Thg (dormant) Limited

All UK companiesFinancial and insurance activitiesThg (dormant) Limited

Activities of insurance agents and brokers

Other activities auxiliary to insurance and pension funding

Thg (dormant) Limited contacts: address, phone, fax, email, website, shedule

Address: Trinity Court 42 Trinity Square EC3N 4TH London

Phone: +44-1289 6320404

Fax: +44-1289 6320404

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thg (dormant) Limited"? - send email to us!

Thg (dormant) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thg (dormant) Limited.

Registration data Thg (dormant) Limited

Register date: 1974-12-20

Register number: 01194599

Type of company: Private Limited Company

Get full report form global database UK for Thg (dormant) Limited

Owner, director, manager of Thg (dormant) Limited

Stephen David Pearsall Director. Address: Floor, New London House, London Street, London, EC3R 7LP, United Kingdom. DoB: January 1968, British

Stephen David Pearsall Secretary. Address: Floor, New London House, London Street, London, EC3R 7LP, United Kingdom. DoB:

Michael Frank Reeves Director. Address: Abbotswood 20 Saint Marys Road, Leatherhead, Surrey, KT22 8EY. DoB: April 1952, British

David Vaughn Hendry Director. Address: Sylvan Lodge 121 Auckland Road, Upper Norwood, London, SE19 2DT. DoB: October 1954, British

Mark Harman Director. Address: 22 Park Avenue, Roundhay, Leeds, LS8 2JH. DoB: June 1956, British

Ronald Sharp Elder Director. Address: 8 Courtney Place, Sandy Lane, Cobham, Surrey, KT11 2BE. DoB: March 1950, British

John Francis Giblin Director. Address: 273 Rumson Road, Atlanta, Georgia, 30305, Usa. DoB: December 1956, American

John Alexander Wilson Moir Director. Address: 10 Ardleigh Road, London, N1 4HP. DoB: January 1937, British

Michael Frank Reeves Director. Address: Abbotswood 20 Saint Marys Road, Leatherhead, Surrey, KT22 8EY. DoB: April 1952, British

John Philip Robert Baxter Secretary. Address: 20 Downside Road, Guildford, Surrey, GU4 8PH. DoB: February 1949, British

John Chilton Copeland Director. Address: 47 Emperors Gate, London, SW7 4HJ. DoB: December 1936, British

Ronald Sterritt Director. Address: 1 Royal Lodge Mews, Purdysburn, Belfast, BT8 4YT, Ireland. DoB: March 1944, Irish

John Philip Robert Baxter Director. Address: 20 Downside Road, Guildford, Surrey, GU4 8PH. DoB: February 1949, British

Paul James Clayton Director. Address: Wellbrook House, Wellbrook Hill, Mayfield, East Sussex, TN20 6HH. DoB: October 1946, British

Peter James Salt Director. Address: 65 Maldon Road, Danbury, Chelmsford, Essex, CM3 4QL. DoB: January 1955, British

David John Rowland Director. Address: 80 Middlehill Road, Colehill, Wimborne, Dorset, BH21 2HQ. DoB: November 1940, British

Brian James Rembges Director. Address: 39 Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ. DoB: January 1934, British

Peter James Salt Director. Address: Goldrill Rotten End, Wethersfield, Braintree, Essex, CM7 4AL. DoB: January 1955, British

Donald Turner Director. Address: 2 Shootersway Park, Berkhamsted, Hertfordshire, HP4 3NX. DoB: June 1933, British

John Chilton Copeland Director. Address: Hollywell House, Uphampton, Ombersley, Worcs, WR9 0JS. DoB: December 1936, British

Pieter Den Dikken Director. Address: Zangerhey 6, 2970's Gravenwezel, FOREIGN, Belgium. DoB: September 1947, Dutch

Derek Nash Director. Address: 50 Lancaster Road, St. Albans, Hertfordshire, AL1 4ET. DoB: June 1942, British

Leslie Parker Director. Address: Le Cedre 12 Hallcroft Lane, Copmanthorpe, York, North Yorkshire, YO2 3UQ. DoB: September 1935, British

Duncan Maclean Hayes Secretary. Address: 187 Lodge Road, Writtle, Chelmsford, Essex, CM1 3JB. DoB: n\a, British

John Richard Melrose Ball Director. Address: Tilehurst Cottage, 18 Starrock Road, Coulsdon, Surrey, CR5 3EH. DoB: August 1949, British

Beverley William George Fitzgerald Director. Address: Copse Hollow, 63 Saint Marys Road Long Ditton, Surbiton, Surrey, KT6 5HB. DoB: August 1953, British

Terry Alan Flood Director. Address: Pinegarth Humfrey Lane, Boughton, Northampton, Northamptonshire, NN2 8RQ. DoB: October 1944, British

Robert Foster Director. Address: Woodcote Grove Close, Cranleigh, Surrey, GU6 7LR. DoB: June 1947, British

Henry Peter Holland Director. Address: 11 Cockey Moor Road, Starling, Bury, Lancashire, BL8 2HD. DoB: December 1933, British

Harry Inness Howe Director. Address: Paddingham House, Sidcot, Winscombe, Avon, BS25 1PW. DoB: September 1940, British

Neil Holmes Kelly Director. Address: Highview 22a Tredcroft Road, Hove, East Sussex, BN3 6UG. DoB: May 1936, British

James Patrick Magee Director. Address: 29 Kings Road, Berkhamsted, Hertfordshire, HP4 3BH. DoB: February 1946, British

George Charles Moss Director. Address: 18 Arlington Gardens, London, W4 4EY. DoB: December 1953, British

Robert Archibald Murray Director. Address: Sleepy Hollow, Hoo Lane, Chipping Campden, Gloucestershire, GL55 6AZ. DoB: January 1942, British

Jobs in Thg (dormant) Limited vacancies. Career and practice on Thg (dormant) Limited. Working and traineeship

Electrical Supervisor. From GBP 2400

Plumber. From GBP 2200

Project Planner. From GBP 4000

Plumber. From GBP 2000

Fabricator. From GBP 2900

Project Planner. From GBP 2200

Helpdesk. From GBP 1300

Project Planner. From GBP 4000

Engineer. From GBP 2000

Responds for Thg (dormant) Limited on FaceBook

Read more comments for Thg (dormant) Limited. Leave a respond Thg (dormant) Limited in social networks. Thg (dormant) Limited on Facebook and Google+, LinkedIn, MySpace

Address Thg (dormant) Limited on google map

Other similar UK companies as Thg (dormant) Limited: Sigerfjord Invest Limited | Modern Maharani's 'not A Piece A Masterpiece' Limited | Blue Personell Ltd | Aml Uk Ltd | Ecowipe International Co., Ltd

1974 marks the beginning of Thg (dormant) Limited, the company that is situated at Trinity Court, 42 Trinity Square in London. That would make 42 years Thg (dormant) has been in the UK, as it was founded on December 20, 1974. Its registered no. is 01194599 and its area code is EC3N 4TH. It 's been 13 years since Thg (dormant) Limited is no longer featured under the name Thomas Howell Group (uk). This enterprise SIC code is 66220 and has the NACE code: Activities of insurance agents and brokers. 31st October 2014 is the last time when company accounts were filed. Fourty two years of experience in this field comes to full flow with Thg (dormant) Ltd as the company managed to keep their clients happy through all this time.

Stephen David Pearsall and Michael Frank Reeves are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2010.