THURN LIMITED
STRATFORD UPON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6PA

Company number 07558682
Status Active
Incorporation Date 10 March 2011
Company Type Private Limited Company
Address NUMBER TEN ELM COURT, ARDEN STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6PA
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 thirty-five events have happened. The last three records are Appointment of Mr Henry Bruce Hodges as a director on 1 March 2017; Director's details changed for Ms Clare Peta Jema Hodges on 17 February 2017; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of THURN LIMITED are www.thurn.co.uk, and www.thurn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Hatton (Warks) Rail Station is 7.2 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thurn Limited is a Private Limited Company. The company registration number is 07558682. Thurn Limited has been working since 10 March 2011. The present status of the company is Active. The registered address of Thurn Limited is Number Ten Elm Court Arden Street Stratford Upon Avon Warwickshire Cv37 6pa. The company`s financial liabilities are £123.05k. It is £117.6k against last year. . HODGES, Anthony Peter is a Director of the company. HODGES, Clare Peta Jema is a Director of the company. HODGES, Henry Bruce is a Director of the company. MATTS, Victor Geoffrey Flavell is a Director of the company. Director HARRIS, Derek William has been resigned. Director HODGES, Nestyn Thurna has been resigned. Director NEWBOLD, Simon Andrew Clive has been resigned. The company operates in "Other letting and operating of own or leased real estate".


thurn Key Finiance

LIABILITIES £123.05k
+2160%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HODGES, Anthony Peter
Appointed Date: 13 January 2016
74 years old

Director
HODGES, Clare Peta Jema
Appointed Date: 22 April 2016
44 years old

Director
HODGES, Henry Bruce
Appointed Date: 01 March 2017
68 years old

Director
MATTS, Victor Geoffrey Flavell
Appointed Date: 28 October 2011
70 years old

Resigned Directors

Director
HARRIS, Derek William
Resigned: 12 May 2014
Appointed Date: 10 March 2011
82 years old

Director
HODGES, Nestyn Thurna
Resigned: 25 July 2014
Appointed Date: 10 March 2011
98 years old

Director
NEWBOLD, Simon Andrew Clive
Resigned: 10 March 2011
Appointed Date: 10 March 2011
61 years old

Persons With Significant Control

Mr Anthony Peter Hodges
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry Bruce Hodges
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Thomas Hodges (Deceased)
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THURN LIMITED Events

03 Mar 2017
Appointment of Mr Henry Bruce Hodges as a director on 1 March 2017
20 Feb 2017
Director's details changed for Ms Clare Peta Jema Hodges on 17 February 2017
30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Apr 2016
Appointment of Ms Clare Peta Jema Hodges as a director on 22 April 2016
...
... and 25 more events
14 Jul 2011
Current accounting period shortened from 31 March 2012 to 30 September 2011
18 May 2011
Termination of appointment of Simon Newbold as a director
18 May 2011
Appointment of Mr Derek William Harris as a director
18 May 2011
Appointment of Mrs Nestyn Thurna Hodges as a director
10 Mar 2011
Incorporation

THURN LIMITED Charges

14 January 2016
Charge code 0755 8682 0002
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Joyce Pauline Holmes Christopher William Holmes
Description: Land lying to the west of campden road long marston…
2 November 2011
Mortgage
Delivered: 10 November 2011
Status: Satisfied on 15 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Land lying to west of campden road, long marston, stratford…