THORNLEASE LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1QS

Company number 02592211
Status Active
Incorporation Date 15 March 1991
Company Type Private Limited Company
Address 15 SYLVAN ROAD, WANSTEAD, LONDON, E11 1QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 3 . The most likely internet sites of THORNLEASE LIMITED are www.thornlease.co.uk, and www.thornlease.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Thornlease Limited is a Private Limited Company. The company registration number is 02592211. Thornlease Limited has been working since 15 March 1991. The present status of the company is Active. The registered address of Thornlease Limited is 15 Sylvan Road Wanstead London E11 1qs. . TATHAM, Russel Craig is a Secretary of the company. CRESSWELL, David Tony is a Director of the company. SHARPE, John Robert is a Director of the company. Secretary CRESSWELL, David has been resigned. Secretary DAWSON, John William has been resigned. Secretary JONES, Victoria Jeanette has been resigned. Secretary OSMAN, Emine Kayacan has been resigned. Secretary OSMAN, Emine Kayacan has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BAUDAINS, Andrew Jonathan has been resigned. Nominee Director COHEN, Violet has been resigned. Director DAWSON, John William has been resigned. Director EBB, Christine has been resigned. Director JOLLY, Gordon has been resigned. Director LEMAITRE, Helen Claire has been resigned. Director ROLFE, Daniel James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TATHAM, Russel Craig
Appointed Date: 17 November 2000

Director
CRESSWELL, David Tony
Appointed Date: 01 November 2015
64 years old

Director
SHARPE, John Robert
Appointed Date: 18 May 1993
72 years old

Resigned Directors

Secretary
CRESSWELL, David
Resigned: 01 November 2015
Appointed Date: 10 August 2011

Secretary
DAWSON, John William
Resigned: 31 December 1991
Appointed Date: 15 March 1991

Secretary
JONES, Victoria Jeanette
Resigned: 17 November 2000
Appointed Date: 02 October 1999

Secretary
OSMAN, Emine Kayacan
Resigned: 01 September 1999
Appointed Date: 05 January 1992

Secretary
OSMAN, Emine Kayacan
Resigned: 15 March 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 15 March 1991
Appointed Date: 15 March 1991

Director
BAUDAINS, Andrew Jonathan
Resigned: 18 May 1993
Appointed Date: 05 January 1992
59 years old

Nominee Director
COHEN, Violet
Resigned: 15 March 1991
Appointed Date: 15 March 1991
92 years old

Director
DAWSON, John William
Resigned: 31 December 1991
Appointed Date: 15 March 1991
78 years old

Director
EBB, Christine
Resigned: 21 November 1999
Appointed Date: 05 January 1992
64 years old

Director
JOLLY, Gordon
Resigned: 31 December 1991
Appointed Date: 15 March 1991
71 years old

Director
LEMAITRE, Helen Claire
Resigned: 10 August 2011
Appointed Date: 11 June 2004
64 years old

Director
ROLFE, Daniel James
Resigned: 11 June 2004
Appointed Date: 21 November 1999
52 years old

Persons With Significant Control

John Robert Sharpe Mba
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Tony Cresswell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Russel Craig Tatham
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNLEASE LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
17 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3

12 Nov 2015
Appointment of Mr David Tony Cresswell as a director on 1 November 2015
12 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 63 more events
19 Jan 1992
Ad 20/12/91--------- £ si 1@1=1 £ ic 2/3

16 May 1991
Registered office changed on 16/05/91 from: 3RD floor 124/130 tabernacle street london EC2A 4SD

16 May 1991
Secretary resigned;new secretary appointed;new director appointed

16 May 1991
Director resigned;new director appointed

15 Mar 1991
Incorporation