THR NUMBER 21 LIMITED

6 officers / 7 resignations

MACKENZIE, James Kenneth

Correspondence address
Level 4, Dashwood House 69 Old Broad Street, London, United Kingdom, EC2M 1QS
Role ACTIVE
director
Date of birth
August 1978
Appointed on
4 June 2025
Nationality
British
Occupation
Lawyer

TARGET FUND MANAGERS LIMITED

Correspondence address
1st Floor, Glendevon House Castle Business Park, Stirling, Scotland, FK9 4TZ
Role ACTIVE
corporate-secretary
Appointed on
7 August 2019

MACKENZIE, Kenneth Macangus

Correspondence address
Level 4, Dashwood House 69 Old Broad Street, London, United Kingdom, EC2M 1QS
Role ACTIVE
director
Date of birth
March 1950
Appointed on
28 June 2018
Nationality
British
Occupation
Chartered Accountant

FLANNELLY, John Marcus

Correspondence address
Level 4, Dashwood House 69 Old Broad Street, London, United Kingdom, EC2M 1QS
Role ACTIVE
director
Date of birth
August 1975
Appointed on
28 June 2018
Nationality
Irish
Occupation
None

BROWN, Andrew Stewart

Correspondence address
Level 4, Dashwood House 69 Old Broad Street, London, United Kingdom, EC2M 1QS
Role ACTIVE
director
Date of birth
April 1965
Appointed on
28 June 2018
Nationality
British
Occupation
None

BLAND, Gordon Stanley

Correspondence address
Level 4, Dashwood House 69 Old Broad Street, London, United Kingdom, EC2M 1QS
Role ACTIVE
director
Date of birth
December 1979
Appointed on
28 June 2018
Resigned on
4 June 2025
Nationality
British
Occupation
Chartered Accountant

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Correspondence address
BERKSHIRE HOUSE 168 - 173 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7AA
Role RESIGNED
Secretary
Appointed on
28 June 2018
Resigned on
7 August 2019
Nationality
BRITISH

Average house price in the postcode WC1V 7AA £452,000

CAMPBELL, Donald Alasdair

Correspondence address
Level 13, Broadgate Tower 20 Primrose Street, London, England, EC2A 2EW
Role RESIGNED
director
Date of birth
January 1966
Appointed on
28 June 2018
Resigned on
31 March 2020
Nationality
British
Occupation
Chartered Accountant

ADAMS, Michael William

Correspondence address
Court House Hale Lane, Painswick, Gloucestershire, England, GL6 6QE
Role RESIGNED
director
Date of birth
September 1966
Appointed on
23 February 2015
Resigned on
1 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode GL6 6QE £2,712,000

PABLO, JOSE DE

Correspondence address
COURT HOUSE HALE LANE, PAINSWICK, GLOUCESTERSHIRE, ENGLAND, GL6 6QE
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
23 February 2015
Resigned on
1 March 2016
Nationality
SPANISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL6 6QE £2,712,000

LLOYD, LINDA KATHLEEN

Correspondence address
COURT HOUSE HALE LANE, PAINSWICK, GLOUCESTERSHIRE, ENGLAND, GL6 6QE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
12 February 2015
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL6 6QE £2,712,000

NORTON, RICHARD WILLIAM FISHER

Correspondence address
5 FLEET PLACE, LONDON, UNITED KINGDOM, EC4M 7RD
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 December 2014
Resigned on
12 February 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC4M 7RD £1,000

BAYSHILL SECRETARIES LIMITED

Correspondence address
5 FLEET PLACE, LONDON, EC4M 7RD
Role RESIGNED
Secretary
Appointed on
1 December 2014
Resigned on
12 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4M 7RD £1,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company