THAMESPORT (LONDON) LIMITED

Tomline House Tomline House, Felixstowe, IP11 3SY, Suffolk
StatusACTIVE
Company No.02191687
CategoryPrivate Limited Company
Incorporated11 Nov 1987
Age36 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

THAMESPORT (LONDON) LIMITED is an active private limited company with number 02191687. It was incorporated 36 years, 6 months, 6 days ago, on 11 November 1987. The company address is Tomline House Tomline House, Felixstowe, IP11 3SY, Suffolk.



People

MULLETT, Simon Richard

Secretary

ACTIVE

Assigned on 01 Mar 2010

Current time on role 14 years, 2 months, 16 days

CHENG, Clemence Chun Fun

Director

Director

ACTIVE

Assigned on 14 Dec 1998

Current time on role 25 years, 5 months, 3 days

IP, Sing Chi

Director

Company Director

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 4 months, 16 days

LAWRENCE, Andrew Steven

Director

Director

ACTIVE

Assigned on 27 Dec 2019

Current time on role 4 years, 4 months, 21 days

MULLETT, Simon Richard

Director

Finance Manager

ACTIVE

Assigned on 27 Dec 2019

Current time on role 4 years, 4 months, 21 days

SALBAING, Christian Nicolas Roger

Director

Director

ACTIVE

Assigned on 27 Dec 2019

Current time on role 4 years, 4 months, 21 days

SHIH, Edith

Director

Director

ACTIVE

Assigned on 01 Jun 1999

Current time on role 24 years, 11 months, 16 days

CHATFIELD, Melanie Jane

Secretary

RESIGNED

Assigned on 04 Oct 2001

Resigned on 11 Aug 2008

Time on role 6 years, 10 months, 7 days

CHEUNG, Man Ki

Secretary

RESIGNED

Assigned on 12 Aug 2008

Resigned on 28 Feb 2010

Time on role 1 year, 6 months, 16 days

LEESE, Andrew Stephen

Secretary

RESIGNED

Assigned on 01 Oct 1998

Resigned on 04 Oct 2001

Time on role 3 years, 3 days

PARKER, Michael John

Secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 01 Oct 1998

Time on role 3 months, 1 day

SMART, Elaine Anne Joyce

Secretary

Company Secretary

RESIGNED

Assigned on 27 Feb 1998

Resigned on 30 Jun 1998

Time on role 4 months, 3 days

WADDINGTON, Ian Macpherson

Secretary

Finance Director

RESIGNED

Assigned on

Resigned on 27 Feb 1998

Time on role 26 years, 2 months, 20 days

ALLWOOD, Michael John

Director

Port/Transport

RESIGNED

Assigned on 10 Nov 1997

Resigned on 27 Feb 1998

Time on role 3 months, 17 days

HARRINGTON, Derek James

Director

Director

RESIGNED

Assigned on 27 Feb 1998

Resigned on 01 Jun 1999

Time on role 1 year, 3 months, 5 days

LEWIS, Francis Christopher

Director

Director

RESIGNED

Assigned on 07 Dec 2020

Resigned on 31 Dec 2021

Time on role 1 year, 24 days

MACLEOD, Alan Robert Gordon

Director

Operations Director

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 1 month, 17 days

MORRISON, Graham Douglas

Director

Lawyer

RESIGNED

Assigned on 27 Feb 1998

Resigned on 01 Jun 1999

Time on role 1 year, 3 months, 5 days

MORTON, Peter

Director

General Management

RESIGNED

Assigned on 11 Mar 2002

Resigned on 31 Aug 2004

Time on role 2 years, 5 months, 20 days

PARKER, Geoffrey John

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 27 Feb 1998

Time on role 26 years, 2 months, 20 days

PEARSON, Richard Clive

Director

Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 30 Jun 2007

Time on role 8 years, 29 days

PETERS, Patrick Derek

Director

Sales Director

RESIGNED

Assigned on

Resigned on 27 Feb 1998

Time on role 26 years, 2 months, 20 days

TSIEN, James Steed

Director

Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 01 Jan 2014

Time on role 14 years, 7 months

WADDINGTON, Ian Macpherson

Director

Finance Director

RESIGNED

Assigned on

Resigned on 27 Feb 1998

Time on role 26 years, 2 months, 20 days

WEARMOUTH, Colin Crichton

Director

Director

RESIGNED

Assigned on 27 Feb 1998

Resigned on 31 Oct 1998

Time on role 8 months, 4 days


Some Companies

C. WYLDE & SON LIMITED

1C AIRE PLACE MILLS,LEEDS,LS3 1JL

Number:00881251
Status:ACTIVE
Category:Private Limited Company

CHARTERHOUSE HOLDINGS PLC

OAKRIDGE PARK,CASTLE DONINGTON,DE74 2PY

Number:00981987
Status:ACTIVE
Category:Public Limited Company

CP HAMPERS LIMITED

SPRING COTTAGE 1 LONG CLOSE,BLANDFORD FORUM,DT11 0BU

Number:09886527
Status:ACTIVE
Category:Private Limited Company

DEVOLIN-MAI LIMITED

37 STRATTON ROAD,ROMFORD,RM3 9UD

Number:10933447
Status:ACTIVE
Category:Private Limited Company

MIRACODE LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10081096
Status:ACTIVE
Category:Private Limited Company

THE DUKKAAN LIMITED

C/O JA ASSOCIATES 1-4 THE PARADE, MONARCH WAY,ILFORD,IG2 7HT

Number:05106282
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