THR NUMBER 30 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
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
22 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
22 August 2019
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
22 August 2019
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
22 August 2019
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
22 August 2019
Resigned on
4 June 2025
Nationality
British
Occupation
Chartered Accountant

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Correspondence address
20 FORTH STREET, EDINBURGH, SCOTLAND, EH1 3LH
Role RESIGNED
Secretary
Appointed on
22 August 2019
Resigned on
22 August 2019
Nationality
BRITISH

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
22 August 2019
Resigned on
31 March 2020
Nationality
British
Occupation
Chartered Accountant

BALL, Christopher

Correspondence address
Level 13 Broadgate Tower 20 Primrose Street, London, England, EC2A 2EW
Role RESIGNED
director
Date of birth
June 1968
Appointed on
21 August 2019
Resigned on
22 August 2019
Nationality
British
Occupation
Managing Director

BULLAS, STEPHEN CLIFFORD

Correspondence address
SUITE 4 164-170 QUEENS ROAD, SHEFFIELD, ENGLAND, S2 4DH
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
15 November 2012
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S2 4DH £165,000

BULLAS, MICHAEL NEVILLE

Correspondence address
SUITE 4 164-170 QUEENS ROAD, SHEFFIELD, ENGLAND, S2 4DH
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
15 November 2012
Resigned on
21 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S2 4DH £165,000

CHAPLIN, LESLIE JAMES

Correspondence address
BIRCH HALL 87 TRIPPET LANE, SHEFFIELD, UNITED KINGDOM, S1 4EL
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
25 May 2012
Resigned on
15 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S1 4EL £671,000

BUSINESS ACTION LIMITED

Correspondence address
BIRCH HALL 87 TRIPPET LANE, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 4EL
Role RESIGNED
Secretary
Appointed on
25 May 2012
Resigned on
21 August 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S1 4EL £671,000


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