THORNTON & DAVIES LTD
PORTSMOUTH DATALINES COMMUNICATIONS LIMITED

Hellopages » Hampshire » Portsmouth » PO6 4UF

Company number 02544446
Status Active
Incorporation Date 1 October 1990
Company Type Private Limited Company
Address 69 BRYHER ISLAND, PORT SOLENT, PORTSMOUTH, HAMPSHIRE, PO6 4UF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THORNTON & DAVIES LTD are www.thorntondavies.co.uk, and www.thornton-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Thornton Davies Ltd is a Private Limited Company. The company registration number is 02544446. Thornton Davies Ltd has been working since 01 October 1990. The present status of the company is Active. The registered address of Thornton Davies Ltd is 69 Bryher Island Port Solent Portsmouth Hampshire Po6 4uf. The company`s financial liabilities are £32.99k. It is £-3.49k against last year. The cash in hand is £15.03k. It is £-2.46k against last year. And the total assets are £87.17k, which is £-8.93k against last year. HEALD SOLICITORS is a Secretary of the company. LAGESSE, Peter Henri is a Director of the company. Secretary LAGESSE, Peter Henri has been resigned. Director MORRIS, Robert John has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


thornton & davies Key Finiance

LIABILITIES £32.99k
-10%
CASH £15.03k
-15%
TOTAL ASSETS £87.17k
-10%
All Financial Figures

Current Directors

Secretary
HEALD SOLICITORS
Appointed Date: 18 October 1996

Director
LAGESSE, Peter Henri

68 years old

Resigned Directors

Secretary
LAGESSE, Peter Henri
Resigned: 18 October 1996

Director
MORRIS, Robert John
Resigned: 21 October 1996
67 years old

Persons With Significant Control

Mr Peter Henri Lagesse
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

THORNTON & DAVIES LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
03 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Mar 1991
Registered office changed on 27/03/91 from: 2 baches street london N1 6UB

26 Mar 1991
Company name changed mainfollow LIMITED\certificate issued on 27/03/91

15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1990
Incorporation

THORNTON & DAVIES LTD Charges

4 May 2010
Debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 1991
Mortgage debenture
Delivered: 4 October 1991
Status: Satisfied on 17 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…