MANSTON THORNE LIMITED
LONDON LIGHTSOURCE SPV 77 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 07986474
Status Active
Incorporation Date 12 March 2012
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 30 June 2016; Director's details changed for Ms Katrina Anne Shenton on 1 March 2017. The most likely internet sites of MANSTON THORNE LIMITED are www.manstonthorne.co.uk, and www.manston-thorne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Manston Thorne Limited is a Private Limited Company. The company registration number is 07986474. Manston Thorne Limited has been working since 12 March 2012. The present status of the company is Active. The registered address of Manston Thorne Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GRANT, Sarah Mary is a Director of the company. LATHAM, Paul Stephen is a Director of the company. SHENTON, Katrina Anne is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna, Company Secretary has been resigned. Secretary WARD, Karen has been resigned. Director BARRETT, Andrew has been resigned. Director BOYLE, Nicholas has been resigned. Director DAVIS, Benjamin Thomas Kidd has been resigned. Director DIGGES, Jonathan Charles Nigel has been resigned. Director GRANT, Sarah Mary has been resigned. Director HARDIE, Ian David has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LA LOGGIA, Giuseppe has been resigned. Director LEE, James Anthony has been resigned. Director LEIGH, Joanna has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GRANT, Sarah Mary
Appointed Date: 12 December 2016
52 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
SHENTON, Katrina Anne
Appointed Date: 20 June 2016
54 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 05 June 2014

Secretary
LUDLOW, Sharna, Company Secretary
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
BARRETT, Andrew
Resigned: 18 August 2015
Appointed Date: 19 June 2015
37 years old

Director
BOYLE, Nicholas
Resigned: 21 July 2015
Appointed Date: 05 June 2014
58 years old

Director
DAVIS, Benjamin Thomas Kidd
Resigned: 17 October 2014
Appointed Date: 05 June 2014
50 years old

Director
DIGGES, Jonathan Charles Nigel
Resigned: 18 August 2015
Appointed Date: 21 July 2015
54 years old

Director
GRANT, Sarah Mary
Resigned: 20 June 2016
Appointed Date: 18 August 2015
52 years old

Director
HARDIE, Ian David
Resigned: 05 June 2014
Appointed Date: 28 March 2014
47 years old

Director
LA LOGGIA, Giuseppe
Resigned: 20 June 2016
Appointed Date: 24 August 2015
50 years old

Director
LA LOGGIA, Giuseppe
Resigned: 19 June 2015
Appointed Date: 17 October 2014
50 years old

Director
LEE, James Anthony
Resigned: 28 March 2014
Appointed Date: 12 March 2012
54 years old

Director
LEIGH, Joanna
Resigned: 12 December 2016
Appointed Date: 20 June 2016
42 years old

Director
TURNER, Mark
Resigned: 05 June 2014
Appointed Date: 12 March 2012
59 years old

Director
OCS SERVICES LIMITED
Resigned: 24 August 2015
Appointed Date: 18 August 2015

Persons With Significant Control

Viners Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANSTON THORNE LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
13 Mar 2017
Full accounts made up to 30 June 2016
03 Mar 2017
Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
10 Jan 2017
Appointment of Sarah Mary Grant as a director on 12 December 2016
10 Jan 2017
Termination of appointment of Joanna Leigh as a director on 12 December 2016
...
... and 53 more events
28 Mar 2014
Termination of appointment of James Lee as a director
27 Nov 2013
Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 November 2013
08 Apr 2013
Accounts for a dormant company made up to 31 March 2013
08 Apr 2013
Annual return made up to 12 March 2013 with full list of shareholders
12 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MANSTON THORNE LIMITED Charges

22 October 2015
Charge code 0798 6474 0002
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: Land at thorne hill, ramsgate - title no.: TT26027…
22 October 2015
Charge code 0798 6474 0001
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…