THORNDENE LIMITED
KENT FAMILY INVESTMENT (TWO) LIMITED

Hellopages » Kent » Shepway » CT15 7HZ
Company number 02624175
Status Active
Incorporation Date 26 June 1991
Company Type Private Limited Company
Address THORNDENE CANTERBURY ROAD, SWINGFIELD, DOVER, KENT, CT15 7HZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 757,000 ; Termination of appointment of Harriet Jedwab as a director on 3 October 2015. The most likely internet sites of THORNDENE LIMITED are www.thorndene.co.uk, and www.thorndene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Folkestone Central Rail Station is 3.9 miles; to Sandling Rail Station is 5.4 miles; to Canterbury East Rail Station is 10.1 miles; to Canterbury West Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorndene Limited is a Private Limited Company. The company registration number is 02624175. Thorndene Limited has been working since 26 June 1991. The present status of the company is Active. The registered address of Thorndene Limited is Thorndene Canterbury Road Swingfield Dover Kent Ct15 7hz. . LEINGANG, John Thomas is a Secretary of the company. ANDERSEN, Richard Griffin is a Director of the company. ASHFORD, Gillian Mary is a Director of the company. LEINGANG, John Thomas is a Director of the company. MILLS, Wendy Roberta is a Director of the company. MOORE, Patricia Ann is a Director of the company. RIBCHESTER, John Martin, Dr is a Director of the company. Nominee Secretary PICTON, Karen has been resigned. Secretary SHARP, Joyce has been resigned. Director AYRES, John Michael has been resigned. Director AYRES, John Michael has been resigned. Director DATTA, Kanchan has been resigned. Director FROGGATT, Howard has been resigned. Director GURNEY, Hermione Jennifer has been resigned. Nominee Director HASELDEN, Mary Elizabeth has been resigned. Director JEDWAB, Harriet has been resigned. Director LEINGANG, John Thomas has been resigned. Director RAIKES, Jennifer, The Hon has been resigned. Director RIBCHESTER, Deborah Anne has been resigned. Director SHARP, Barry John has been resigned. Director VICCARI, Rosemary has been resigned. Director WICKENDEN, Brenda Jane has been resigned. Director WILKINSON, Barbara Kate has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
LEINGANG, John Thomas
Appointed Date: 05 May 2001

Director
ANDERSEN, Richard Griffin
Appointed Date: 15 October 2000
88 years old

Director
ASHFORD, Gillian Mary
Appointed Date: 20 January 2016
70 years old

Director
LEINGANG, John Thomas
Appointed Date: 16 September 2006
83 years old

Director
MILLS, Wendy Roberta
Appointed Date: 01 February 2012
77 years old

Director
MOORE, Patricia Ann
Appointed Date: 12 April 2016
77 years old

Director
RIBCHESTER, John Martin, Dr
Appointed Date: 04 January 2014
73 years old

Resigned Directors

Nominee Secretary
PICTON, Karen
Resigned: 27 June 1991
Appointed Date: 26 June 1991

Secretary
SHARP, Joyce
Resigned: 16 April 2001
Appointed Date: 27 June 1991

Director
AYRES, John Michael
Resigned: 15 January 2001
Appointed Date: 15 July 2000
95 years old

Director
AYRES, John Michael
Resigned: 29 June 1997
Appointed Date: 14 July 1994
95 years old

Director
DATTA, Kanchan
Resigned: 12 July 1998
Appointed Date: 25 May 1995
90 years old

Director
FROGGATT, Howard
Resigned: 14 July 1994
Appointed Date: 01 March 1992
82 years old

Director
GURNEY, Hermione Jennifer
Resigned: 08 April 2001
Appointed Date: 27 June 1991
81 years old

Nominee Director
HASELDEN, Mary Elizabeth
Resigned: 27 June 1991
Appointed Date: 26 June 1991
78 years old

Director
JEDWAB, Harriet
Resigned: 03 October 2015
Appointed Date: 16 September 2006
73 years old

Director
LEINGANG, John Thomas
Resigned: 04 October 2000
Appointed Date: 21 July 1997
83 years old

Director
RAIKES, Jennifer, The Hon
Resigned: 25 May 1996
Appointed Date: 01 March 1992
88 years old

Director
RIBCHESTER, Deborah Anne
Resigned: 16 September 2006
Appointed Date: 15 January 2001
73 years old

Director
SHARP, Barry John
Resigned: 17 October 1996
Appointed Date: 27 June 1991
82 years old

Director
VICCARI, Rosemary
Resigned: 17 July 1999
Appointed Date: 29 June 1997
94 years old

Director
WICKENDEN, Brenda Jane
Resigned: 15 January 2001
Appointed Date: 17 July 1999
90 years old

Director
WILKINSON, Barbara Kate
Resigned: 09 April 2001
Appointed Date: 17 October 1996
79 years old

THORNDENE LIMITED Events

15 Sep 2016
Accounts for a small company made up to 31 March 2016
08 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 757,000

27 Jun 2016
Termination of appointment of Harriet Jedwab as a director on 3 October 2015
27 Jun 2016
Appointment of Gillian Mary Ashford as a director on 20 January 2016
27 Jun 2016
Appointment of Mrs Patricia Ann Moore as a director on 12 April 2016
...
... and 119 more events
06 Jan 1992
Registered office changed on 06/01/92 from: 10 overcliffe gravesend kent DA11 0EF

06 Jan 1992
Accounting reference date notified as 31/03

20 Dec 1991
Secretary resigned;new director appointed

13 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jun 1991
Incorporation

THORNDENE LIMITED Charges

29 July 1992
Mortgage
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: The freehold property known as thorndene,canterbury…