THISTLETON LODGE LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 01942618
Status Active
Incorporation Date 29 August 1985
Company Type Private Limited Company
Address CHAMPION ACCOUNTANTS UNIT 2, OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5GU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Registered office address changed from Rutledge Mews 3 Southbourne Road Sheffield S10 2QN to C/O C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY on 5 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THISTLETON LODGE LIMITED are www.thistletonlodge.co.uk, and www.thistleton-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Thistleton Lodge Limited is a Private Limited Company. The company registration number is 01942618. Thistleton Lodge Limited has been working since 29 August 1985. The present status of the company is Active. The registered address of Thistleton Lodge Limited is Champion Accountants Unit 2 Olympic Court Whitehills Business Park Blackpool England Fy4 5gu. . GREGORY, Sally is a Director of the company. MOORE, Gregory Lionel is a Director of the company. MOORE, Kevin John is a Director of the company. MOORE, Robert William is a Director of the company. Secretary MOORE, Sylvia has been resigned. Director HOUGH, Elaine has been resigned. Director MOORE, Lionel has been resigned. Director MOORE, Sylvia has been resigned. Director ROWE, Jacqueline has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GREGORY, Sally
Appointed Date: 18 February 2014
47 years old

Director

Director
MOORE, Kevin John

69 years old

Director

Resigned Directors

Secretary
MOORE, Sylvia
Resigned: 30 April 2013

Director
HOUGH, Elaine
Resigned: 23 August 2002
62 years old

Director
MOORE, Lionel
Resigned: 24 May 2004
96 years old

Director
MOORE, Sylvia
Resigned: 30 April 2013
95 years old

Director
ROWE, Jacqueline
Resigned: 23 August 2002
66 years old

Persons With Significant Control

Mr Kevin John Moore
Notified on: 12 December 2016
69 years old
Nature of control: Has significant influence or control

Moores Builders Lancashire Limited
Notified on: 12 December 2016
Nature of control: Ownership of shares – 75% or more

THISTLETON LODGE LIMITED Events

12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
05 Dec 2016
Registered office address changed from Rutledge Mews 3 Southbourne Road Sheffield S10 2QN to C/O C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY on 5 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 41,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
13 Sep 1988
Full accounts made up to 31 December 1986

13 Sep 1988
Return made up to 04/09/87; full list of members

10 Dec 1986
Full accounts made up to 31 December 1985

10 Dec 1986
Return made up to 04/07/86; full list of members

29 Jul 1986
Secretary resigned;new secretary appointed

THISTLETON LODGE LIMITED Charges

8 March 1999
Legal charge
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Thistleton lodge, thistleton, near kirkham, preston…
9 February 1993
Debenture
Delivered: 25 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
9 February 1993
Legal charge
Delivered: 16 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises situate and forming part of thistleton…