THR NUMBER 27 LIMITED

Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, United Kingdom
StatusACTIVE
Company No.10711149
CategoryPrivate Limited Company
Incorporated05 Apr 2017
Age7 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

THR NUMBER 27 LIMITED is an active private limited company with number 10711149. It was incorporated 7 years, 1 month, 11 days ago, on 05 April 2017. The company address is Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, United Kingdom.



People

TARGET FUND MANAGERS LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Aug 2019

Current time on role 4 years, 9 months, 9 days

BLAND, Gordon Stanley

Director

Chartered Accountant

ACTIVE

Assigned on 16 Nov 2018

Current time on role 5 years, 6 months

BROWN, Andrew Stewart

Director

Company Director

ACTIVE

Assigned on 16 Nov 2018

Current time on role 5 years, 6 months

FLANNELLY, John Marcus

Director

Company Director

ACTIVE

Assigned on 16 Nov 2018

Current time on role 5 years, 6 months

MACKENZIE, Kenneth Macangus

Director

Chartered Accountant

ACTIVE

Assigned on 16 Nov 2018

Current time on role 5 years, 6 months

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Nov 2018

Resigned on 07 Aug 2019

Time on role 8 months, 21 days

CAMPBELL, Donald Alasdair

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2018

Resigned on 31 Mar 2020

Time on role 1 year, 4 months, 15 days

COOMBS, David Andrew

Director

Director

RESIGNED

Assigned on 05 Apr 2017

Resigned on 15 Nov 2018

Time on role 1 year, 7 months, 10 days

HILL, Peter Martin

Director

Accountant

RESIGNED

Assigned on 15 Nov 2018

Resigned on 16 Nov 2018

Time on role 1 day

JEFFERY, Paul Anthony Keith

Director

Accountant

RESIGNED

Assigned on 15 Nov 2018

Resigned on 16 Nov 2018

Time on role 1 day

PAYNE, Julien George

Director

Director

RESIGNED

Assigned on 05 Apr 2017

Resigned on 15 Nov 2018

Time on role 1 year, 7 months, 10 days

SCHOFIELD, Nigel Bennett

Director

Solicitor

RESIGNED

Assigned on 15 Nov 2018

Resigned on 16 Nov 2018

Time on role 1 day

SPENCER, Mervyn John

Director

Director

RESIGNED

Assigned on 05 Apr 2017

Resigned on 15 Nov 2018

Time on role 1 year, 7 months, 10 days


Some Companies

Number:LP010052
Status:ACTIVE
Category:Limited Partnership

CATCHMENT LIMITED

2ND FLOOR,EDINBURGH,EH2 1DF

Number:SC163035
Status:ACTIVE
Category:Private Limited Company

EGM PUBLISHING LIMITED

SAE INSTITUTE, LITTLEMORE PARK,OXFORD,OX4 4FY

Number:10066727
Status:ACTIVE
Category:Private Limited Company

JK BUILDING CONTRACTORS LIMITED

ABSOLUTE RECOVERY LIMITED,RAILWAY COURT,DN4 5FB

Number:04049275
Status:LIQUIDATION
Category:Private Limited Company

NEOLITH SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11912940
Status:ACTIVE
Category:Private Limited Company

S.A.M. STRUCTURE LIMITED

13 MANOR PARK DRIVE,NORTH HARROW,HA2 6HT

Number:09487579
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