Thtf1987 Limited

  • Dissolved
  • Incorporated on 12 Mar 1987

Reg Address: MERCER & HOLE, 7th Floor, 21 Lombard Street, London EC3V 9AH

Previous Names:
Hoover Trust Fund (1987) Limited(The) - 20 Apr 2020
Hoover Trust Fund (1987) Limited(The) - 12 Mar 1987

Company Classifications:
65300 - Pension funding


  • Summary The company with name "Thtf1987 Limited" is a ltd and located in MERCER & HOLE, 7th Floor, 21 Lombard Street, London EC3V 9AH. Thtf1987 Limited is currently in dissolved status and it was incorporated on 12 Mar 1987 (37 years 6 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Thtf1987 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lawrence Michael Edwards-Smajda Secretary 11 Jan 2018 - Active
2 Jackie Broughton Secretary 3 Dec 2014 - Resigned
11 Jan 2018
3 John Rhodri Pugh Director 22 Sep 2014 Welsh Active
4 Colin Albert Parker Director 5 Mar 2014 - Resigned
16 Jun 2017
5 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 1 Jun 2013 - Resigned
16 Jun 2017
6 Alex Burns Director 23 May 2012 British Resigned
19 Jun 2017
7 Abrar Hussain Bokhari Director 17 Jan 2011 British Resigned
29 Jul 2014
8 Abrar Hussain Bokhari Director 17 Jan 2011 British Resigned
29 Jul 2014
9 Geoffrey Harrison Director 16 Sep 2009 British Resigned
16 Jun 2017
10 Alvin Leighton Walters Director 1 Jun 2009 British Resigned
31 Dec 2011
11 Catherine Edmunds Director 1 Aug 2008 British Resigned
1 Jan 2011
12 Matthew Richard Given Director 1 Aug 2008 British Active
13 Trevor Williams Director 4 Jun 2008 British Resigned
1 Mar 2009
14 Gary Eric Johnson Director 11 Jul 2005 British Resigned
5 Mar 2014
15 William John Jones Director 11 Jul 2005 British Resigned
4 Jun 2008
16 Graham Edward White Director 1 Jul 2004 British Resigned
31 Oct 2007
17 Robert Bruce Mudie Secretary 1 May 2004 - Resigned
3 Dec 2014
18 Geoffrey Harrison Director 1 Apr 2004 British Resigned
31 May 2009
19 Kelvyn Thomas Director 2 Sep 2003 British Resigned
3 May 2005
20 Peter John Murtagh Director 1 May 2002 British Resigned
1 Jul 2004
21 Edward Mcavoy Director 21 Dec 1999 British Resigned
12 Mar 2004
22 Gary Eric Johnson Director 21 Dec 1999 British Resigned
3 May 2005
23 David Scrivens Director 3 Sep 1998 British Resigned
22 Oct 1999
24 Thomas Mcmillan Harvey Director 19 Feb 1998 British Resigned
13 Dec 1999
25 Christopher Allan Jones Secretary 22 May 1997 - Resigned
30 Apr 2004
26 Maurizio Fumagalli Director 22 May 1997 Italian Resigned
4 Jun 2008
27 Maureen Walters Secretary 4 Apr 1997 - Resigned
22 May 1997
28 Alan Geoffrey Wood Director 14 Oct 1996 British Resigned
1 May 2002
29 Stephen Raymond West Secretary 22 Jul 1996 British Resigned
4 Apr 1997
30 Royston Gardiner Director 1 May 1996 British Resigned
22 May 1998
31 Stephen Raymond West Director 19 Apr 1996 British Resigned
4 Apr 1997
32 Alberto Bertali Director 6 Jul 1995 Italian Resigned
8 Mar 2019
33 Alberto Bertali Director 6 Jul 1995 British Resigned
8 Mar 2019
34 Peter Brannan Director 24 Feb 1995 British Resigned
1 Nov 1997
35 John Oswald Thomas Director 18 Aug 1993 British Resigned
1 May 1996
36 Gerald John Kamman Director 30 Apr 1993 American Resigned
6 Jul 1995
37 Robert Martin Treen Director 31 Mar 1993 British Resigned
1 May 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hoover Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Thtf1987 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 24 May 2024 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 24 Feb 2024 Download PDF
3 Address - Change Registered Office Company With Date Old New 2 Feb 2021 Download PDF
2 Pages
4 Insolvency - Liquidation Voluntary Declaration Of Solvency 2 Feb 2021 Download PDF
5 Pages
5 Resolution 2 Feb 2021 Download PDF
1 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 2 Feb 2021 Download PDF
3 Pages
7 Confirmation Statement - No Updates 5 Jan 2021 Download PDF
3 Pages
8 Change Of Name - Notice 20 Apr 2020 Download PDF
2 Pages
9 Resolution 20 Apr 2020 Download PDF
2 Pages
10 Accounts - Dormant 16 Dec 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 9 Dec 2019 Download PDF
3 Pages
12 Officers - Termination Director Company With Name Termination Date 8 Mar 2019 Download PDF
1 Pages
13 Confirmation Statement - Updates 8 Nov 2018 Download PDF
3 Pages
14 Accounts - Dormant 18 Sep 2018 Download PDF
2 Pages
15 Officers - Termination Secretary Company With Name Termination Date 24 Jan 2018 Download PDF
1 Pages
16 Officers - Appoint Person Secretary Company With Name Date 24 Jan 2018 Download PDF
2 Pages
17 Confirmation Statement - No Updates 27 Oct 2017 Download PDF
3 Pages
18 Resolution 19 Jul 2017 Download PDF
35 Pages
19 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
24 Accounts - Dormant 8 May 2017 Download PDF
2 Pages
25 Confirmation Statement - No Updates 8 May 2017 Download PDF
3 Pages
26 Resolution 7 Sep 2016 Download PDF
1 Pages
27 Incorporation - Memorandum Articles 7 Sep 2016 Download PDF
35 Pages
28 Confirmation Statement - Updates 25 Jul 2016 Download PDF
6 Pages
29 Accounts - Dormant 25 Jul 2016 Download PDF
2 Pages
30 Accounts - Dormant 14 Nov 2015 Download PDF
6 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 24 Aug 2015 Download PDF
7 Pages
32 Officers - Appoint Person Director Company With Name Date 23 Feb 2015 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name Termination Date 11 Feb 2015 Download PDF
1 Pages
34 Accounts - Change Account Reference Date Company Current Extended 11 Feb 2015 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name Date 11 Feb 2015 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 11 Feb 2015 Download PDF
1 Pages
37 Accounts - Dormant 15 Sep 2014 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 10 Sep 2014 Download PDF
7 Pages
39 Officers - Termination Director Company With Name 29 Apr 2014 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name 11 Mar 2014 Download PDF
2 Pages
41 Gazette - Filings Brought Up To Date 4 Jan 2014 Download PDF
1 Pages
42 Accounts - Full 2 Jan 2014 Download PDF
8 Pages
43 Gazette - Notice Compulsary 3 Dec 2013 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2013 Download PDF
7 Pages
45 Officers - Appoint Corporate Director Company With Name 19 Jun 2013 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2012 Download PDF
6 Pages
47 Accounts - Full 29 Aug 2012 Download PDF
8 Pages
48 Officers - Appoint Person Director Company With Name 22 Aug 2012 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 6 Aug 2012 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 6 Aug 2012 Download PDF
3 Pages
51 Officers - Change Person Director Company With Change Date 6 Aug 2012 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 6 Aug 2012 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 6 Aug 2012 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 6 Aug 2012 Download PDF
3 Pages
55 Officers - Change Person Director Company With Change Date 6 Aug 2012 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 6 Aug 2012 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 6 Aug 2012 Download PDF
2 Pages
58 Officers - Termination Director Company With Name 4 Jan 2012 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 13 Sep 2011 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 13 Sep 2011 Download PDF
6 Pages
61 Officers - Change Person Director Company With Change Date 13 Sep 2011 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 13 Sep 2011 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 13 Sep 2011 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 13 Sep 2011 Download PDF
2 Pages
65 Officers - Change Person Secretary Company With Change Date 13 Sep 2011 Download PDF
1 Pages
66 Accounts - Full 9 Sep 2011 Download PDF
8 Pages
67 Officers - Appoint Person Director Company With Name 28 Jan 2011 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 12 Jan 2011 Download PDF
1 Pages
69 Officers - Change Person Director Company With Change Date 4 Oct 2010 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 4 Oct 2010 Download PDF
2 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 4 Oct 2010 Download PDF
10 Pages
72 Officers - Change Person Director Company With Change Date 4 Oct 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 4 Oct 2010 Download PDF
2 Pages
74 Officers - Change Person Secretary Company With Change Date 4 Oct 2010 Download PDF
1 Pages
75 Accounts - Full 18 Jun 2010 Download PDF
8 Pages
76 Officers - Appoint Person Director Company With Name 13 Oct 2009 Download PDF
2 Pages
77 Annual Return - Legacy 25 Aug 2009 Download PDF
5 Pages
78 Officers - Legacy 17 Jun 2009 Download PDF
2 Pages
79 Officers - Legacy 8 Jun 2009 Download PDF
1 Pages
80 Accounts - Full 1 Apr 2009 Download PDF
8 Pages
81 Officers - Legacy 23 Mar 2009 Download PDF
1 Pages
82 Annual Return - Legacy 17 Sep 2008 Download PDF
5 Pages
83 Officers - Legacy 7 Aug 2008 Download PDF
2 Pages
84 Officers - Legacy 7 Aug 2008 Download PDF
2 Pages
85 Officers - Legacy 7 Aug 2008 Download PDF
2 Pages
86 Officers - Legacy 7 Aug 2008 Download PDF
1 Pages
87 Officers - Legacy 9 Jul 2008 Download PDF
1 Pages
88 Accounts - Full 28 Mar 2008 Download PDF
8 Pages
89 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
90 Annual Return - Legacy 6 Sep 2007 Download PDF
3 Pages
91 Accounts - Full 19 Apr 2007 Download PDF
7 Pages
92 Officers - Legacy 18 Sep 2006 Download PDF
1 Pages
93 Address - Legacy 18 Sep 2006 Download PDF
1 Pages
94 Annual Return - Legacy 18 Sep 2006 Download PDF
3 Pages
95 Accounts - Full 26 Jul 2006 Download PDF
7 Pages
96 Address - Legacy 17 Oct 2005 Download PDF
1 Pages
97 Annual Return - Legacy 14 Sep 2005 Download PDF
8 Pages
98 Officers - Legacy 9 Aug 2005 Download PDF
2 Pages
99 Officers - Legacy 3 Aug 2005 Download PDF
2 Pages
100 Officers - Legacy 19 Jul 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.