THORNLEY GROVES (SALE) LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DE

Company number 03010497
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address 16-18 LLOYD STREET, ALTRINCHAM, CHESHIRE, WA14 2DE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Robert James Hamilton on 31 August 2016. The most likely internet sites of THORNLEY GROVES (SALE) LIMITED are www.thornleygrovessale.co.uk, and www.thornley-groves-sale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Chassen Road Rail Station is 4.3 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornley Groves Sale Limited is a Private Limited Company. The company registration number is 03010497. Thornley Groves Sale Limited has been working since 17 January 1995. The present status of the company is Active. The registered address of Thornley Groves Sale Limited is 16 18 Lloyd Street Altrincham Cheshire Wa14 2de. . HAMILTON, Robert is a Secretary of the company. HAMILTON, Robert James is a Director of the company. PENDER, Stuart Macpherson is a Director of the company. THORNLEY GROVES, Michael Steven is a Director of the company. WATKIN, Jason is a Director of the company. Secretary POWELL, Vernon David has been resigned. Secretary WATKIN, Jason has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director POWELL, Vernon David has been resigned. Director ROBERTSON, Bryan Edward has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HAMILTON, Robert
Appointed Date: 02 June 2014

Director
HAMILTON, Robert James
Appointed Date: 11 September 2013
61 years old

Director
PENDER, Stuart Macpherson
Appointed Date: 11 September 2013
60 years old

Director
THORNLEY GROVES, Michael Steven
Appointed Date: 17 January 1995
59 years old

Director
WATKIN, Jason
Appointed Date: 17 January 1995
55 years old

Resigned Directors

Secretary
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 11 September 2013

Secretary
WATKIN, Jason
Resigned: 11 September 2013
Appointed Date: 17 January 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Director
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 11 September 2013
58 years old

Director
ROBERTSON, Bryan Edward
Resigned: 30 June 2015
Appointed Date: 02 June 2013
61 years old

Persons With Significant Control

Thornley Groves Estate Agents Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THORNLEY GROVES (SALE) LIMITED Events

27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2016
Director's details changed for Mr Robert James Hamilton on 31 August 2016
31 Aug 2016
Director's details changed for Mr Jason Watkin on 31 August 2016
31 Aug 2016
Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016
...
... and 73 more events
20 Mar 1996
Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 Feb 1995
Accounting reference date notified as 31/12

22 Feb 1995
Ad 17/01/95--------- £ si 998@1=998 £ ic 2/1000
23 Jan 1995
Secretary resigned

17 Jan 1995
Incorporation

THORNLEY GROVES (SALE) LIMITED Charges

15 October 2003
Legal charge
Delivered: 25 October 2003
Status: Satisfied on 14 September 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 100 school road sale.
31 October 2001
Legal mortgage
Delivered: 3 November 2001
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: 100 school road sale greater manchester.
12 April 2001
Legal charge
Delivered: 18 April 2001
Status: Satisfied on 22 June 2013
Persons entitled: Skipton Building Society
Description: 16A massey road altrincham cheshire WA15 9RB.
10 March 2001
Debenture
Delivered: 22 March 2001
Status: Satisfied on 14 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1999
Legal charge
Delivered: 21 June 1999
Status: Satisfied on 14 September 2013
Persons entitled: Barclays Bank PLC
Description: 49A borough road altrincham greater manchester t/n-GM262501.
11 March 1998
Deed of charge
Delivered: 19 March 1998
Status: Satisfied on 14 September 2013
Persons entitled: Barclays Bank PLC
Description: All book debts and other debts.