Thus Group Holdings Limited
Other telecommunications activities
Thus Group Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: 1-2 Berkeley Square 99 Berkeley Street G3 7HR Glasgow
Phone: +44-1283 1038452
Fax: +44-1452 4798248
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Thus Group Holdings Limited"? - send email to us!
Registration data Thus Group Holdings Limited
Register date: 1999-01-19
Register number: SC192666
Type of company: Private Limited Company
Get full report form global database UK for Thus Group Holdings LimitedOwner, director, manager of Thus Group Holdings Limited
Neil Colin Smith Director. Address: 1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR. DoB: October 1969, British
Steven Paul Jebb Director. Address: 1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR. DoB: October 1970, British
Helen Copestick Director. Address: Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom. DoB: February 1975, British
Andrew George Fraser May Director. Address: Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom. DoB: August 1970, British
Steven David Showell Director. Address: 1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR. DoB: April 1976, British
Kerry Phillip Director. Address: 1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR. DoB: November 1967, British
Paul Anthony Moore Secretary. Address: Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom. DoB:
Helen Copestick Director. Address: Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom. DoB: February 1975, British
Helen Copestick Director. Address: 17 Simms Gardens, East Finchley, London, N2 8HT. DoB: February 1975, British
Philip Stephen James Davis Director. Address: Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom. DoB: February 1966, British
Heledd Mair Hanscomb Secretary. Address: Casewick Road, London, SE27 0TB. DoB:
David William Crawford Director. Address: Paices Hill, Aldermaston, Berkshire, RG7 4PG. DoB: March 1970, British
David Thomas Nish Director. Address: Kiloran, Houston Road, Kilmacolm, PA13 4NY. DoB: May 1960, British
James Reid Director. Address: Maplewood House, 32 White Avenue Pinegrove, Bridgewater, Nova Scotia, B4V 2W1. DoB: April 1951, British
Roy Drysdale Brown Director. Address: Hillyfields Farm, Buckhurst Lane, Wadhurst, East Sussex, TN5 6JY. DoB: December 1946, British
Josephine Lilian Connell Director. Address: The Old Vicarage, Pipers Hill, Great Gaddesden, Hertfordshire, HP1 3BY. DoB: January 1948, British
John Noel Maguire Director. Address: Silver Birch, Sandy Lane, Ivy Hatch, Sevenoaks, Kent, TN15 0PB. DoB: July 1965, British
Michael De Kare-silver Director. Address: 14 Wilton Street, London, SW1X 7AF. DoB: February 1956, British
Jonathan Solomon Director. Address: 12 Kidderpore Gardens, London, NW3 7SR. DoB: March 1939, British
Philip Stewart Male Director. Address: Royal Drive, Friern Barnet, London, N11 3FL. DoB: September 1966, British
Charles Andrew Berry Director. Address: 5 Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3PL. DoB: April 1952, British
The Right Hon Lord Donald Sage Mackay Of Deumadoon Director. Address: 39 Hermitage Gardens, Edinburgh, Midlothian, EH10 6AZ. DoB: January 1946, British
Ian Hugh Chippendale Director. Address: Apartment 610, 8 Dean Ryle Street, London, SW1P 4DA. DoB: January 1949, British
William Allan Director. Address: Shernfold Meadows, Wadhurst Road, Frant, East Sussex, TN3 9EH. DoB: April 1953, British
David Macleod Secretary. Address: 12 Glebe Road, Newton Mearns, Glasgow, G77 6DU. DoB:
William Gerard Mcaloon Director. Address: 10 Jacks View, West Kilbride, Ayshire, Ayrshire, KA23 9HX. DoB: November 1959, British
Andrew Ross Mitchell Secretary. Address: Highwood, Kilmacolm, Refrewshire, PA13 4TA. DoB: January 1952, British
Sir Ian Robinson Director. Address: 29 St Germains, Bearsden, Glasgow, G61 2RS. DoB: May 1942, British
Ian Simon Macgregor Russell Director. Address: 73 Braid Avenue, Edinburgh, Midlothian, EH10 6ED. DoB: January 1953, British
John Macrae Caldwell Director. Address: 29/2 Lauriston Gardens, Edinburgh, Lothian, EH3 9HJ. DoB: June 1972, British
Andrew John Blain Director. Address: 60 Murrayfield Gardens, Edinburgh, EH12 6DQ. DoB: April 1966, British
Jobs in Thus Group Holdings Limited vacancies. Career and practice on Thus Group Holdings Limited. Working and traineeship
Sorry, now on Thus Group Holdings Limited all vacancies is closed.
Responds for Thus Group Holdings Limited on FaceBook
Read more comments for Thus Group Holdings Limited. Leave a respond Thus Group Holdings Limited in social networks. Thus Group Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Thus Group Holdings Limited on google map
Other similar UK companies as Thus Group Holdings Limited: Inspired 4u Limited | Stormstudios Design Ltd | Jane Sanderson Design Limited | Pepper Coaching Solutions Ltd | The Art In Perpetuity Trust
SC192666 is the reg. no. for Thus Group Holdings Limited. It was registered as a Private Limited Company on 1999-01-19. It has been in this business for the last seventeen years. This business is found at 1-2 Berkeley Square 99 Berkeley Street in Glasgow. The post code assigned to this place is G3 7HR. It changed its registered name already two times. Up till 2009 this company has provided its services under the name of Thus PLC but at this moment this company is listed under the name Thus Group Holdings Limited. This business declared SIC number is 61900 and has the NACE code: Other telecommunications activities. Thus Group Holdings Ltd filed its latest accounts for the period up to March 31, 2015. The company's most recent annual return information was submitted on February 13, 2016. 17 years of competing in this line of business comes to full flow with Thus Group Holdings Ltd as the company managed to keep their clients satisfied throughout their long history.
2 transactions have been registered in 2013 with a sum total of £6,900. In 2012 there was a similar number of transactions (exactly 2) that added up to £6,900. The Council conducted 3 transactions in 2011, this added up to £8,075. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £21,875. Cooperation with the Department for Transport council covered the following areas: Rent and Vat On Rents.
There seems to be a number of four directors employed by this specific business right now, specifically Neil Colin Smith, Steven Paul Jebb, Helen Copestick and Helen Copestick who have been performing the directors duties for almost one year. At least one secretary in this firm is a limited company: Vodafone Corporate Secretaries Limited.