THALIA WB SPV LIMITED

3rd Floor 3-5 Charlotte Street, Manchester, M1 4HB, England
StatusACTIVE
Company No.06054499
CategoryPrivate Limited Company
Incorporated16 Jan 2007
Age17 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

THALIA WB SPV LIMITED is an active private limited company with number 06054499. It was incorporated 17 years, 4 months, 1 day ago, on 16 January 2007. The company address is 3rd Floor 3-5 Charlotte Street, Manchester, M1 4HB, England.



People

ALBANY SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Feb 2023

Current time on role 1 year, 3 months, 8 days

HEVIA GONZALEZ, Francisco

Director

Company Director

ACTIVE

Assigned on 12 Dec 2018

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

MACBRAYNE, David Niall

Director

Director

ACTIVE

Assigned on 26 Apr 2022

Current time on role 2 years, 21 days

DAVIS, Robin Peter

Secretary

RESIGNED

Assigned on 29 Jan 2007

Resigned on 31 Aug 2010

Time on role 3 years, 7 months, 2 days

HATCHER, Paul James

Secretary

RESIGNED

Assigned on 29 Mar 2022

Resigned on 09 Feb 2023

Time on role 10 months, 11 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Jan 2007

Resigned on 29 Jan 2007

Time on role 13 days

SHERARD SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Aug 2010

Resigned on 23 Mar 2022

Time on role 11 years, 6 months, 23 days

ALIANA PORTUGAL, Antoni

Director

Cfo

RESIGNED

Assigned on 20 Dec 2011

Resigned on 31 Dec 2013

Time on role 2 years, 11 days

BEAUS ROMERO, Antonio

Director

Director

RESIGNED

Assigned on 31 Aug 2010

Resigned on 01 Dec 2011

Time on role 1 year, 3 months, 1 day

CLOVER, Sarah Louise

Director

Waste Management

RESIGNED

Assigned on 01 Dec 2011

Resigned on 06 Feb 2013

Time on role 1 year, 2 months, 5 days

CLOVER, Sarah Louise

Director

Director

RESIGNED

Assigned on 29 Jan 2007

Resigned on 31 Aug 2010

Time on role 3 years, 7 months, 2 days

CONNELLY, John Gerard

Director

Head Of Investment Management

RESIGNED

Assigned on 13 Mar 2020

Resigned on 07 Mar 2022

Time on role 1 year, 11 months, 25 days

CONNELLY, John Gerard

Director

Head Of Investment Management

RESIGNED

Assigned on 01 Aug 2013

Resigned on 13 Mar 2020

Time on role 6 years, 7 months, 12 days

COTTRELL, Keith

Director

Director

RESIGNED

Assigned on 31 Aug 2010

Resigned on 30 Jun 2013

Time on role 2 years, 9 months, 30 days

DAVENPORT, Mark Edward

Director

Company Director

RESIGNED

Assigned on 18 Jan 2011

Resigned on 30 Nov 2011

Time on role 10 months, 12 days

DAVENPORT, Mark Edward

Director

Director

RESIGNED

Assigned on 29 Jan 2007

Resigned on 31 Aug 2010

Time on role 3 years, 7 months, 2 days

EDMEADES, James

Director

Director

RESIGNED

Assigned on 29 Jan 2007

Resigned on 03 Sep 2007

Time on role 7 months, 5 days

EDMONDSON, Robert

Director

Director

RESIGNED

Assigned on 02 May 2016

Resigned on 11 Oct 2018

Time on role 2 years, 5 months, 9 days

FENTON, Christopher Victor

Director

Managing Director

RESIGNED

Assigned on 31 Aug 2010

Resigned on 27 Jul 2011

Time on role 10 months, 27 days

GHAFOOR, Asif

Director

Director

RESIGNED

Assigned on 01 Aug 2013

Resigned on 13 Mar 2020

Time on role 6 years, 7 months, 12 days

GREENWELL, Paul

Director

Managing Director

RESIGNED

Assigned on 06 Feb 2013

Resigned on 16 Oct 2015

Time on role 2 years, 8 months, 10 days

GREGG, Nicholas Mark

Director

Company Director

RESIGNED

Assigned on 27 Jul 2011

Resigned on 31 May 2016

Time on role 4 years, 10 months, 4 days

MCCREA, Gerranwen

Director

Director

RESIGNED

Assigned on 27 Feb 2008

Resigned on 25 Feb 2009

Time on role 11 months, 27 days

NIETO MIER, Gonzalo

Director

Director

RESIGNED

Assigned on 31 Aug 2010

Resigned on 31 Dec 2013

Time on role 3 years, 4 months

PINSENT MASONS DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 16 Jan 2007

Resigned on 29 Jan 2007

Time on role 13 days


Some Companies

ELITE LOGISTIC CONSULTANTS (GB) LIMITED

13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:05283615
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE MOTORS (STEVENAGE) LIMITED

LOXLEY HOUSE 2 0AKWOOD COURT,NOTTINGHAM,NG15 0DR

Number:00864230
Status:ACTIVE
Category:Private Limited Company

HIPEP VIII PARTNERSHIP AIF L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL027864
Status:ACTIVE
Category:Limited Partnership

METROPOLITAN FUNDING PLC

THE GRANGE,LONDON,N14 6PW

Number:06560355
Status:ACTIVE
Category:Public Limited Company

TAILWIND ENTERTAINMENT LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11082377
Status:ACTIVE
Category:Private Limited Company

THE LINDLEY PARTNERSHIP LIMITED

UNIT A LEWIN HOUSE,RADSTOCK,BA3 3FJ

Number:09221146
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