Thsp Limited

All UK companiesFinancial and insurance activitiesThsp 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:

Shedule:

Incorrect data or we want add more details informations for "Thsp Limited"? - send email to us!

Thsp Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thsp Limited.

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 Limited

Owner, 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, MySpace

Address 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.