TC 8851
- Legal registered address
- IBEX HOUSE 42-47 MINORIES LONDON EC3N 1HA Copied!
Current company directors
BATESON, DOUGLAS WILLIAM
BROWNE, BENJAMIN CHAPMAN
CLIMENT, JUAN ALEGRE
ELDRED, GRANT RICHARD
GOODE, TIMOTHY JOHN RAIFE
GREEN, NICHOLAS HUGH
KELLEHER, TIMOTHY MARK
KENNARD, DARRYL JOHN
LEADENHALL SECRETARIES LIMITED
STRANGE, RUPERT JOHN
SWABEY, STEPHEN JOHN
WILLIAMS, CHARLES ROBERT GRANT
View full details of company directors- Company number
- 03681368 Copied!
Accounts
Latest annual accounts were to 31 December 2008
Company financial year end is on 30 April 2026
Confirmation statement
Latest confirmation statement statement dated 4 December 2013
Next statement due by 1 January 2015
Nature of business (SIC)
69102 - Solicitors
Previous company names
Name | Date previous name changed |
---|---|
THOMAS COOPER & STIBBARD CONSULTANTS | 23 March 2007 |
THOMAS COOPER | 22 March 2013 |
Latest company documents
Date | Description |
---|---|
20/12/1320 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
22/03/1322 March 2013 | COMPANY NAME CHANGED THOMAS COOPER CERTIFICATE ISSUED ON 22/03/13 |
22/03/1322 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/12/1219 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS |
More Company Information
Recently Viewed
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