THORNTON GROUP HOLDINGS LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 2GD

Company number 01550628
Status Active
Incorporation Date 13 March 1981
Company Type Private Limited Company
Address C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 1,409,083 ; Secretary's details changed for New Sheldon Limited on 21 June 2016. The most likely internet sites of THORNTON GROUP HOLDINGS LIMITED are www.thorntongroupholdings.co.uk, and www.thornton-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornton Group Holdings Limited is a Private Limited Company. The company registration number is 01550628. Thornton Group Holdings Limited has been working since 13 March 1981. The present status of the company is Active. The registered address of Thornton Group Holdings Limited is C O Aga Rangemaster Meadow Lane Long Eaton Nottingham United Kingdom Ng10 2gd. . NEW SHELDON LIMITED is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LINDSAY, Martin Mckay is a Director of the company. ZUFIA, Agustin is a Director of the company. Secretary SHEARMAN, Ian Thomas William has been resigned. Director BLAKELEY, John Christopher has been resigned. Director MILNE, David Lee has been resigned. Director SMITH, Shaun Michael has been resigned. Director AFG NOMINEES LIMITED has been resigned. Director ARG CORPORATE SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEW SHELDON LIMITED
Appointed Date: 28 September 1996

Director
FITZGERALD, Timothy John
Appointed Date: 14 December 2015
56 years old

Director
LINDSAY, Martin Mckay
Appointed Date: 14 December 2015
61 years old

Director
ZUFIA, Agustin
Appointed Date: 14 December 2015
58 years old

Resigned Directors

Secretary
SHEARMAN, Ian Thomas William
Resigned: 28 September 1996

Director
BLAKELEY, John Christopher
Resigned: 31 December 1999
83 years old

Director
MILNE, David Lee
Resigned: 10 September 1996
89 years old

Director
SMITH, Shaun Michael
Resigned: 14 December 2015
Appointed Date: 01 August 2008
64 years old

Director
AFG NOMINEES LIMITED
Resigned: 14 December 2015
Appointed Date: 10 September 1996

Director
ARG CORPORATE SERVICES LIMITED
Resigned: 14 December 2015
Appointed Date: 31 December 1999

THORNTON GROUP HOLDINGS LIMITED Events

22 Mar 2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
25 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,409,083

24 Aug 2016
Secretary's details changed for New Sheldon Limited on 21 June 2016
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Appointment of Timothy John Fitzgerald as a director on 14 December 2015
...
... and 102 more events
01 Mar 1983
Increase in nominal capital
01 Mar 1983
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Aug 1982
Particulars of mortgage/charge
15 Jun 1982
Particulars of mortgage/charge
17 Jun 1981
Particulars of mortgage/charge

THORNTON GROUP HOLDINGS LIMITED Charges

14 April 1983
Single debenture
Delivered: 26 April 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1982
Legal charge
Delivered: 15 June 1982
Status: Satisfied on 17 September 2009
Persons entitled: Technical Development Capital Limited.
Description: Fixed charge on all patents.
8 June 1982
Legal charge
Delivered: 15 June 1982
Status: Satisfied on 17 September 2009
Persons entitled: Technical Development Capital LTD
Description: Charge by way of fixed charge on all the book debts and…
5 June 1981
Debenture
Delivered: 17 June 1981
Status: Satisfied on 17 September 2009
Persons entitled: Technical Development Capital LTD
Description: Fixed & floating charge on undertaking and all property and…