THORNTON GREEN LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 05734405
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Elect to keep the persons' with significant control register information on the public register; Director's details changed for Catherine Anne Lawrence on 31 October 2016; Secretary's details changed for Mr Paul David Lawrence on 31 October 2016. The most likely internet sites of THORNTON GREEN LIMITED are www.thorntongreen.co.uk, and www.thornton-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Thornton Green Limited is a Private Limited Company. The company registration number is 05734405. Thornton Green Limited has been working since 08 March 2006. The present status of the company is Active. The registered address of Thornton Green Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . LAWRENCE, Paul David is a Secretary of the company. LAWRENCE, Catherine Ann is a Director of the company. Secretary ELLIS, Jonathan has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director WALKER, Susan has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAWRENCE, Paul David
Appointed Date: 26 October 2008

Director
LAWRENCE, Catherine Ann
Appointed Date: 17 May 2007
60 years old

Resigned Directors

Secretary
ELLIS, Jonathan
Resigned: 26 October 2008
Appointed Date: 08 March 2006

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Director
WALKER, Susan
Resigned: 26 October 2008
Appointed Date: 08 March 2006
68 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Persons With Significant Control

Mr Paul David Lawrence
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Ann Lawrence
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNTON GREEN LIMITED Events

23 Mar 2017
Elect to keep the persons' with significant control register information on the public register
16 Mar 2017
Director's details changed for Catherine Anne Lawrence on 31 October 2016
15 Mar 2017
Secretary's details changed for Mr Paul David Lawrence on 31 October 2016
15 Mar 2017
Secretary's details changed for Paul Lawrence on 6 April 2016
14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
...
... and 41 more events
03 Apr 2006
New secretary appointed
03 Apr 2006
Secretary resigned
03 Apr 2006
Director resigned
03 Apr 2006
Registered office changed on 03/04/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
08 Mar 2006
Incorporation

THORNTON GREEN LIMITED Charges

29 June 2007
Legal mortgage
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 211 and 223 bingley road shipley and each and every part…
23 June 2006
Deed of legal mortgage
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 207 bingley road shipley t/n WYK135552 and each and every…
2 May 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…