N.D. THORNLEY LIMITED
ST AUSTELL

Hellopages » Cornwall » Cornwall » PL26 7QF

Company number 01415013
Status Active
Incorporation Date 14 February 1979
Company Type Private Limited Company
Address BOSCAWEN HOUSE, ST STEPHEN, ST AUSTELL, CORNWALL, PL26 7QF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 60,520 . The most likely internet sites of N.D. THORNLEY LIMITED are www.ndthornley.co.uk, and www.n-d-thornley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Roche Rail Station is 4.8 miles; to Bugle Rail Station is 4.9 miles; to Luxulyan Rail Station is 6.3 miles; to Quintrell Downs Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N D Thornley Limited is a Private Limited Company. The company registration number is 01415013. N D Thornley Limited has been working since 14 February 1979. The present status of the company is Active. The registered address of N D Thornley Limited is Boscawen House St Stephen St Austell Cornwall Pl26 7qf. . ANGILLEY, Jonathan Neil is a Director of the company. OPIE, John Gordon is a Director of the company. Secretary CAWTHORNE, Maurice Douglas has been resigned. Director CAWTHORNE, Eric Gordon has been resigned. Director CAWTHORNE, Maurice Douglas has been resigned. Director CAWTHORNE, Raymond Richard has been resigned. Director GORDON, Ralph Eric has been resigned. Director MCGOWAN, Andrew has been resigned. Director PUGSLEY, Donald John Davey has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
ANGILLEY, Jonathan Neil
Appointed Date: 07 November 2014
62 years old

Director
OPIE, John Gordon
Appointed Date: 31 December 2015
69 years old

Resigned Directors

Secretary
CAWTHORNE, Maurice Douglas
Resigned: 07 November 2014

Director
CAWTHORNE, Eric Gordon
Resigned: 07 November 2014
94 years old

Director
CAWTHORNE, Maurice Douglas
Resigned: 07 November 2014
104 years old

Director
CAWTHORNE, Raymond Richard
Resigned: 23 July 2012
96 years old

Director
GORDON, Ralph Eric
Resigned: 07 November 2014
Appointed Date: 15 November 1998
78 years old

Director
MCGOWAN, Andrew
Resigned: 31 December 2015
Appointed Date: 07 November 2014
74 years old

Director
PUGSLEY, Donald John Davey
Resigned: 23 April 2008
100 years old

Persons With Significant Control

Goonvean Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N.D. THORNLEY LIMITED Events

19 Jan 2017
Confirmation statement made on 9 January 2017 with updates
14 Jun 2016
Accounts for a small company made up to 30 September 2015
26 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 60,520

04 Jan 2016
Appointment of Mr John Gordon Opie as a director on 31 December 2015
04 Jan 2016
Termination of appointment of Andrew Mcgowan as a director on 31 December 2015
...
... and 74 more events
07 Jun 1988
Return made up to 27/03/88; full list of members

07 Jun 1988
Return made up to 27/03/88; full list of members

26 May 1988
Full group accounts made up to 31 March 1987

26 Nov 1987
Full accounts made up to 31 March 1986

26 Nov 1987
Return made up to 31/12/86; full list of members

N.D. THORNLEY LIMITED Charges

6 April 1993
Fixed and floating charge
Delivered: 9 April 1993
Status: Satisfied on 8 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…