EORI-Search.com

EORI-Search in


All Information about:

                        
Name

The Thames Club Limited

Address
The Thames Club
Wheatsheaf Park
Wheatsheaf Lane
Staines
Surrey
TW18 2PD
VAT ID
VAT ID Status active inactive National Registration Only
Company Register Address 6th Floor St Magnus House
London
EC3R 6HD
Company No. 06574957 Show on Companies House
Accountssmall
last accounts made up to 31 December 2021
Sector (SIC)82990 - Other business support service activities n.e.c.
Company Register Statusactive
Previous Names
  • Crossco (1104) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Thames Club Holdings Limited Status: Active Notified: 17/04/2024 Companies House Number: 15539767 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Downing Four Vct Plc Status: Ceased Notified: 06/04/2016 Ceased: 24/04/2017 Companies House Number: 06789187 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Downing One Vct Plc Status: Ceased Notified: 06/04/2016 Ceased: 24/04/2017 Companies House Number: 03150868 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Lewis, Stephen Clifton Status: Ceased Notified: 06/04/2016 Ceased: 24/04/2017 Date of Birth: 08/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Connell, Jonathan Edward Henley Road, Marlow, England Status: Active Notified: 17/04/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    English, Nicholas Spencer Charles Henley Road, Marlow, England Status: Active Notified: 17/04/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Marsh, Robert Charles Henley Road, Marlow, England Status: Active Notified: 17/04/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Williams, Peter Mark 3 Lower Thames Street, London, England Status: Active Notified: 22/05/2014 Date of Birth: 06/1960 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lewis, Stephen Clifton 3 Lower Thames Street, London, England Status: Ceased Notified: 11/07/2008 Ceased: 17/04/2024 Date of Birth: 08/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Robertson, Martin Gordon 3 Lower Thames Street, London, England Status: Ceased Notified: 26/02/2013 Ceased: 17/04/2024 Date of Birth: 08/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Whitehouse, Grant Leslie 3 Lower Thames Street, London, England Status: Ceased Notified: 10/07/2008 Ceased: 26/04/2024 Date of Birth: 03/1966 Role: Secretary Country of Residence: United Kingdom Nationality: British