb 2018

Resigned on 31 Aug 2020

Time on role 2 years, 6 months, 8 days

DWEN, Michael Patrick

Director

Consultant

RESIGNED

Assigned on 23 Jun 2004

Resigned on 08 Dec 2004

Time on role 5 months, 15 days

HAZZARD, Richard Peter

Director

Assistant Manager

RESIGNED

Assigned on 25 Nov 2013

Resigned on 23 Feb 2018

Time on role 4 years, 2 months, 28 days

STOKES, Matthew Charles

Director

Consultant

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 May 2010

Time on role 5 years, 5 months, 23 days

VAN DEN BERG, Christina Cornelia

Director

Consultant

RESIGNED

Assigned on 31 May 2010

Resigned on 25 Nov 2013

Time on role 3 years, 5 months, 25 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jun 2004

Resigned on 23 Jun 2004

Time on role


Some Companies

ASHBY, GORMAN BAKER LTD

UNIT 9B UPPER WINGBURY FARM,AYLESBURY,HP22 4LW

Number:03075658
Status:ACTIVE
Category:Private Limited Company

CRAYON DEVELOPMENTS LTD

12 BATH ROAD,HOUNSLOW,TW3 3EB

Number:10325492
Status:ACTIVE
Category:Private Limited Company

HARVEY BLOOM CARS LIMITED

1036-1040 HEDON ROAD,EAST YORKSHIRE,HU9 5LY

Number:04655205
Status:ACTIVE
Category:Private Limited Company

IMPERIAL CONSTRUCTION (CARDIFF) LIMITED

36 DUNGARVAN DRIVE,CARDIFF,CF23 8PY

Number:09921528
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT SAVINGS LIMITED

MARKET HOUSE,ALTON,GU34 1HG

Number:06336624
Status:ACTIVE
Category:Private Limited Company
Number:01431378
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source