THORNEY PARK MANAGEMENT LIMITED
SWINDON

Company number 02198004
Status Active
Incorporation Date 24 November 1987
Company Type Private Limited Company
Address 63 THORNEY PARK, WROUGHTON, SWINDON, WILTSHIRE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mr William Smith as a director on 20 October 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of THORNEY PARK MANAGEMENT LIMITED are www.thorneyparkmanagement.co.uk, and www.thorney-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Thorney Park Management Limited is a Private Limited Company. The company registration number is 02198004. Thorney Park Management Limited has been working since 24 November 1987. The present status of the company is Active. The registered address of Thorney Park Management Limited is 63 Thorney Park Wroughton Swindon Wiltshire. . DENNIS, Peggy Flora is a Secretary of the company. DENNIS, Peggy Flora is a Director of the company. EAST, Sarah is a Director of the company. SMITH, William is a Director of the company. Secretary CARINGTON SMITH, Georgina Mary has been resigned. Secretary CHAPMAN JONES, Cherry Anne has been resigned. Secretary CROWLEY, William Franklyn has been resigned. Secretary DENNIS, Peggy Flora has been resigned. Secretary EGERTON, Sally has been resigned. Secretary LAWSON, Tamara has been resigned. Secretary READ, Ella has been resigned. Secretary THEOBALD, Denise has been resigned. Secretary THORNTON, Susan Mary has been resigned. Director ANDREWS, Ricky has been resigned. Director AVENELL, Denis Robert has been resigned. Director AVIS, Susan Jane has been resigned. Director AVIS, Susan Jane has been resigned. Director BABB, Beryl Dorothy has been resigned. Director CARINGTON SMITH, Georgina Mary has been resigned. Director CHILDS, Gordon has been resigned. Director CHILDS, Mavis has been resigned. Director CHILDS, Mavis has been resigned. Director CLAYTON, Peter David has been resigned. Director CLAYTON, Peter David has been resigned. Director CLAYTON, Peter David has been resigned. Director DENNIS, Peggy Flora has been resigned. Director DENNIS, Simon has been resigned. Director EAST, Leslie Paul has been resigned. Director EDWARDS, Gary Christopher has been resigned. Director EDWARDS, James Robert has been resigned. Director EGERTON, Anthony Mark has been resigned. Director EGERTON, Anthony Mark has been resigned. Director EMMITT, David has been resigned. Director ESSEX, Alison Clare has been resigned. Director GOODRIDGE, Lee has been resigned. Director GOODRIDGE, Lorraine Marie has been resigned. Director GOUGH, David James has been resigned. Director GOUGH, David James has been resigned. Director HOWELLS, Lyn has been resigned. Director HOWELLS, Lynn Anne has been resigned. Director JACKSON, Samantha Louise Elizabeth has been resigned. Director JONES, Richard William has been resigned. Director LAWSON, Tamara has been resigned. Director PULFREY, Gary John has been resigned. Director RAWLINGS, Stuart has been resigned. Director READ, Jvor Daniel has been resigned. Director SIMPSON, George has been resigned. Director TOMLIN, Richard John has been resigned. Director WALKER, Shannon has been resigned. Director WARD, Heather Vanessa has been resigned. Director WINTER, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENNIS, Peggy Flora
Appointed Date: 28 June 2005

Director
DENNIS, Peggy Flora
Appointed Date: 24 October 2005
92 years old

Director
EAST, Sarah
Appointed Date: 06 January 2006
57 years old

Director
SMITH, William
Appointed Date: 20 October 2016
88 years old

Resigned Directors

Secretary
CARINGTON SMITH, Georgina Mary
Resigned: 11 January 1996
Appointed Date: 10 May 1994

Secretary
CHAPMAN JONES, Cherry Anne
Resigned: 28 June 2005
Appointed Date: 01 January 2001

Secretary
CROWLEY, William Franklyn
Resigned: 01 January 2001
Appointed Date: 21 April 1999

Secretary
DENNIS, Peggy Flora
Resigned: 21 April 1999
Appointed Date: 04 June 1998

Secretary
EGERTON, Sally
Resigned: 04 June 1998
Appointed Date: 02 September 1997

Secretary
LAWSON, Tamara
Resigned: 09 July 1993
Appointed Date: 08 March 1993

Secretary
READ, Ella
Resigned: 08 March 1993

Secretary
THEOBALD, Denise
Resigned: 22 April 1994
Appointed Date: 09 July 1993

Secretary
THORNTON, Susan Mary
Resigned: 26 August 1997
Appointed Date: 29 October 1996

Director
ANDREWS, Ricky
Resigned: 21 April 1999
Appointed Date: 11 November 1998
65 years old

Director
AVENELL, Denis Robert
Resigned: 04 July 2015
Appointed Date: 29 March 2011
73 years old

Director
AVIS, Susan Jane
Resigned: 26 August 1997
Appointed Date: 22 February 1994
67 years old

Director
AVIS, Susan Jane
Resigned: 08 March 1993
Appointed Date: 31 July 1992
67 years old

Director
BABB, Beryl Dorothy
Resigned: 08 March 1993
122 years old

Director
CARINGTON SMITH, Georgina Mary
Resigned: 11 January 1996
Appointed Date: 10 May 1994
72 years old

Director
CHILDS, Gordon
Resigned: 22 July 1994
Appointed Date: 30 April 1993
89 years old

Director
CHILDS, Mavis
Resigned: 11 August 2006
Appointed Date: 28 June 2005
86 years old

Director
CHILDS, Mavis
Resigned: 01 December 1998
Appointed Date: 11 November 1998
86 years old

Director
CLAYTON, Peter David
Resigned: 12 July 2002
Appointed Date: 01 May 2001
77 years old

Director
CLAYTON, Peter David
Resigned: 26 August 1997
Appointed Date: 29 October 1996
77 years old

Director
CLAYTON, Peter David
Resigned: 08 February 1993
77 years old

Director
DENNIS, Peggy Flora
Resigned: 16 May 1995
Appointed Date: 08 March 1993
92 years old

Director
DENNIS, Simon
Resigned: 05 November 1998
Appointed Date: 26 August 1997
64 years old

Director
EAST, Leslie Paul
Resigned: 16 June 2003
Appointed Date: 30 May 2001
62 years old

Director
EDWARDS, Gary Christopher
Resigned: 31 December 2005
Appointed Date: 13 September 2004
60 years old

Director
EDWARDS, James Robert
Resigned: 31 July 1992
77 years old

Director
EGERTON, Anthony Mark
Resigned: 19 August 2002
Appointed Date: 17 July 2002
71 years old

Director
EGERTON, Anthony Mark
Resigned: 21 April 1999
Appointed Date: 04 April 1996
71 years old

Director
EMMITT, David
Resigned: 16 November 1993
Appointed Date: 09 July 1993
77 years old

Director
ESSEX, Alison Clare
Resigned: 08 March 1993
59 years old

Director
GOODRIDGE, Lee
Resigned: 03 October 2006
Appointed Date: 28 June 2005
60 years old

Director
GOODRIDGE, Lorraine Marie
Resigned: 14 May 2002
Appointed Date: 01 May 2001
56 years old

Director
GOUGH, David James
Resigned: 03 October 2006
Appointed Date: 10 July 2002
74 years old

Director
GOUGH, David James
Resigned: 17 November 1993
Appointed Date: 09 July 1993
74 years old

Director
HOWELLS, Lyn
Resigned: 31 January 2007
Appointed Date: 20 December 2005
62 years old

Director
HOWELLS, Lynn Anne
Resigned: 31 December 2001
Appointed Date: 21 April 1999
62 years old

Director
JACKSON, Samantha Louise Elizabeth
Resigned: 31 December 2004
Appointed Date: 01 July 2002
53 years old

Director
JONES, Richard William
Resigned: 03 October 2006
Appointed Date: 01 July 2002
63 years old

Director
LAWSON, Tamara
Resigned: 16 November 1993
Appointed Date: 08 March 1993
54 years old

Director
PULFREY, Gary John
Resigned: 08 March 1993
62 years old

Director
RAWLINGS, Stuart
Resigned: 30 April 1993
Appointed Date: 08 March 1993
59 years old

Director
READ, Jvor Daniel
Resigned: 08 March 1993
63 years old

Director
SIMPSON, George
Resigned: 01 June 2002
Appointed Date: 21 April 1999
101 years old

Director
TOMLIN, Richard John
Resigned: 04 April 1996
Appointed Date: 10 May 1994
70 years old

Director
WALKER, Shannon
Resigned: 28 June 2012
Appointed Date: 23 October 2008
45 years old

Director
WARD, Heather Vanessa
Resigned: 18 July 2002
Appointed Date: 30 May 2001
70 years old

Director
WINTER, John
Resigned: 21 April 1999
Appointed Date: 05 November 1998
94 years old

THORNEY PARK MANAGEMENT LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 31 December 2016
26 Oct 2016
Appointment of Mr William Smith as a director on 20 October 2016
19 Aug 2016
Total exemption full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50

06 Jul 2015
Termination of appointment of Denis Robert Avenell as a director on 4 July 2015
...
... and 185 more events
28 Feb 1988
Registered office changed on 28/02/88 from: 2 baches street london N1 6UB

28 Feb 1988
Secretary resigned;new secretary appointed

28 Feb 1988
Secretary resigned;new secretary appointed;new director appointed

21 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1987
Incorporation