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.
# | Name | Status |
---|---|---|
1 | Haier Smart Home Uk & I Ltd Mutual People: Matthew Richard Given | Active |
2 | Hoover Trust Fund Limited(The) Mutual People: Matthew Richard Given | Active |