THORNTON MEWS MANAGEMENT COMPANY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 02391036
Status Active
Incorporation Date 1 June 1989
Company Type Private Limited Company
Address ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 15 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 15 . The most likely internet sites of THORNTON MEWS MANAGEMENT COMPANY LIMITED are www.thorntonmewsmanagementcompany.co.uk, and www.thornton-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Thornton Mews Management Company Limited is a Private Limited Company. The company registration number is 02391036. Thornton Mews Management Company Limited has been working since 01 June 1989. The present status of the company is Active. The registered address of Thornton Mews Management Company Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. The company`s financial liabilities are £13.64k. It is £1.65k against last year. . ORCHARD BLOCK MANAGEMENT SERVICES LTD is a Secretary of the company. COE, Roger is a Director of the company. MACDONALD, Claire is a Director of the company. Secretary JACQUES, Margaret has been resigned. Secretary CHELTON BROWN LTD has been resigned. Secretary CHELTON BROWN LTD has been resigned. Director BEVIN, Nicola has been resigned. Director COUGHLAN, Teresa has been resigned. Director DUNKLEY, Sara Jean has been resigned. Director GRIGGS, Jonathan Arnold has been resigned. Director ORAMS, Samantha has been resigned. Director PRIOR-JONES, Christopher Hans has been resigned. Director RILEY, Clare Louise has been resigned. Director SAGE, Hayley has been resigned. Director WEBSTER, Leslie has been resigned. Director CHELTON BROWN LTD has been resigned. The company operates in "Residents property management".


thornton mews management company Key Finiance

LIABILITIES £13.64k
+13%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Appointed Date: 12 October 2009

Director
COE, Roger
Appointed Date: 27 November 2008
83 years old

Director
MACDONALD, Claire
Appointed Date: 22 November 2004
45 years old

Resigned Directors

Secretary
JACQUES, Margaret
Resigned: 25 November 2005

Secretary
CHELTON BROWN LTD
Resigned: 12 October 2009
Appointed Date: 27 November 2005

Secretary
CHELTON BROWN LTD
Resigned: 26 November 2005
Appointed Date: 25 November 2005

Director
BEVIN, Nicola
Resigned: 09 March 1998
54 years old

Director
COUGHLAN, Teresa
Resigned: 01 January 2009
Appointed Date: 15 January 2001
69 years old

Director
DUNKLEY, Sara Jean
Resigned: 15 October 2003
Appointed Date: 11 May 1999
58 years old

Director
GRIGGS, Jonathan Arnold
Resigned: 07 September 1999
Appointed Date: 24 November 1992
60 years old

Director
ORAMS, Samantha
Resigned: 04 March 2009
Appointed Date: 08 April 2008
46 years old

Director
PRIOR-JONES, Christopher Hans
Resigned: 24 September 2011
Appointed Date: 08 April 2008
71 years old

Director
RILEY, Clare Louise
Resigned: 06 June 2000
Appointed Date: 11 May 1999
63 years old

Director
SAGE, Hayley
Resigned: 06 May 2006
Appointed Date: 19 January 2004
47 years old

Director
WEBSTER, Leslie
Resigned: 18 May 1994
59 years old

Director
CHELTON BROWN LTD
Resigned: 25 November 2005
Appointed Date: 01 November 2005

THORNTON MEWS MANAGEMENT COMPANY LIMITED Events

09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 15

04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15

02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 15

...
... and 91 more events
13 Jul 1989
Memorandum and Articles of Association
13 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jun 1989
Company name changed soniclight LIMITED\certificate issued on 20/06/89

19 Jun 1989
Company name changed\certificate issued on 19/06/89
01 Jun 1989
Incorporation