THORNSETT STRUCTURES LIMITED

Hellopages » Greater London » Islington » WC1X 0JJ

Company number 02765394
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address 34 MARGERY STREET, LONDON, WC1X 0JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 027653940019, created on 7 March 2017; Full accounts made up to 31 July 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of THORNSETT STRUCTURES LIMITED are www.thornsettstructures.co.uk, and www.thornsett-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornsett Structures Limited is a Private Limited Company. The company registration number is 02765394. Thornsett Structures Limited has been working since 17 November 1992. The present status of the company is Active. The registered address of Thornsett Structures Limited is 34 Margery Street London Wc1x 0jj. . CUNNINGHAM, Bernadette Marie is a Secretary of the company. CUNNINGHAM, Bernadette Marie is a Director of the company. CUNNINGHAM, Gerard is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CUNNINGHAM, Gerard has been resigned. Secretary KAVANAGH BROWN, Patricia has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CUNNINGHAM, Denis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CUNNINGHAM, Bernadette Marie
Appointed Date: 28 February 2007

Director
CUNNINGHAM, Bernadette Marie
Appointed Date: 10 July 2013
54 years old

Director
CUNNINGHAM, Gerard
Appointed Date: 17 November 1992
66 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 17 November 1992
Appointed Date: 17 November 1992

Secretary
CUNNINGHAM, Gerard
Resigned: 27 July 2005
Appointed Date: 17 November 1992

Secretary
KAVANAGH BROWN, Patricia
Resigned: 28 February 2007
Appointed Date: 27 July 2005

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 17 November 1992
Appointed Date: 17 November 1992
34 years old

Director
CUNNINGHAM, Denis
Resigned: 10 July 2013
Appointed Date: 17 November 1992
75 years old

Persons With Significant Control

Mr Gerard Cunningham
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

THORNSETT STRUCTURES LIMITED Events

13 Mar 2017
Registration of charge 027653940019, created on 7 March 2017
02 Feb 2017
Full accounts made up to 31 July 2016
27 Oct 2016
Confirmation statement made on 12 October 2016 with updates
02 Mar 2016
Satisfaction of charge 10 in full
02 Mar 2016
Satisfaction of charge 14 in full
...
... and 97 more events
01 Dec 1993
Return made up to 17/11/93; full list of members

07 Apr 1993
Accounting reference date notified as 31/03

20 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

20 Nov 1992
Director resigned;new director appointed

17 Nov 1992
Incorporation

THORNSETT STRUCTURES LIMITED Charges

7 March 2017
Charge code 0276 5394 0019
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Dolphin Square Charitable Trustee
Description: Contains fixed charge…
23 June 2009
Legal charge
Delivered: 24 June 2009
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a the broad haven hotel broad haven…
23 June 2009
Legal charge
Delivered: 24 June 2009
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a smokehouse quay milford haven pembrokeshire…
23 June 2009
Floating charge
Delivered: 24 June 2009
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
17 June 2008
Letter of set off
Delivered: 19 June 2008
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
15 June 2007
Legal charge
Delivered: 21 June 2007
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings situate at north quay pembroke in…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: F/H parcel of land approximately 200 sq metres situate at…
10 February 2006
Charge over building agreement
Delivered: 15 February 2006
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: Right title and interest in and to the contract. See the…
26 July 2005
Charge over construction contract
Delivered: 30 July 2005
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: All right title and interest in the contract dated 9 june…
22 March 2005
Letter of set-off
Delivered: 26 March 2005
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter to be standing to the credit of…
22 March 2005
Assignment of yearly rents
Delivered: 26 March 2005
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: Its right title and interest in and to the rents over the…
18 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: The f/h property known as smoke house quay being part of…
23 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property enfield house enfield road broad haven…
22 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a the broad haven hotel broad haven…
22 December 1999
Debenture
Delivered: 5 January 2000
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertaking and assets of the…
23 January 1998
Charge over construction contract
Delivered: 24 January 1998
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: The company's present and future rights title and interest…
1 August 1997
Debenture
Delivered: 8 August 1997
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertaking and assets of the…
1 August 1997
Legal charge
Delivered: 8 August 1997
Status: Satisfied on 2 March 2016
Persons entitled: Dunbar Bank PLC
Description: All that l/h land situate and being nos.196,198,200 And 202…
2 February 1994
Assignment
Delivered: 4 February 1994
Status: Satisfied on 2 March 2016
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and to…