THORNBURY COLLECTION SERVICES LIMITED
PONTYCLUN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 9ED

Company number 04611127
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address THORNBURY HOUSE, 16 COWBRIDGE ROAD, PONTYCLUN, MID GLAMORGAN, CF72 9ED
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Registration of charge 046111270002, created on 13 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THORNBURY COLLECTION SERVICES LIMITED are www.thornburycollectionservices.co.uk, and www.thornbury-collection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Barry Rail Station is 9.9 miles; to Barry Docks Rail Station is 10.1 miles; to Barry Island Rail Station is 10.4 miles; to Ynyswen Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornbury Collection Services Limited is a Private Limited Company. The company registration number is 04611127. Thornbury Collection Services Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Thornbury Collection Services Limited is Thornbury House 16 Cowbridge Road Pontyclun Mid Glamorgan Cf72 9ed. . WHITE, Diane is a Secretary of the company. WHITE, Diane is a Director of the company. WHITE, Steven James is a Director of the company. Secretary HOPKINS, Peter William has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HOPKINS, Peter William has been resigned. Director O BRIAN, Adrian Thomas has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WHITE, Diane
Appointed Date: 13 July 2012

Director
WHITE, Diane
Appointed Date: 01 August 2014
60 years old

Director
WHITE, Steven James
Appointed Date: 10 December 2008
60 years old

Resigned Directors

Secretary
HOPKINS, Peter William
Resigned: 13 July 2012
Appointed Date: 06 December 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
HOPKINS, Peter William
Resigned: 13 July 2012
Appointed Date: 06 December 2002
66 years old

Director
O BRIAN, Adrian Thomas
Resigned: 13 July 2012
Appointed Date: 06 December 2002
80 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr Steven James White
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane White
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNBURY COLLECTION SERVICES LIMITED Events

16 Dec 2016
Confirmation statement made on 6 December 2016 with updates
14 Dec 2016
Registration of charge 046111270002, created on 13 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
12 Dec 2002
Director resigned
12 Dec 2002
New secretary appointed;new director appointed
12 Dec 2002
New director appointed
12 Dec 2002
Registered office changed on 12/12/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
06 Dec 2002
Incorporation

THORNBURY COLLECTION SERVICES LIMITED Charges

13 December 2016
Charge code 0461 1127 0002
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16 cowbridge road pontyclun…
7 August 2014
Charge code 0461 1127 0001
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…