THERNFIELDS LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 3LT

Company number 04095944
Status Active
Incorporation Date 25 October 2000
Company Type Private Limited Company
Address 32-34 OSBORNE ROAD, SOUTHSEA, HAMPSHIRE, PO5 3LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 8 . The most likely internet sites of THERNFIELDS LIMITED are www.thernfields.co.uk, and www.thernfields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Thernfields Limited is a Private Limited Company. The company registration number is 04095944. Thernfields Limited has been working since 25 October 2000. The present status of the company is Active. The registered address of Thernfields Limited is 32 34 Osborne Road Southsea Hampshire Po5 3lt. . GINGELL, Kay Beverly is a Secretary of the company. BAKER, Brigitte is a Director of the company. BAKER, Johnathan Paul is a Director of the company. TAYLOR, Michael is a Director of the company. VEEVERS, Nicholas James is a Director of the company. Secretary GROWSE, Martin Gordon has been resigned. Secretary QUINLAN, Susanna Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Director BOCKETT, Derek Graeme has been resigned. Director GILMORE, John Richard has been resigned. Director LENNARD, Martin John has been resigned. Director SAVILLE, Toby Mark has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GINGELL, Kay Beverly
Appointed Date: 16 March 2012

Director
BAKER, Brigitte
Appointed Date: 06 October 2003
66 years old

Director
BAKER, Johnathan Paul
Appointed Date: 18 May 2011
46 years old

Director
TAYLOR, Michael
Appointed Date: 23 October 2013
40 years old

Director
VEEVERS, Nicholas James
Appointed Date: 06 October 2003
57 years old

Resigned Directors

Secretary
GROWSE, Martin Gordon
Resigned: 23 May 2008
Appointed Date: 16 June 2005

Secretary
QUINLAN, Susanna Mary
Resigned: 17 June 2005
Appointed Date: 04 December 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 December 2000
Appointed Date: 25 October 2000

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 16 March 2012
Appointed Date: 23 May 2008

Director
BOCKETT, Derek Graeme
Resigned: 23 November 2013
Appointed Date: 06 October 2003
88 years old

Director
GILMORE, John Richard
Resigned: 31 August 2014
Appointed Date: 21 April 2004
76 years old

Director
LENNARD, Martin John
Resigned: 27 April 2006
Appointed Date: 04 December 2000
57 years old

Director
SAVILLE, Toby Mark
Resigned: 23 January 2014
Appointed Date: 16 August 2011
50 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 December 2000
Appointed Date: 25 October 2000

THERNFIELDS LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
29 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 8

15 Oct 2015
Accounts for a dormant company made up to 31 March 2015
18 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 63 more events
14 Dec 2000
New director appointed
14 Dec 2000
Registered office changed on 14/12/00 from: temple house 20 holywell row london EC2A 4XH
14 Dec 2000
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

14 Dec 2000
Accounting reference date extended from 31/10/01 to 31/12/01
25 Oct 2000
Incorporation