THORNDON HALL MANAGEMENT COMPANY LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2AA

Company number 01443104
Status Active
Incorporation Date 10 August 1979
Company Type Private Limited Company
Address 22 FRIARS STREET, SUDBURY, SUFFOLK, UNITED KINGDOM, CO10 2AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Appointment of Ms Laura Brinkley as a director on 10 April 2017; Appointment of Mr Roger Emanuell Green as a director on 20 February 2017; Termination of appointment of Susan Rosemary Mcclure as a director on 3 January 2017. The most likely internet sites of THORNDON HALL MANAGEMENT COMPANY LIMITED are www.thorndonhallmanagementcompany.co.uk, and www.thorndon-hall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorndon Hall Management Company Limited is a Private Limited Company. The company registration number is 01443104. Thorndon Hall Management Company Limited has been working since 10 August 1979. The present status of the company is Active. The registered address of Thorndon Hall Management Company Limited is 22 Friars Street Sudbury Suffolk United Kingdom Co10 2aa. . BRINKLEY, Laura is a Director of the company. GREEN, Roger Emanuell is a Director of the company. HARVEY-BOLTON, Thomas is a Director of the company. Secretary ALTY, John Martin Richard has been resigned. Secretary DJC SECRETARIAL & MAINTENANCE LTD has been resigned. Secretary KEMSLEY LLP has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Director BARHAM, Stephen James has been resigned. Director BARHAM, Stephen James has been resigned. Director BISHOP, Paul Terry has been resigned. Director BUCKINGHAM, Don Richard has been resigned. Director CLARKE, Thomas Sydney has been resigned. Director DENCH, Carol has been resigned. Director EAGER, Simon Timothy has been resigned. Director EVERARD, Alan John has been resigned. Director FREEL, Stuart Robert has been resigned. Director GAY, Peter Alfred Parish has been resigned. Director GREEN, Raymond Michael has been resigned. Director HOWLEY, David Law has been resigned. Director KNIGHT, David George has been resigned. Director LEY, John Martin, Dr has been resigned. Director LOGAN, Elizabeth Anna has been resigned. Director LOGAN, James John has been resigned. Director MANN, Peter Ashley has been resigned. Director MATHEWS, Charles Frederick has been resigned. Director MATTHEWS, Jessie Grace has been resigned. Director MCCLURE, Susan Rosemary has been resigned. Director MELZER, Arthur David has been resigned. Director PARKINSON, Betty has been resigned. Director RICHARDS, Geoffrey Adrian has been resigned. Director ROUSE, Richard has been resigned. Director ROWNTREE, St John Kenneth Francis has been resigned. Director SEPKES, Roger Karel has been resigned. Director SPRATT, Geoffrey Hamilton has been resigned. Director TAYLOR, Dean Michael has been resigned. Director THOMPSON, Gail Eleanor has been resigned. Director VASU, Deepak Kantilal has been resigned. Director WOOLLEY, Linda Susan has been resigned. Director WOOLLEY, Peter John has been resigned. Director YOUNG, Barry Robert has been resigned. The company operates in "Residents property management".


Current Directors

Director
BRINKLEY, Laura
Appointed Date: 10 April 2017
58 years old

Director
GREEN, Roger Emanuell
Appointed Date: 20 February 2017
75 years old

Director
HARVEY-BOLTON, Thomas
Appointed Date: 14 August 2013
48 years old

Resigned Directors

Secretary
ALTY, John Martin Richard
Resigned: 01 November 2000

Secretary
DJC SECRETARIAL & MAINTENANCE LTD
Resigned: 24 September 2015
Appointed Date: 20 January 2015

Secretary
KEMSLEY LLP
Resigned: 22 August 2014
Appointed Date: 07 May 2007

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 07 May 2007
Appointed Date: 01 November 2000

Director
BARHAM, Stephen James
Resigned: 24 May 2006
Appointed Date: 13 May 2003
73 years old

Director
BARHAM, Stephen James
Resigned: 13 May 2003
Appointed Date: 31 July 2000
73 years old

Director
BISHOP, Paul Terry
Resigned: 15 April 2016
Appointed Date: 20 January 2015
61 years old

Director
BUCKINGHAM, Don Richard
Resigned: 17 January 2000
Appointed Date: 01 June 1999
80 years old

Director
CLARKE, Thomas Sydney
Resigned: 14 June 1995
Appointed Date: 22 April 1992
86 years old

Director
DENCH, Carol
Resigned: 06 January 1998
Appointed Date: 12 October 1992
78 years old

Director
EAGER, Simon Timothy
Resigned: 17 September 2010
Appointed Date: 21 May 2008
70 years old

Director
EVERARD, Alan John
Resigned: 07 August 2001
Appointed Date: 03 July 1995
81 years old

Director
FREEL, Stuart Robert
Resigned: 13 June 2012
Appointed Date: 03 February 2010
69 years old

Director
GAY, Peter Alfred Parish
Resigned: 10 April 1992
104 years old

Director
GREEN, Raymond Michael
Resigned: 07 September 2000
Appointed Date: 19 July 1995
78 years old

Director
HOWLEY, David Law
Resigned: 11 May 1996
89 years old

Director
KNIGHT, David George
Resigned: 24 May 2006
Appointed Date: 12 February 2004
79 years old

Director
LEY, John Martin, Dr
Resigned: 28 April 2016
Appointed Date: 23 February 2011
89 years old

Director
LOGAN, Elizabeth Anna
Resigned: 11 October 2016
Appointed Date: 16 January 2013
78 years old

Director
LOGAN, James John
Resigned: 13 October 1999
Appointed Date: 30 April 1998
87 years old

Director
MANN, Peter Ashley
Resigned: 28 January 1998
Appointed Date: 28 April 1994
77 years old

Director
MATHEWS, Charles Frederick
Resigned: 30 April 1995
109 years old

Director
MATTHEWS, Jessie Grace
Resigned: 12 March 1999
Appointed Date: 30 April 1998
92 years old

Director
MCCLURE, Susan Rosemary
Resigned: 03 January 2017
Appointed Date: 11 September 2012
77 years old

Director
MELZER, Arthur David
Resigned: 01 April 2005
Appointed Date: 04 October 2000
93 years old

Director
PARKINSON, Betty
Resigned: 29 August 1992
104 years old

Director
RICHARDS, Geoffrey Adrian
Resigned: 24 May 2006
Appointed Date: 12 February 2004
75 years old

Director
ROUSE, Richard
Resigned: 18 September 2008
Appointed Date: 13 October 2005
62 years old

Director
ROWNTREE, St John Kenneth Francis
Resigned: 09 January 2003
Appointed Date: 03 November 1997
60 years old

Director
SEPKES, Roger Karel
Resigned: 20 July 2016
Appointed Date: 20 January 2004
79 years old

Director
SPRATT, Geoffrey Hamilton
Resigned: 20 January 2004
Appointed Date: 08 May 2000
94 years old

Director
TAYLOR, Dean Michael
Resigned: 31 December 2005
Appointed Date: 01 November 2001
68 years old

Director
THOMPSON, Gail Eleanor
Resigned: 31 March 2006
Appointed Date: 12 December 2002
72 years old

Director
VASU, Deepak Kantilal
Resigned: 11 September 2011
Appointed Date: 09 May 2007
61 years old

Director
WOOLLEY, Linda Susan
Resigned: 21 May 2008
Appointed Date: 25 May 2005
76 years old

Director
WOOLLEY, Peter John
Resigned: 25 May 2005
Appointed Date: 02 May 2001
76 years old

Director
YOUNG, Barry Robert
Resigned: 28 February 2007
Appointed Date: 12 February 2004
76 years old

THORNDON HALL MANAGEMENT COMPANY LIMITED Events

10 Apr 2017
Appointment of Ms Laura Brinkley as a director on 10 April 2017
30 Mar 2017
Appointment of Mr Roger Emanuell Green as a director on 20 February 2017
04 Jan 2017
Termination of appointment of Susan Rosemary Mcclure as a director on 3 January 2017
11 Oct 2016
Termination of appointment of Elizabeth Anna Logan as a director on 11 October 2016
26 Jul 2016
Termination of appointment of Roger Sepkes as a director on 20 July 2016
...
... and 152 more events
21 May 1987
New director appointed

07 Jul 1986
Return made up to 09/04/86; full list of members

17 May 1986
Registered office changed on 17/05/86 from: the old brickworks, harold wood, essex

02 May 1986
Full accounts made up to 31 December 1985

10 Aug 1979
Incorporation

THORNDON HALL MANAGEMENT COMPANY LIMITED Charges

18 April 1995
Mortgage
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H-thorndon hall thorndon gate ingrave essex t/n-EX182096…
11 February 1991
Mortgage
Delivered: 21 February 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 2 thorndon gate ingrove brentwood essex together with…