THORNES HOLDINGS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 3TH

Company number 00638024
Status Active
Incorporation Date 25 September 1959
Company Type Private Limited Company
Address 50 BLAKE HOUSE, GUNWHARF QUAYS, PORTSMOUTH, HANTS, PO1 3TH
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 3 in full; Satisfaction of charge 8 in full. The most likely internet sites of THORNES HOLDINGS LIMITED are www.thornesholdings.co.uk, and www.thornes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Thornes Holdings Limited is a Private Limited Company. The company registration number is 00638024. Thornes Holdings Limited has been working since 25 September 1959. The present status of the company is Active. The registered address of Thornes Holdings Limited is 50 Blake House Gunwharf Quays Portsmouth Hants Po1 3th. . THORNE, Maria Catarina is a Director of the company. THORNE, Mark James is a Director of the company. THORNE, Martin Ernest James is a Director of the company. THORNE, Theresia Clementina Maria is a Director of the company. Secretary THORNE, Martin Ernest James has been resigned. Secretary THORNE, Theresia Clementina Maria has been resigned. The company operates in "Activities of open-ended investment companies".


Current Directors

Director
THORNE, Maria Catarina
Appointed Date: 16 July 1998
60 years old

Director
THORNE, Mark James

83 years old

Director
THORNE, Martin Ernest James
Appointed Date: 16 July 1998
57 years old

Director
THORNE, Theresia Clementina Maria
Appointed Date: 08 May 1984
79 years old

Resigned Directors

Secretary
THORNE, Martin Ernest James
Resigned: 20 April 2015
Appointed Date: 01 August 1999

Secretary
THORNE, Theresia Clementina Maria
Resigned: 20 April 2015

THORNES HOLDINGS LIMITED Events

23 Nov 2016
Satisfaction of charge 1 in full
23 Nov 2016
Satisfaction of charge 3 in full
23 Nov 2016
Satisfaction of charge 8 in full
23 Nov 2016
Satisfaction of charge 4 in full
23 Nov 2016
Satisfaction of charge 10 in full
...
... and 113 more events
27 Nov 1985
Full accounts made up to 31 May 1984

27 Nov 1985
Full accounts made up to 31 May 1983

27 Nov 1985
Full accounts made up to 31 May 1980

27 Nov 1985
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1959
Certificate of incorporation

THORNES HOLDINGS LIMITED Charges

1 July 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied on 23 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 129 high street aldershot hampshire t/no: HP375810. By way…
26 February 1999
Mortgage
Delivered: 4 March 1999
Status: Satisfied on 8 May 2003
Persons entitled: Eagle Star Life Assurance Company Limited
Description: The f/h property k/a 129 high street aldershot t/n HP375810…
1 April 1993
Legal charge
Delivered: 7 April 1993
Status: Satisfied on 23 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-411 london road camberley surrey heath surrey. The…
2 February 1990
Mortgage
Delivered: 20 February 1990
Status: Satisfied on 8 May 2003
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H - 129 high street aldershot title no mp 375810.
16 June 1986
Legal mortgage
Delivered: 26 June 1986
Status: Satisfied on 7 April 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold shop 411 london road camberley surrey.
26 August 1975
Legal charge
Delivered: 16 September 1975
Status: Satisfied on 7 April 1993
Persons entitled: Barclays Bank PLC
Description: 411 london road camberley, surrey.
15 February 1966
Instrument of charge
Delivered: 23 February 1966
Status: Satisfied on 23 November 2016
Persons entitled: Barclays Bank PLC
Description: 111 london rd yorktown frimley surrey.
29 November 1963
Legal charge
Delivered: 5 December 1963
Status: Satisfied on 23 November 2016
Persons entitled: Barclays Bank PLC
Description: 32 dunmere road, ellacombe, torquay, devon.
29 November 1963
Legal charge
Delivered: 5 December 1963
Status: Satisfied on 23 November 2016
Persons entitled: Barclays Bank PLC
Description: 9 queen street, torquay, devon.
29 November 1963
Legal charge
Delivered: 5 December 1963
Status: Satisfied on 23 November 2016
Persons entitled: Barclays Bank PLC
Description: 39 pennsylvania road, torquay, devon.