Thorn Lighting Limited LONDON


Thorn Lighting started in year 1932 as Private Limited Company with registration number 00263866. The Thorn Lighting company has been functioning successfully for 92 years now and its status is active. The firm's office is based in London at 55 Baker Street. Postal code: W1U 7EU.

At present there are 4 directors in the the firm, namely Paul K., Emanuel H. and Peter A. and others. In addition one secretary - Christopher W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thorn Lighting Limited Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00263866
Date of Incorporation Thu, 24th Mar 1932
Industry Manufacture of electric lighting equipment
End of financial Year 30th April
Company age 92 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Paul K.

Position: Director

Appointed: 01 November 2022

Emanuel H.

Position: Director

Appointed: 01 June 2022

Peter A.

Position: Director

Appointed: 05 March 2019

Claire T.

Position: Director

Appointed: 07 June 2018

Christopher W.

Position: Secretary

Appointed: 12 September 2016

David S.

Position: Secretary

Resigned: 31 January 1995

Matthew B.

Position: Director

Appointed: 01 October 2018

Resigned: 01 June 2022

Mark R.

Position: Director

Appointed: 08 May 2018

Resigned: 01 October 2018

Christopher S.

Position: Director

Appointed: 10 January 2014

Resigned: 21 April 2015

Gavin B.

Position: Director

Appointed: 10 January 2014

Resigned: 11 February 2019

Peter H.

Position: Director

Appointed: 28 February 2011

Resigned: 08 May 2018

Eladia A.

Position: Director

Appointed: 01 July 2010

Resigned: 20 March 2014

Paul C.

Position: Director

Appointed: 01 July 2010

Resigned: 08 May 2018

Martin B.

Position: Director

Appointed: 01 July 2010

Resigned: 20 March 2014

St Johns Square Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2009

Resigned: 12 September 2016

Daniel S.

Position: Director

Appointed: 01 May 2009

Resigned: 28 February 2011

Terrence C.

Position: Director

Appointed: 01 October 2008

Resigned: 06 December 2013

St John's Square Secretaries Limited

Position: Corporate Secretary

Appointed: 30 May 2007

Resigned: 31 May 2007

Hans-Achim Q.

Position: Director

Appointed: 25 May 2007

Resigned: 31 December 2009

Christian F.

Position: Director

Appointed: 25 May 2007

Resigned: 01 July 2010

Brian D.

Position: Director

Appointed: 26 April 2007

Resigned: 01 July 2010

David J.

Position: Director

Appointed: 12 July 2006

Resigned: 25 April 2007

Hans M.

Position: Director

Appointed: 09 September 2005

Resigned: 15 April 2008

Lindsay S.

Position: Director

Appointed: 09 September 2005

Resigned: 01 May 2009

Lindsay S.

Position: Secretary

Appointed: 31 March 2005

Resigned: 01 May 2009

Gerd P.

Position: Director

Appointed: 25 June 2004

Resigned: 01 August 2008

Jaiprakash P.

Position: Secretary

Appointed: 28 January 2004

Resigned: 31 March 2005

Marcus B.

Position: Director

Appointed: 09 January 2003

Resigned: 31 July 2005

Peter M.

Position: Director

Appointed: 01 June 2001

Resigned: 30 April 2003

Johannes B.

Position: Director

Appointed: 01 June 2001

Resigned: 28 May 2004

Gary H.

Position: Director

Appointed: 01 June 2001

Resigned: 15 November 2008

Juergen K.

Position: Director

Appointed: 13 December 2000

Resigned: 18 April 2006

Helen T.

Position: Secretary

Appointed: 02 October 2000

Resigned: 27 November 2001

Clive W.

Position: Director

Appointed: 19 April 2000

Resigned: 10 May 2001

Johannes H.

Position: Director

Appointed: 17 April 2000

Resigned: 20 October 2000

Jurg Z.

Position: Director

Appointed: 17 April 2000

Resigned: 30 April 2004

Peter K.

Position: Director

Appointed: 17 April 2000

Resigned: 30 April 2004

Jacques B.

Position: Director

Appointed: 18 May 1999

Resigned: 01 June 2001

Nicholas F.

Position: Director

Appointed: 29 April 1999

Resigned: 26 April 2007

Peter C.

Position: Director

Appointed: 08 March 1999

Resigned: 31 December 2001

Michael W.

Position: Secretary

Appointed: 02 December 1998

Resigned: 28 January 2004

David R.

Position: Director

Appointed: 01 December 1998

Resigned: 08 May 2000

James M.

Position: Director

Appointed: 01 December 1998

Resigned: 08 May 2000

David L.

Position: Director

Appointed: 01 June 1998

Resigned: 10 May 2001

Neil H.

Position: Director

Appointed: 08 January 1998

Resigned: 14 February 2000

Peter M.

Position: Director

Appointed: 02 October 1995

Resigned: 24 February 1999

Nigel B.

Position: Secretary

Appointed: 03 July 1995

Resigned: 02 December 1998

Malcolm R.

Position: Secretary

Appointed: 31 January 1995

Resigned: 03 July 1995

Malcolm R.

Position: Director

Appointed: 17 June 1994

Resigned: 01 March 1999

David H.

Position: Director

Appointed: 01 September 1993

Resigned: 24 February 1999

Phillip R.

Position: Director

Appointed: 01 September 1993

Resigned: 11 September 1995

Peter M.

Position: Director

Appointed: 01 September 1992

Resigned: 18 August 1993

Lars R.

Position: Director

Appointed: 30 June 1992

Resigned: 18 August 1993

Robert B.

Position: Director

Appointed: 30 June 1992

Resigned: 27 November 1998

Mark L.

Position: Director

Appointed: 30 June 1992

Resigned: 21 October 1996

David S.

Position: Director

Appointed: 30 June 1992

Resigned: 23 December 1994

Thierry V.

Position: Director

Appointed: 30 June 1992

Resigned: 18 August 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Thorn Lighting Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thorn Lighting Holdings Limited

55 Baker Street, London, W1U 7EU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 4132577
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 8th, August 2023
Free Download (39 pages)

Company search

Advertisements