ROBERT THORNE GROUP LIMITED
CARDIFF GATE BUSINESS PARK

Hellopages » Cardiff » Cardiff » CF23 8AA

Company number 03156966
Status Active
Incorporation Date 8 February 1996
Company Type Private Limited Company
Address RADNOR HOUSE, GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,000 . The most likely internet sites of ROBERT THORNE GROUP LIMITED are www.robertthornegroup.co.uk, and www.robert-thorne-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.8 miles; to Grangetown (Cardiff) Rail Station is 5.5 miles; to Barry Docks Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Thorne Group Limited is a Private Limited Company. The company registration number is 03156966. Robert Thorne Group Limited has been working since 08 February 1996. The present status of the company is Active. The registered address of Robert Thorne Group Limited is Radnor House Greenwood Close Cardiff Gate Business Park Cardiff Cf23 8aa. . THORNE, Linda is a Secretary of the company. THORNE, Robert William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THORNE, Linda
Appointed Date: 08 February 1996

Director
THORNE, Robert William
Appointed Date: 08 February 1996
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1996
Appointed Date: 08 February 1996

Persons With Significant Control

Mrs Linda Thorne
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Katherine Elizabeth O'Brien
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT THORNE GROUP LIMITED Events

16 Feb 2017
Confirmation statement made on 8 February 2017 with updates
02 Sep 2016
Total exemption full accounts made up to 30 June 2016
24 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000

14 Oct 2015
Total exemption small company accounts made up to 30 June 2015
27 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000

...
... and 51 more events
14 Jun 1996
Particulars of mortgage/charge
03 Apr 1996
Ad 01/03/96--------- £ si 1000@1=1000 £ ic 2/1002
28 Feb 1996
Accounting reference date notified as 30/06
19 Feb 1996
Secretary resigned
08 Feb 1996
Incorporation

ROBERT THORNE GROUP LIMITED Charges

19 September 2001
Debenture
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
19 September 2001
Legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land/blds at 1A ivy street and 40 daisy st,canton,cardiff;…
19 September 2001
Legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land/blds at 2/3 hedel rd,cardiff; t/no wa 878087.
2 November 1998
Debenture
Delivered: 4 November 1998
Status: Satisfied on 8 September 2011
Persons entitled: Bank of Wales PLC
Description: .. fixed and floating charges over the undertaking and all…
17 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 8 September 2011
Persons entitled: Bank of Wales PLC
Description: 1-4 hedel road,cardiff.fixed equitable charge the goodwill…
17 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 8 September 2011
Persons entitled: Bank of Wales PLC
Description: 40 daisy street/1A ivy street,canton,cardiff.fixed…
13 October 1997
Legal mortgage
Delivered: 14 October 1997
Status: Satisfied on 8 September 2011
Persons entitled: Midland Bank PLC
Description: Property at 40 daisy street cardiff. With the benefit of…
14 June 1996
Legal mortgage
Delivered: 18 June 1996
Status: Satisfied on 8 September 2011
Persons entitled: Midland Bank PLC
Description: The property at ivy street canton cardiff and any goodwill…
11 June 1996
Fixed and floating charge
Delivered: 14 June 1996
Status: Satisfied on 8 September 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…