THURSFORD COLLECTION(THE)
FAKENHAM

Hellopages » Norfolk » North Norfolk » NR21 0AG

Company number 01279056
Status Active
Incorporation Date 28 September 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LAUREL FARM, THURSFORD, FAKENHAM, NORFOLK, NR21 0AG
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Mr Christopher Edward Self as a director on 24 March 2017; Termination of appointment of John Humphrey Roberton Carver as a director on 24 March 2017; Termination of appointment of Colin Willsworth Brett as a director on 24 March 2017. The most likely internet sites of THURSFORD COLLECTION(THE) are www.thursford.co.uk, and www.thursford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to West Runton Rail Station is 15.2 miles; to Wymondham Rail Station is 18.3 miles; to Spooner Row Rail Station is 19.9 miles; to Attleborough Rail Station is 20.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thursford Collection The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01279056. Thursford Collection The has been working since 28 September 1976. The present status of the company is Active. The registered address of Thursford Collection The is Laurel Farm Thursford Fakenham Norfolk Nr21 0ag. . BARNES, Andrew Jonathan is a Director of the company. CARTER, Robert Edward Russell is a Director of the company. HAZELL, Mark Jonathan is a Director of the company. MATTHEWS, David Clayton is a Director of the company. RUDD, Mary Caroline is a Director of the company. SELF, Christopher Edward is a Director of the company. WELLS, Andrew Nicholas is a Director of the company. Secretary CUSHING, John Ronald has been resigned. Secretary LONG, Colin Nicholas has been resigned. Secretary RYE, Geraldine Frances has been resigned. Director ABRAHAM, Irene has been resigned. Director ARROWSMITH-BROWN, Matthew Robert has been resigned. Director BRETT, Colin Willsworth has been resigned. Director CAREY, Alban Majendie has been resigned. Director CARVER, John Humphrey Roberton has been resigned. Director CUSHING, George Edward has been resigned. Director CUSHING, George Thomas Henry has been resigned. Director CUSHING, John Ronald has been resigned. Director CUSHING, Minnie has been resigned. Director CUSHING, Thomas Eric Chad has been resigned. Director GATES, Michael has been resigned. Director GREGSON, Geoffrey Cedric has been resigned. Director HAMMOND, Andrew Charles, Rev has been resigned. Director MINNS, Herbert Henry has been resigned. Director NADEL, Lesley has been resigned. Director RUNDLE, Alan has been resigned. Director SMART, Peter George has been resigned. Director STARSMORE, Ian has been resigned. Director TUCKER, Charles Edward Michael has been resigned. Director WILSON, Peter Stafford has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Director
BARNES, Andrew Jonathan
Appointed Date: 12 December 2016
68 years old

Director
CARTER, Robert Edward Russell
Appointed Date: 08 October 2012
43 years old

Director
HAZELL, Mark Jonathan
Appointed Date: 12 December 2016
63 years old

Director
MATTHEWS, David Clayton
Appointed Date: 12 December 2016
72 years old

Director
RUDD, Mary Caroline
Appointed Date: 15 April 2013
69 years old

Director
SELF, Christopher Edward
Appointed Date: 24 March 2017
77 years old

Director
WELLS, Andrew Nicholas
Appointed Date: 03 June 2003
59 years old

Resigned Directors

Secretary
CUSHING, John Ronald
Resigned: 27 March 2006

Secretary
LONG, Colin Nicholas
Resigned: 31 July 2016
Appointed Date: 28 September 2015

Secretary
RYE, Geraldine Frances
Resigned: 27 August 2015
Appointed Date: 27 March 2006

Director
ABRAHAM, Irene
Resigned: 22 June 2009
Appointed Date: 31 October 1994
87 years old

Director
ARROWSMITH-BROWN, Matthew Robert
Resigned: 29 June 2015
Appointed Date: 22 June 2009
74 years old

Director
BRETT, Colin Willsworth
Resigned: 24 March 2017
Appointed Date: 31 October 1994
94 years old

Director
CAREY, Alban Majendie
Resigned: 23 March 2004
119 years old

Director
CARVER, John Humphrey Roberton
Resigned: 24 March 2017
Appointed Date: 25 May 1993
93 years old

Director
CUSHING, George Edward
Resigned: 12 July 2010
92 years old

Director
CUSHING, George Thomas Henry
Resigned: 13 June 2000
121 years old

Director
CUSHING, John Ronald
Resigned: 05 November 2002
85 years old

Director
CUSHING, Minnie
Resigned: 31 October 1994
117 years old

Director
CUSHING, Thomas Eric Chad
Resigned: 03 June 2003
89 years old

Director
GATES, Michael
Resigned: 30 May 2006
91 years old

Director
GREGSON, Geoffrey Cedric
Resigned: 09 May 2006
95 years old

Director
HAMMOND, Andrew Charles, Rev
Resigned: 22 June 2009
Appointed Date: 16 July 2007
62 years old

Director
MINNS, Herbert Henry
Resigned: 21 October 2016
101 years old

Director
NADEL, Lesley
Resigned: 10 October 2011
Appointed Date: 23 March 2004
81 years old

Director
RUNDLE, Alan
Resigned: 22 March 2017
Appointed Date: 05 June 2000
69 years old

Director
SMART, Peter George
Resigned: 22 June 2009
Appointed Date: 31 October 1994
84 years old

Director
STARSMORE, Ian
Resigned: 05 November 1992
79 years old

Director
TUCKER, Charles Edward Michael
Resigned: 10 October 2011
Appointed Date: 15 October 2007
82 years old

Director
WILSON, Peter Stafford
Resigned: 08 October 2012
Appointed Date: 22 June 2009
74 years old

THURSFORD COLLECTION(THE) Events

28 Mar 2017
Appointment of Mr Christopher Edward Self as a director on 24 March 2017
27 Mar 2017
Termination of appointment of John Humphrey Roberton Carver as a director on 24 March 2017
27 Mar 2017
Termination of appointment of Colin Willsworth Brett as a director on 24 March 2017
23 Mar 2017
Termination of appointment of Alan Rundle as a director on 22 March 2017
18 Jan 2017
Appointment of Mr David Clayton Matthews as a director on 12 December 2016
...
... and 131 more events
04 Aug 1987
Company type changed from pri to PRI30

30 Oct 1986
Company name changed cushing's steam engine and organ museum(thursford)LIMITED\certificate issued on 30/10/86

15 Jul 1986
Accounts for a small company made up to 31 December 1985

15 Jul 1986
Annual return made up to 24/07/86

28 Sep 1976
Incorporation

THURSFORD COLLECTION(THE) Charges

25 September 2008
Legal charge
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of north lane…
22 August 2006
Legal charge
Delivered: 1 September 2006
Status: Satisfied on 23 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a laurel farm thursford fakenham norfolk.
18 December 1991
Mortgage debenture
Delivered: 24 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over all the land at north lane thursford…
5 October 1978
Mortgage
Delivered: 17 October 1978
Status: Satisfied on 23 August 2016
Persons entitled: National Westminster Bank LTD
Description: F/H property known as laurel farm, thursford, norfolk…
5 October 1978
Mortgage
Delivered: 17 October 1978
Status: Satisfied on 9 February 1995
Persons entitled: National Westminster Bank LTD
Description: F/H property known as the lings in the parishes of little…
5 October 1978
Mortgage
Delivered: 17 October 1978
Status: Satisfied on 23 August 2016
Persons entitled: National Westminster Bank LTD
Description: F/H property known as 6 acres of land at little snoring…