ESTMANCO (THORNTON HOUSE) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4LZ

Company number 01423163
Status Active
Incorporation Date 25 May 1979
Company Type Private Limited Company
Address 118-120 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 23 June 2016; Appointment of Mr James Adams as a director on 1 September 2016. The most likely internet sites of ESTMANCO (THORNTON HOUSE) LIMITED are www.estmancothorntonhouse.co.uk, and www.estmanco-thornton-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Estmanco Thornton House Limited is a Private Limited Company. The company registration number is 01423163. Estmanco Thornton House Limited has been working since 25 May 1979. The present status of the company is Active. The registered address of Estmanco Thornton House Limited is 118 120 Cranbrook Road Ilford Essex Ig1 4lz. . ADAMS, James is a Director of the company. TYE, James is a Director of the company. Secretary MARTIN, James William Reeve has been resigned. Secretary MCMARTH, Betty has been resigned. Secretary PLUCKROSE, Sandra has been resigned. Director BUSSEY, Reginald Spencer has been resigned. Director KRONN, Jonathan has been resigned. Director LUCK, Annette Patricia has been resigned. Director MARTIN, James William Reeve has been resigned. Director MARTIN, Joanne has been resigned. Director NAIDOO, Sushma has been resigned. Director REYNOLDS, Sandra Joy, Dr has been resigned. Director STROUD, Stanley Wancnly Maurice has been resigned. The company operates in "Residents property management".


Current Directors

Director
ADAMS, James
Appointed Date: 01 September 2016
39 years old

Director
TYE, James
Appointed Date: 24 February 2014
72 years old

Resigned Directors

Secretary
MARTIN, James William Reeve
Resigned: 06 April 2010
Appointed Date: 22 June 2004

Secretary
MCMARTH, Betty
Resigned: 27 November 1991

Secretary
PLUCKROSE, Sandra
Resigned: 24 June 2004
Appointed Date: 01 February 1992

Director
BUSSEY, Reginald Spencer
Resigned: 18 February 1996
102 years old

Director
KRONN, Jonathan
Resigned: 24 June 2004
Appointed Date: 23 July 2001
58 years old

Director
LUCK, Annette Patricia
Resigned: 24 February 2014
Appointed Date: 01 February 1992
88 years old

Director
MARTIN, James William Reeve
Resigned: 06 April 2010
Appointed Date: 30 June 2005
52 years old

Director
MARTIN, Joanne
Resigned: 31 December 2004
Appointed Date: 01 July 1997
50 years old

Director
NAIDOO, Sushma
Resigned: 18 March 2005
Appointed Date: 22 June 2004
53 years old

Director
REYNOLDS, Sandra Joy, Dr
Resigned: 24 March 2014
Appointed Date: 13 March 2005
50 years old

Director
STROUD, Stanley Wancnly Maurice
Resigned: 27 November 1991
112 years old

ESTMANCO (THORNTON HOUSE) LIMITED Events

30 Sep 2016
Confirmation statement made on 26 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 23 June 2016
08 Sep 2016
Appointment of Mr James Adams as a director on 1 September 2016
14 Mar 2016
Total exemption small company accounts made up to 23 June 2015
08 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 15

...
... and 78 more events
23 Sep 1987
Director resigned;new director appointed

08 Apr 1987
Secretary resigned;new secretary appointed

23 Oct 1986
Return made up to 03/09/86; full list of members

27 Aug 1986
Full accounts made up to 23 June 1986

25 May 1979
Incorporation