THORN INTERNATIONAL HOLDINGS LIMITED

1-3 Snow Hill 1-3 Snow Hill, EC1A 2DH
StatusDISSOLVED
Company No.00636210
CategoryPrivate Limited Company
Incorporated01 Sep 1959
Age64 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution14 Mar 2010
Years14 years, 1 month, 26 days

SUMMARY

THORN INTERNATIONAL HOLDINGS LIMITED is an dissolved private limited company with number 00636210. It was incorporated 64 years, 8 months, 8 days ago, on 01 September 1959 and it was dissolved 14 years, 1 month, 26 days ago, on 14 March 2010. The company address is 1-3 Snow Hill 1-3 Snow Hill, EC1A 2DH.



People

AZZOPARDI, Janet Ann

Secretary

RESIGNED

Assigned on 29 Aug 1997

Resigned on 29 Oct 1998

Time on role 1 year, 2 months

COX, Melanie Rachel

Secretary

Chartered Surveyor

RESIGNED

Assigned on 14 Mar 1996

Resigned on 29 Aug 1997

Time on role 1 year, 5 months, 15 days

GREEN, Karen Jayne

Secretary

RESIGNED

Assigned on 03 Oct 2001

Resigned on 19 Sep 2003

Time on role 1 year, 11 months, 16 days

MASSEY, Lisa Jane

Secretary

RESIGNED

Assigned on 05 Mar 1993

Resigned on 14 Mar 1996

Time on role 3 years, 9 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 4 days

WALTER, Roger James

Secretary

RESIGNED

Assigned on 19 Sep 2003

Resigned on 31 Mar 2008

Time on role 4 years, 6 months, 12 days

TJG SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Oct 1998

Resigned on 03 Oct 2001

Time on role 2 years, 11 months, 5 days

BARRY, Mark Anthony

Director

Tax Director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 26 Sep 2006

Time on role 5 years, 2 days

BARRY, Mark Anthony

Director

Tax Manager

RESIGNED

Assigned on 14 Mar 1996

Resigned on 22 Sep 1998

Time on role 2 years, 6 months, 8 days

BRIANT, Michael John

Director

Accountant

RESIGNED

Assigned on 31 Mar 1995

Resigned on 14 Mar 1996

Time on role 11 months, 14 days

DUNCAN, Fraser Scott

Director

Accountant

RESIGNED

Assigned on 22 Sep 1998

Resigned on 24 Sep 2001

Time on role 3 years, 2 days

GITTER, Geoffrey

Director

Deputy Secretary Thorn Emi Plc

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 4 days

GOLDING, Richard James Arthur, Doctor

Director

Investment Banker

RESIGNED

Assigned on 22 Sep 1998

Resigned on 11 Jun 1999

Time on role 8 months, 19 days

GREEN, Karen Jayne

Director

Group Treasurer

RESIGNED

Assigned on 24 Sep 2001

Resigned on 19 Sep 2003

Time on role 1 year, 11 months, 25 days

GURNHAM, Andrew David

Director

Group Strategy Development Dir

RESIGNED

Assigned on 21 Sep 2007

Resigned on 14 Jan 2008

Time on role 3 months, 23 days

HOWES, Lewis

Director

Banker

RESIGNED

Assigned on 28 Jun 1999

Resigned on 06 Sep 2000

Time on role 1 year, 2 months, 8 days

HUDSON, Richard James

Director

Head Of Corporation Finance

RESIGNED

Assigned on 26 Sep 2006

Resigned on 05 Oct 2007

Time on role 1 year, 9 days

JONES, Anthony Gerald

Director

Finance Director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 05 Oct 2007

Time on role 6 years, 11 days

MARSHALL, Steven

Director

Chartered Management Accountan

RESIGNED

Assigned on 14 Mar 1996

Resigned on 22 Sep 1998

Time on role 2 years, 6 months, 8 days

MOHAMDEE, Mohammed Kamaral Zaman

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 4 days

MURPHY, John

Director

Chartered Accountant

RESIGNED

Assigned on 19 Sep 2003

Resigned on 14 Jan 2008

Time on role 4 years, 3 months, 25 days

MURRAY, Wayne Roger

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 31 Mar 1995

Time on role 2 years, 26 days

RITCHIE, Alistair John

Director

Solicitor

RESIGNED

Assigned on 05 Mar 1993

Resigned on 14 Mar 1996

Time on role 3 years, 9 days

RITCHIE, Ian

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 4 days

SIMPSON, Mark

Director

Solicitor

RESIGNED

Assigned on 06 Sep 2000

Resigned on 24 Sep 2001

Time on role 1 year, 18 days

SMITH, George Marsden

Director

Solicitor

RESIGNED

Assigned on 22 Jul 1996

Resigned on 22 Sep 1998

Time on role 2 years, 2 months

SMITH, George Marsden

Director

Solicitor

RESIGNED

Assigned on 14 Mar 1996

Resigned on 12 Jul 1996

Time on role 3 months, 29 days

SPILLANE, Andrew John

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 14 Jan 2008

Time on role 3 months, 13 days

SPILLANE, Andrew John

Director

Accountant

RESIGNED

Assigned on 06 Nov 2006

Resigned on 06 Nov 2006

Time on role

TAGLIAFERRI, Mark Lee

Director

Corporate Financier

RESIGNED

Assigned on 22 Sep 1998

Resigned on 24 Sep 2001

Time on role 3 years, 2 days

TURNER-SAMUELS, Michael Bryan

Director

Corporate Treasurer

RESIGNED

Assigned on 06 Dec 1996

Resigned on 22 Sep 1998

Time on role 1 year, 9 months, 16 days

WAKELAM, Nicholas Stephen

Director

Accountant

RESIGNED

Assigned on 31 Mar 1995

Resigned on 14 Mar 1996

Time on role 11 months, 14 days

WALTER, Roger James

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 4 days


Some Companies

ALBION (OVERSEAS) LIMITED

RIVERSIDE HOUSE,TONBRIDGE,TN9 1EP

Number:03282937
Status:ACTIVE
Category:Private Limited Company

BETHAN WILLIAMS LTD

REDWAYS,EWHURST,GU6 7RG

Number:08557701
Status:ACTIVE
Category:Private Limited Company

G. C. PAPER LIMITED

PREMIER PAPER GROUP LIMITED MIDPOINT PARK, KINGSBURY ROAD,BIRMINGHAM,B76 1AF

Number:06457867
Status:ACTIVE
Category:Private Limited Company

JP'S LEISURE LTD

260 MASEFIELD ROAD,HARTLEPOOL,TS25 4AJ

Number:11630825
Status:ACTIVE
Category:Private Limited Company

LLWYN HOMES LIMITED

1 LLYS YR ORSAF,LLANFYLLIN,SY22 5BF

Number:05134719
Status:ACTIVE
Category:Private Limited Company

SJM UK PROPERTY LIMITED

39 VENTNOR AVENUE,STANMORE,HA7 2HX

Number:07676390
Status:ACTIVE
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