THORNHILLS ASSOCIATES (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BF

Company number 03296232
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address SOMERSET HOUSE, 6070 BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7BF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Amended total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of THORNHILLS ASSOCIATES (UK) LIMITED are www.thornhillsassociatesuk.co.uk, and www.thornhills-associates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Thornhills Associates Uk Limited is a Private Limited Company. The company registration number is 03296232. Thornhills Associates Uk Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of Thornhills Associates Uk Limited is Somerset House 6070 Birmingham Business Park Birmingham B37 7bf. . THORNHILL, Philip Arthur is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary THORNHILL, Philip Arthur has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GIBSON, Helen has been resigned. Director HILLIER, Ann Violet has been resigned. Director SCARROTT, Joan Frances has been resigned. Director THORNHILL, Philip Arthur has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
THORNHILL, Philip Arthur
Appointed Date: 01 March 2013
69 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 24 December 1996
Appointed Date: 24 December 1996

Secretary
THORNHILL, Philip Arthur
Resigned: 31 December 2012
Appointed Date: 09 December 2010

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 09 December 2010
Appointed Date: 24 December 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 24 December 1996
Appointed Date: 24 December 1996
73 years old

Director
GIBSON, Helen
Resigned: 17 March 2013
Appointed Date: 01 January 2009
57 years old

Director
HILLIER, Ann Violet
Resigned: 07 July 2009
Appointed Date: 01 December 2008
81 years old

Director
SCARROTT, Joan Frances
Resigned: 23 July 1998
Appointed Date: 28 April 1998
74 years old

Director
THORNHILL, Philip Arthur
Resigned: 02 December 2008
Appointed Date: 24 December 1996
69 years old

Persons With Significant Control

Thornhills(2000)Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

THORNHILLS ASSOCIATES (UK) LIMITED Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
29 Nov 2016
Amended total exemption full accounts made up to 31 December 2015
15 Jul 2016
Total exemption full accounts made up to 31 December 2015
08 Jul 2016
Director's details changed for Mr Philip Arthur Thornhill on 24 April 2016
08 Jul 2016
Register inspection address has been changed to Flat 2 574-576 Woodborough Road Nottingham NG3 5FH
...
... and 87 more events
23 Jan 1997
Secretary resigned
23 Jan 1997
New secretary appointed
23 Jan 1997
Ad 24/12/96--------- £ si 9999@1=9999 £ ic 1/10000
16 Jan 1997
New director appointed
24 Dec 1996
Incorporation

THORNHILLS ASSOCIATES (UK) LIMITED Charges

28 June 2002
Legal charge
Delivered: 29 June 2002
Status: Satisfied on 24 November 2005
Persons entitled: National Westminster Bank PLC
Description: 3 winsford close aspley nottingham. By way of fixed charge…
31 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 24 November 2005
Persons entitled: National Westminster Bank PLC
Description: 7 arklow close aspley nottingham. By way of fixed charge…
15 February 2002
Legal charge
Delivered: 19 February 2002
Status: Satisfied on 24 November 2005
Persons entitled: National Westminster Bank PLC
Description: 74 gawthorne street basford nottingham. By way of fixed…
1 February 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied on 24 November 2005
Persons entitled: National Westminster Bank PLC
Description: 42 harmston rise heathfield estate nottingham. By way of…
21 February 2001
Legal mortgage
Delivered: 27 February 2001
Status: Satisfied on 24 November 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 10 elgar gardens thorneywood…
21 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Satisfied on 24 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 32 ladysmith st,nottingham;…
7 March 2000
Legal mortgage
Delivered: 9 March 2000
Status: Satisfied on 24 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 mafeking street sneinton nottingham t/n…
18 February 2000
Legal mortgage
Delivered: 8 March 2000
Status: Satisfied on 24 November 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 20 kimberley street sneinton…