THORNWOOD INVESTMENTS LIMITED
ROMSEY TIL ACQUISITIONS LIMITED

Hellopages » Hampshire » Test Valley » SO51 0PS

Company number 05683298
Status Active
Incorporation Date 22 January 2006
Company Type Private Limited Company
Address BRAISHFIELD MANOR, PAYNES HAY, ROAD, BRAISHFIELD, ROMSEY, HANTS, SO51 0PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 5,624,880 ; Director's details changed for Andrew James Alastair Dunn on 1 August 2012. The most likely internet sites of THORNWOOD INVESTMENTS LIMITED are www.thornwoodinvestments.co.uk, and www.thornwood-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Shawford Rail Station is 6.2 miles; to Swaythling Rail Station is 7.5 miles; to Redbridge Rail Station is 7.7 miles; to St Denys Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornwood Investments Limited is a Private Limited Company. The company registration number is 05683298. Thornwood Investments Limited has been working since 22 January 2006. The present status of the company is Active. The registered address of Thornwood Investments Limited is Braishfield Manor Paynes Hay Road Braishfield Romsey Hants So51 0ps. . DUNN, Andrew James Alastair is a Director of the company. DUNN, Arabella Rose is a Director of the company. Secretary DUNN, Sandra Pauline has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DUNN, Alastair Andrew has been resigned. Director DUNN, Sandra Pauline has been resigned. Director LINDSAY, Irene has been resigned. Director MAGNAY, Caroline Jane has been resigned. Director PATTERSON, Shalom has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DUNN, Andrew James Alastair
Appointed Date: 01 March 2009
49 years old

Director
DUNN, Arabella Rose
Appointed Date: 28 May 2015
49 years old

Resigned Directors

Secretary
DUNN, Sandra Pauline
Resigned: 19 December 2012
Appointed Date: 22 January 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 22 January 2006
Appointed Date: 22 January 2006

Director
DUNN, Alastair Andrew
Resigned: 29 January 2015
Appointed Date: 22 January 2006
81 years old

Director
DUNN, Sandra Pauline
Resigned: 19 December 2012
Appointed Date: 22 January 2006
79 years old

Director
LINDSAY, Irene
Resigned: 30 April 2013
Appointed Date: 01 March 2009
76 years old

Director
MAGNAY, Caroline Jane
Resigned: 01 September 2013
Appointed Date: 19 December 2012
51 years old

Director
PATTERSON, Shalom
Resigned: 03 May 2012
Appointed Date: 23 November 2010
51 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 22 January 2006
Appointed Date: 22 January 2006

THORNWOOD INVESTMENTS LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,624,880

15 Jun 2016
Director's details changed for Andrew James Alastair Dunn on 1 August 2012
26 Aug 2015
Group of companies' accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,624,880

...
... and 68 more events
01 Feb 2006
New secretary appointed;new director appointed
01 Feb 2006
New director appointed
01 Feb 2006
Director resigned
01 Feb 2006
Secretary resigned
22 Jan 2006
Incorporation

THORNWOOD INVESTMENTS LIMITED Charges

30 March 2012
Charge over deposits
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: By way of first fixed charge the deposits see image for…
27 October 2011
Rent deposit deed
Delivered: 3 November 2011
Status: Satisfied on 20 December 2013
Persons entitled: Hit & Run Music Limited
Description: The deposit of £16,916.73 and the deposit balance.
19 August 2011
Legal charge
Delivered: 22 August 2011
Status: Satisfied on 20 December 2013
Persons entitled: Hsbc Bank PLC
Description: Flat 3 92 mount street london all licences, proceeds of…
24 May 2010
Debenture
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
25 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 10 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 October 2006
Security deposit deed
Delivered: 20 October 2006
Status: Satisfied on 20 December 2013
Persons entitled: Hit & Run Music Limited
Description: £15,789.75. see the mortgage charge document for full…