Thomas Murray Network Management Limited LONDON


Founded in 1997, Thomas Murray Network Management, classified under reg no. 03313014 is an active company. Currently registered at 1 Farrier's Yard W6 8AH, London the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Roger F., Martin P. and Espen H. and others. In addition one secretary - Chantal T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thomas Murray Network Management Limited Address / Contact

Office Address 1 Farrier's Yard
Office Address2 77-85 Fulham Palace Road
Town London
Post code W6 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313014
Date of Incorporation Wed, 5th Feb 1997
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Roger F.

Position: Director

Appointed: 26 February 2020

Martin P.

Position: Director

Appointed: 26 February 2020

Espen H.

Position: Director

Appointed: 01 October 2018

Anthony W.

Position: Director

Appointed: 01 July 2018

Chantal T.

Position: Secretary

Appointed: 30 May 2017

Simon T.

Position: Director

Appointed: 06 February 1997

Mark C.

Position: Director

Appointed: 09 June 2006

Resigned: 28 January 2010

Graham D.

Position: Director

Appointed: 23 July 2004

Resigned: 30 June 2018

Anthony M.

Position: Director

Appointed: 24 June 2004

Resigned: 19 September 2015

Peter S.

Position: Secretary

Appointed: 01 February 2001

Resigned: 07 April 2017

David K.

Position: Director

Appointed: 01 July 2000

Resigned: 10 July 2003

David J.

Position: Director

Appointed: 20 March 2000

Resigned: 25 June 2018

Antony G.

Position: Director

Appointed: 20 March 2000

Resigned: 10 July 2003

Robin K.

Position: Director

Appointed: 20 March 2000

Resigned: 02 April 2007

Anthony W.

Position: Director

Appointed: 06 February 1997

Resigned: 27 April 2008

Simon M.

Position: Director

Appointed: 06 February 1997

Resigned: 04 May 1999

Simon T.

Position: Secretary

Appointed: 06 February 1997

Resigned: 01 February 2001

Christopher H.

Position: Secretary

Appointed: 05 February 1997

Resigned: 05 February 1997

Hampshire Downs Uk Registrations Limited

Position: Corporate Director

Appointed: 05 February 1997

Resigned: 05 February 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Simon T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Simon T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 8th, December 2023
Free Download (53 pages)

Company search

Advertisements