THORNTON HOUSE LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0NS

Company number 01772452
Status Active
Incorporation Date 23 November 1983
Company Type Private Limited Company
Address C/O ANTHONY JAMES PROP MNGMT, 35-37 HOGHTON STREET, SOUTHPORT, ENGLAND, PR9 0NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Jeffrey Martin Willshire as a director on 20 March 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of THORNTON HOUSE LIMITED are www.thorntonhouse.co.uk, and www.thornton-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Thornton House Limited is a Private Limited Company. The company registration number is 01772452. Thornton House Limited has been working since 23 November 1983. The present status of the company is Active. The registered address of Thornton House Limited is C O Anthony James Prop Mngmt 35 37 Hoghton Street Southport England Pr9 0ns. . BRADFORD, Philip Martin is a Director of the company. BURNESS, Alan is a Director of the company. RIMMER, Donald Michael is a Director of the company. WILLSHIRE, Jeffrey Martin is a Director of the company. Secretary DYKES, John Rodney has been resigned. Secretary RYDER, Julia Ann has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director HILTON, Rowland has been resigned. Director HUNT, Wilfred Ernest has been resigned. Director KAY, Bernard has been resigned. Director NASH, Jack has been resigned. Director POOLE, Howard Anthony has been resigned. Director RICHARDSON, Edith Anne has been resigned. Director STORY, Ronald Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Director
BRADFORD, Philip Martin
Appointed Date: 16 April 1996
75 years old

Director
BURNESS, Alan
Appointed Date: 23 April 2009
88 years old

Director
RIMMER, Donald Michael
Appointed Date: 05 April 2013
93 years old

Director
WILLSHIRE, Jeffrey Martin
Appointed Date: 20 March 2017
75 years old

Resigned Directors

Secretary
DYKES, John Rodney
Resigned: 24 August 2007

Secretary
RYDER, Julia Ann
Resigned: 13 May 2009
Appointed Date: 24 August 2007

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 05 April 2013
Appointed Date: 30 September 2009

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 30 September 2009
Appointed Date: 13 May 2009

Director
HILTON, Rowland
Resigned: 03 April 1998
Appointed Date: 19 January 1994
90 years old

Director
HUNT, Wilfred Ernest
Resigned: 03 January 2006
Appointed Date: 09 April 2001
89 years old

Director
KAY, Bernard
Resigned: 09 April 2001
111 years old

Director
NASH, Jack
Resigned: 23 April 2009
Appointed Date: 13 February 2006
98 years old

Director
POOLE, Howard Anthony
Resigned: 21 January 2008
Appointed Date: 30 September 1998
78 years old

Director
RICHARDSON, Edith Anne
Resigned: 09 April 2001
Appointed Date: 15 August 1995
93 years old

Director
STORY, Ronald Arthur
Resigned: 19 January 1994
98 years old

Persons With Significant Control

Mr Donald Michael Rimmer
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control

THORNTON HOUSE LIMITED Events

22 Mar 2017
Appointment of Mr Jeffrey Martin Willshire as a director on 20 March 2017
07 Feb 2017
Accounts for a dormant company made up to 31 December 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
07 Nov 2016
Registered office address changed from 33 Hoghton Street Southport Merseyside PR9 0NS to C/O Anthony James Prop Mngmt 35-37 Hoghton Street Southport PR9 0NS on 7 November 2016
01 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,275

...
... and 93 more events
05 Sep 1986
Full accounts made up to 31 December 1985

04 Aug 1986
Return made up to 09/07/86; full list of members

22 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1986
Registered office changed on 22/05/86 from: pioneer house 16 crosby road north waterloo liverpool L22 ony

23 Nov 1983
Incorporation