PERCIVAL (THORNHILL) MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8DT
Company number 01706293
Status Active
Incorporation Date 14 March 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 87 VERALLO DRIVE, CARDIFF, UNITED KINGDOM, CF11 8DT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Stephen Paul Phillips as a director on 5 August 2016; Termination of appointment of Victor Watson as a director on 5 August 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of PERCIVAL (THORNHILL) MANAGEMENT COMPANY LIMITED are www.percivalthornhillmanagementcompany.co.uk, and www.percival-thornhill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Cathays Rail Station is 1.8 miles; to Cardiff Queen Street Rail Station is 2 miles; to Barry Docks Rail Station is 5.5 miles; to Barry Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Percival Thornhill Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01706293. Percival Thornhill Management Company Limited has been working since 14 March 1983. The present status of the company is Active. The registered address of Percival Thornhill Management Company Limited is 87 Verallo Drive Cardiff United Kingdom Cf11 8dt. . MACCARTHY, Brendan Anthony is a Secretary of the company. WILLIAMS, Hazel Patricia is a Director of the company. Secretary LEWIS, William Howell has been resigned. Secretary LLEWELLYN, Paul Kenneth has been resigned. Secretary REYNOLDS, Mark Thomas has been resigned. Director CLEARY, Daniel Martin has been resigned. Director EDWARDS, Mark Walter has been resigned. Director GRAVEN, Katherine has been resigned. Director MCSWEENEY, Teresa Maria has been resigned. Director MUSSON, Linda Emma has been resigned. Director PHILLIPS, Stephen Paul has been resigned. Director ROBERTS, Sian has been resigned. Director WATSON, Victor has been resigned. Director WELDON, Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MACCARTHY, Brendan Anthony
Appointed Date: 02 June 1998

Director
WILLIAMS, Hazel Patricia
Appointed Date: 04 August 2014
76 years old

Resigned Directors

Secretary
LEWIS, William Howell
Resigned: 25 November 1993

Secretary
LLEWELLYN, Paul Kenneth
Resigned: 02 June 1998
Appointed Date: 23 January 1995

Secretary
REYNOLDS, Mark Thomas
Resigned: 23 January 1995
Appointed Date: 25 November 1993

Director
CLEARY, Daniel Martin
Resigned: 03 September 2007
Appointed Date: 27 June 2005
51 years old

Director
EDWARDS, Mark Walter
Resigned: 20 April 2000
Appointed Date: 24 May 1999
62 years old

Director
GRAVEN, Katherine
Resigned: 21 July 1998
60 years old

Director
MCSWEENEY, Teresa Maria
Resigned: 11 March 2002
Appointed Date: 02 June 1998
72 years old

Director
MUSSON, Linda Emma
Resigned: 02 April 2004
Appointed Date: 19 May 2003
48 years old

Director
PHILLIPS, Stephen Paul
Resigned: 05 August 2016
Appointed Date: 28 November 2000
70 years old

Director
ROBERTS, Sian
Resigned: 21 July 1998
76 years old

Director
WATSON, Victor
Resigned: 05 August 2016
Appointed Date: 30 May 2001
72 years old

Director
WELDON, Richard
Resigned: 14 December 2012
Appointed Date: 29 May 2007
59 years old

PERCIVAL (THORNHILL) MANAGEMENT COMPANY LIMITED Events

10 Aug 2016
Termination of appointment of Stephen Paul Phillips as a director on 5 August 2016
10 Aug 2016
Termination of appointment of Victor Watson as a director on 5 August 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Aug 2015
Annual return made up to 1 August 2015
...
... and 91 more events
25 Apr 1989
Annual return made up to 29/06/87

30 Dec 1988
First gazette

19 Jun 1986
Annual return made up to 10/03/86

19 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1986
Registered office changed on 19/06/86 from: stockwood road brislington bristol BS4 5LT