Thompson And Stammers (dunmow) Number 7 Limited LONDON


Thompson and Stammers (Dunmow) Number 7 Limited was officially closed on 2022-12-27. Thompson And Stammers (dunmow) Number 7 was a private limited company that was situated at 7 Albemarle Street, London, W1S 4HQ, UNITED KINGDOM. This company (formally started on 1912-03-01) was run by 2 directors.
Director Gary O. who was appointed on 24 July 2020.
Director Carol J. who was appointed on 12 January 2017.

The company was officially classified as "non-trading company" (74990). According to the CH database, there was a name change on 1994-06-01, their previous name was David Brown Tractors. The latest confirmation statement was filed on 2022-09-07 and last time the accounts were filed was on 31 December 2021. 2016-03-19 was the date of the most recent annual return.

Thompson And Stammers (dunmow) Number 7 Limited Address / Contact

Office Address 7 Albemarle Street
Town London
Post code W1S 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00120606
Date of Incorporation Fri, 1st Mar 1912
Date of Dissolution Tue, 27th Dec 2022
Industry Non-trading company
End of financial Year 31st December
Company age 110 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Sep 2023
Last confirmation statement dated Wed, 7th Sep 2022

Company staff

Gary O.

Position: Director

Appointed: 24 July 2020

Carol J.

Position: Director

Appointed: 12 January 2017

Steven E.

Position: Director

Appointed: 30 June 2018

Resigned: 24 July 2020

Georgina B.

Position: Director

Appointed: 10 June 2016

Resigned: 30 June 2018

Adrianus V.

Position: Director

Appointed: 06 June 2002

Resigned: 10 June 2016

Lesley V.

Position: Secretary

Appointed: 06 March 2000

Resigned: 01 July 2015

Lesley V.

Position: Director

Appointed: 06 March 2000

Resigned: 12 January 2017

David Z.

Position: Secretary

Appointed: 30 June 1997

Resigned: 06 March 2000

David Z.

Position: Director

Appointed: 19 June 1997

Resigned: 06 March 2000

Urszula K.

Position: Director

Appointed: 19 June 1997

Resigned: 06 June 2002

Kenneth A.

Position: Secretary

Appointed: 18 December 1995

Resigned: 01 June 1997

Edgar M.

Position: Director

Appointed: 18 December 1995

Resigned: 27 March 1997

Kenneth A.

Position: Director

Appointed: 04 April 1995

Resigned: 01 June 1997

James C.

Position: Director

Appointed: 01 June 1994

Resigned: 04 April 1995

Paul J.

Position: Secretary

Appointed: 31 May 1994

Resigned: 31 December 1995

Paul J.

Position: Director

Appointed: 31 May 1994

Resigned: 31 December 1995

Gwendoline M.

Position: Director

Appointed: 17 May 1994

Resigned: 01 June 1994

Lee K.

Position: Director

Appointed: 19 March 1992

Resigned: 10 June 1994

Julien R.

Position: Director

Appointed: 19 March 1992

Resigned: 01 June 1994

People with significant control

Tenneco Inc.

500 North Field Drive, Lake Forest, Illinois, 60045, United States

Legal authority Laws Of United States
Legal form Corporation (Delaware)
Country registered State Of Delaware
Place registered Division Of Corporations
Registration number 76-0515284
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

David Brown Tractors June 1, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Dormant company accounts made up to December 31, 2021
filed on: 20th, July 2022
Free Download (5 pages)

Company search

Advertisements