THORNSETT VALE LIMITED
BARROW IN FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA13 0PA

Company number 03010412
Status Active
Incorporation Date 11 January 1995
Company Type Private Limited Company
Address ABBEY HOUSE HOTEL, ABBEY ROAD, BARROW IN FURNESS, CUMBRIA, LA13 0PA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Annie Mary Kilroe as a director on 7 December 2016; Confirmation statement made on 1 December 2016 with updates; Cancellation of shares. Statement of capital on 12 October 2016 GBP 10,684 . The most likely internet sites of THORNSETT VALE LIMITED are www.thornsettvale.co.uk, and www.thornsett-vale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Barrow-in-Furness Rail Station is 1.6 miles; to Askam Rail Station is 3.6 miles; to Ulverston Rail Station is 5.6 miles; to Foxfield Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornsett Vale Limited is a Private Limited Company. The company registration number is 03010412. Thornsett Vale Limited has been working since 11 January 1995. The present status of the company is Active. The registered address of Thornsett Vale Limited is Abbey House Hotel Abbey Road Barrow in Furness Cumbria La13 0pa. . CONROY, Brian Gerard is a Director of the company. HOPKINS-COMAN, Neil is a Director of the company. KILROE, Cassie Marie is a Director of the company. KILROE, Timothy Anthony is a Director of the company. LANGWALLNER, Andrew is a Director of the company. Secretary HAYDOCK, Roger has been resigned. Secretary LOVEDAY, Robert has been resigned. Director KILROE, Annie Mary has been resigned. Director KILROE, Barry Andrew has been resigned. Director KILROE, Timothy has been resigned. Director LOCKETT, John Paul has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
CONROY, Brian Gerard
Appointed Date: 05 September 2008
54 years old

Director
HOPKINS-COMAN, Neil
Appointed Date: 06 December 2012
63 years old

Director
KILROE, Cassie Marie
Appointed Date: 06 December 2012
58 years old

Director
KILROE, Timothy Anthony
Appointed Date: 05 September 2008
61 years old

Director
LANGWALLNER, Andrew
Appointed Date: 12 February 2013
59 years old

Resigned Directors

Secretary
HAYDOCK, Roger
Resigned: 07 August 2008
Appointed Date: 12 January 1995

Secretary
LOVEDAY, Robert
Resigned: 12 January 1995
Appointed Date: 11 January 1995

Director
KILROE, Annie Mary
Resigned: 07 December 2016
Appointed Date: 16 February 2004
83 years old

Director
KILROE, Barry Andrew
Resigned: 27 November 2012
Appointed Date: 05 September 2008
60 years old

Director
KILROE, Timothy
Resigned: 15 February 2004
Appointed Date: 12 January 1995
86 years old

Director
LOCKETT, John Paul
Resigned: 12 January 1995
Appointed Date: 11 January 1995
63 years old

Persons With Significant Control

T Kilroe Life Settlement Trust
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

THORNSETT VALE LIMITED Events

19 Dec 2016
Termination of appointment of Annie Mary Kilroe as a director on 7 December 2016
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
16 Nov 2016
Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 10,684

16 Nov 2016
Purchase of own shares.
08 Nov 2016
Resolutions
  • RES13 ‐ That the terms of an agreement between the company and annie mary kilroe for the purchase by the company from annie mary kilroe of 2 ordinary a shares of £1.00 each in the capital of the company for a total consideration of £2 as set out in the contract attached (purchase contract) be approved and the company be authorised to enter into the purchase contract. 15/09/2016

...
... and 81 more events
23 Nov 1995
New secretary appointed
12 Sep 1995
Accounting reference date notified as 30/09
18 Jan 1995
Director resigned

18 Jan 1995
Secretary resigned

11 Jan 1995
Incorporation

THORNSETT VALE LIMITED Charges

26 February 2014
Charge code 0301 0412 0002
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 December 2011
Debenture
Delivered: 21 December 2011
Status: Satisfied on 2 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…