THORNPARK LIMITED
WHITCHURCH

Hellopages » Hampshire » Basingstoke and Deane » RG28 7BP

Company number 01782683
Status Active
Incorporation Date 12 January 1984
Company Type Private Limited Company
Address B1/2 PEGASUS COURT, ARDGLEN ROAD, WHITCHURCH, HAMPSHIRE, RG28 7BP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 90 . The most likely internet sites of THORNPARK LIMITED are www.thornpark.co.uk, and www.thornpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Overton Rail Station is 3.7 miles; to Micheldever Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornpark Limited is a Private Limited Company. The company registration number is 01782683. Thornpark Limited has been working since 12 January 1984. The present status of the company is Active. The registered address of Thornpark Limited is B1 2 Pegasus Court Ardglen Road Whitchurch Hampshire Rg28 7bp. . HAMMOND, William Thomas is a Secretary of the company. COMBES, Timothy Charles is a Director of the company. COPP, Nicholas Adrian is a Director of the company. HAMMOND, William Thomas is a Director of the company. Secretary HAMMOND, Connie has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HAMMOND, William Thomas
Appointed Date: 01 June 2006

Director

Director

Director

Resigned Directors

Secretary
HAMMOND, Connie
Resigned: 01 June 2006

Persons With Significant Control

Mr William Thomas Hammond
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Adrian Copp
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNPARK LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 90

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 90

...
... and 74 more events
09 Jul 1987
Accounts for a small company made up to 31 December 1986

09 Jul 1987
Return made up to 19/06/87; full list of members

19 Feb 1987
Director resigned

07 Jun 1986
Accounts for a small company made up to 31 December 1985

07 Jun 1986
Return made up to 08/05/86; full list of members

THORNPARK LIMITED Charges

2 January 1990
Corporate mortgage
Delivered: 9 January 1990
Status: Satisfied on 10 November 2012
Persons entitled: Barclays Bank PLC
Description: 1/ The benefit of all contracts warranties & agreements 2)…
2 June 1989
Legal charge
Delivered: 9 June 1989
Status: Satisfied on 10 November 2012
Persons entitled: Barclays Bank PLC
Description: Units b 1 & b 2 pegasus court ardglen road whitchurch…
2 June 1989
Debenture
Delivered: 9 June 1989
Status: Satisfied on 10 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…