Thsp Limited
Activities of financial services holding companies
Thsp Limited contacts: address, phone, fax, email, website, shedule
Address: Cassini House 1st Floor SW1A 1LD 57-59 St Jame`s Street
Phone: +44-1578 1003295
Fax: +44-1239 6227020
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Thsp Limited"? - send email to us!
Registration data Thsp Limited
Register date: 1996-01-29
Register number: 03152142
Type of company: Private Limited Company
Get full report form global database UK for Thsp LimitedOwner, director, manager of Thsp Limited
Kim Van Tonder Secretary. Address: Cassini House, 1st Floor, 57-59 St Jame`S Street, London, SW1A 1LD. DoB:
Ali Paul Miremadi Director. Address: Cassini House, 1st Floor, 57-59 St Jame`S Street, London, SW1A 1LD. DoB: January 1972, British
Steven Michael Wear Bishop Director. Address: Cassini House, 1st Floor, 57-59 St Jame`S Street, London, SW1A 1LD. DoB: March 1956, British
Robert Christopher Smithson Director. Address: Cassini House, 1st Floor, 57-59 St Jame`S Street, London, SW1A 1LD. DoB: August 1974, British
Mark Evans Director. Address: Cassini House, 1st Floor, 57-59 St Jame`S Street, London, SW1A 1LD. DoB: January 1964, British
Cato Henning Stonex Director. Address: Cassini House, 1st Floor, 57-59 St Jame`S Street, London, SW1A 1LD. DoB: December 1963, British
Gillian Tracy Goddard Secretary. Address: Cassini House, 1st Floor, 57-59 St Jame`S Street, London, SW1A 1LD. DoB:
Simon Edelsten Director. Address: 35 Denmark Avenue, London, SW19 4HQ. DoB: October 1961, British
Sir Peter Michael Williams Director. Address: 41 Plater Drive, Oxford, Oxfordshire, OX2 6QU. DoB: March 1945, British
John Eric Martin Haynes Director. Address: Ruffets Cottage The High Road, Chipstead, Surrey, CR5 3SD. DoB: May 1963, British
Anton Peter French Secretary. Address: 20 Albion Park, Loughton, Essex, IG10 4RB. DoB:
Stephen Robin Sanders Director. Address: 4 Juniper Close, Badger Farm, Winchester, Hampshire, SO22 4LU. DoB: July 1959, British
Nils Otto Taube Director. Address: The Old Rectory, Great Wigborough, Colchester, Essex, CO5 7RL. DoB: July 1928, British
John Hepworth Ward Hodson Director. Address: Higham Farm, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AV. DoB: August 1946, British
St James's Place Administration Limited Corporate-secretary. Address: Saint James S Place House, Dollar Street, Cirencester, Gloucestershire, GL7 2AQ. DoB:
Christopher Nicholas Reichardt Secretary. Address: 2 High View, Pinner, Middlesex, HA5 3PA. DoB:
Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British
Thomas Rory St John Meadows Director. Address: 15 Marlborough Gate, St Albans, Hertfordshire, AL1 3TX. DoB: n\a, British
William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British
Jobs in Thsp Limited vacancies. Career and practice on Thsp Limited. Working and traineeship
Administrator. From GBP 2400
Helpdesk. From GBP 1400
Project Planner. From GBP 4000
Responds for Thsp Limited on FaceBook
Read more comments for Thsp Limited. Leave a respond Thsp Limited in social networks. Thsp Limited on Facebook and Google+, LinkedIn, MySpaceAddress Thsp Limited on google map
Other similar UK companies as Thsp Limited: 18 Oppidans Road (2) Limited | 33a Brunswick Square (hove) Limited | Anna Hill Management Limited | 1st Plymouth Road Management Company Limited(the) | Impact Court Limited
Thsp Limited is officially located at 57-59 St Jame`s Street at Cassini House. You can look up the company by the zip code - SW1A 1LD. Thsp's launching dates back to 1996. This business is registered under the number 03152142 and its state is active. This company has been on the market under three different names. The company's very first official name, Taube Hodson Stonex Partners, was switched on 1997-12-31 to Partners Asset Management. The current name, in use since 1997, is Thsp Limited. This business SIC code is 64205 - Activities of financial services holding companies. Thsp Ltd reported its account information up till 2016-03-31. The company's latest annual return information was filed on 2016-01-29. 20 years of competing on this market comes to full flow with Thsp Ltd as the company managed to keep their clients happy through all the years.
As mentioned in the enterprise's employees directory, for 6 years there have been five directors including: Ali Paul Miremadi, Steven Michael Wear Bishop and Robert Christopher Smithson. In order to increase its productivity, for the last almost one month this specific limited company has been making use of Kim Van Tonder, who has been looking into maintaining the company's records.