THORNTON HEIGHTS LIMITED
HORNCASTLE CROFT CENTRE LIMITED R. B. PEALL LIMITED

Hellopages » Lincolnshire » East Lindsey » LN9 5ND

Company number 04701915
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address THE RED LION LINCOLN ROAD, BAUMBER, HORNCASTLE, LINCOLNSHIRE, UNITED KINGDOM, LN9 5ND
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ; Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ; Compulsory strike-off action has been discontinued. The most likely internet sites of THORNTON HEIGHTS LIMITED are www.thorntonheights.co.uk, and www.thornton-heights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Thornton Heights Limited is a Private Limited Company. The company registration number is 04701915. Thornton Heights Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Thornton Heights Limited is The Red Lion Lincoln Road Baumber Horncastle Lincolnshire United Kingdom Ln9 5nd. . PEALL, Richard Brian is a Director of the company. Secretary JOHNSON, Katherine Amanda has been resigned. Secretary PEALL, John Edward has been resigned. Secretary PEALL, Richard Alan has been resigned. Secretary WHITEHEAD, Jo-Ann has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
PEALL, Richard Brian
Appointed Date: 26 March 2003
60 years old

Resigned Directors

Secretary
JOHNSON, Katherine Amanda
Resigned: 23 June 2012
Appointed Date: 15 February 2012

Secretary
PEALL, John Edward
Resigned: 10 October 2009
Appointed Date: 18 May 2006

Secretary
PEALL, Richard Alan
Resigned: 18 May 2006
Appointed Date: 26 March 2003

Secretary
WHITEHEAD, Jo-Ann
Resigned: 15 February 2012
Appointed Date: 01 March 2011

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 March 2003
Appointed Date: 19 March 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Mr Richard Brian Peall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

THORNTON HEIGHTS LIMITED Events

06 Mar 2017
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
06 Mar 2017
Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
18 Feb 2017
Compulsory strike-off action has been discontinued
17 Feb 2017
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
...
... and 47 more events
25 Apr 2003
Secretary resigned
25 Apr 2003
Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS
25 Apr 2003
New director appointed
25 Apr 2003
New secretary appointed
19 Mar 2003
Incorporation

THORNTON HEIGHTS LIMITED Charges

30 July 2008
Debenture
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2003
Debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…