THORNREST LTD
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW2 6JD

Company number 03971467
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address 54 PAULINE CRESCENT, WHITTON, TWICKENHAM, MIDDLESEX, TW2 6JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 3 in full; All of the property or undertaking has been released from charge 3; Satisfaction of charge 4 in full. The most likely internet sites of THORNREST LTD are www.thornrest.co.uk, and www.thornrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Thornrest Ltd is a Private Limited Company. The company registration number is 03971467. Thornrest Ltd has been working since 13 April 2000. The present status of the company is Active. The registered address of Thornrest Ltd is 54 Pauline Crescent Whitton Twickenham Middlesex Tw2 6jd. . SIDDIQI, Arifa is a Secretary of the company. SIDDIQI, Aleem is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIDDIQI, Arifa
Appointed Date: 10 May 2000

Director
SIDDIQI, Aleem
Appointed Date: 10 May 2000
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 May 2000
Appointed Date: 13 April 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 May 2000
Appointed Date: 13 April 2000

THORNREST LTD Events

24 Nov 2016
Satisfaction of charge 3 in full
08 Nov 2016
All of the property or undertaking has been released from charge 3
08 Nov 2016
Satisfaction of charge 4 in full
07 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 40 more events
23 Jun 2000
New secretary appointed
18 May 2000
Secretary resigned
18 May 2000
Director resigned
18 May 2000
Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS
13 Apr 2000
Incorporation

THORNREST LTD Charges

15 July 2003
Debenture
Delivered: 25 July 2003
Status: Satisfied on 8 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 24 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 28 eversfield road eastbourne BN21…
9 October 2000
Legal mortgage
Delivered: 25 October 2000
Status: Satisfied on 12 February 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a longworth house nursing home 28 eversfield…
11 September 2000
Mortgage debenture
Delivered: 19 September 2000
Status: Satisfied on 22 February 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…