THORN (IP) LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 5AH

Company number 03114589
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address POINT 3, HAYWOOD ROAD, WARWICK, ENGLAND, CV34 5AH
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ; Register inspection address has been changed to 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ. The most likely internet sites of THORN (IP) LIMITED are www.thornip.co.uk, and www.thorn-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Warwick Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.1 miles; to Berkswell Rail Station is 7.3 miles; to Coventry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorn Ip Limited is a Private Limited Company. The company registration number is 03114589. Thorn Ip Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Thorn Ip Limited is Point 3 Haywood Road Warwick England Cv34 5ah. . WEBBERLEY, Mark Andrew is a Director of the company. Secretary DONALDSON, Craig George has been resigned. Secretary GREEN, Karen Jayne has been resigned. Secretary MASSEY, Lisa Jane has been resigned. Secretary RITCHIE, Alistair John has been resigned. Secretary RITCHIE, Alistair John has been resigned. Secretary WALTER, Roger James has been resigned. Secretary WILLIAMS, Gareth Rhys has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BARRY, Mark Anthony has been resigned. Nominee Director FADIL, Susan Carol has been resigned. Director GOZZETT, Kim has been resigned. Director GREEN, Karen Jayne has been resigned. Nominee Director GUMMERS, Eric Michael has been resigned. Director GURNHAM, Andrew David has been resigned. Director JONES, Anthony Gerald has been resigned. Director LEIJDESDORFF, Henry Samuel has been resigned. Director MURPHY, John has been resigned. Director RITCHIE, Alistair John has been resigned. Director SMITH, George Marsden has been resigned. Director SPILLANE, Andrew John has been resigned. Director TAYLOR, Roger David has been resigned. Director THOMSON, David Malcolm has been resigned. Director WAKELAM, Nicholas Stephen has been resigned. Director WILLIAMS, Gareth Rhys has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Director
WEBBERLEY, Mark Andrew
Appointed Date: 29 January 2016
61 years old

Resigned Directors

Secretary
DONALDSON, Craig George
Resigned: 31 March 2016
Appointed Date: 17 July 2013

Secretary
GREEN, Karen Jayne
Resigned: 19 September 2003
Appointed Date: 19 October 2000

Secretary
MASSEY, Lisa Jane
Resigned: 10 July 1998
Appointed Date: 28 February 1998

Secretary
RITCHIE, Alistair John
Resigned: 30 April 1999
Appointed Date: 10 July 1998

Secretary
RITCHIE, Alistair John
Resigned: 28 February 1998
Appointed Date: 22 December 1995

Secretary
WALTER, Roger James
Resigned: 10 October 2008
Appointed Date: 19 September 2003

Secretary
WILLIAMS, Gareth Rhys
Resigned: 19 October 2000
Appointed Date: 30 April 1999

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 22 December 1995
Appointed Date: 17 October 1995

Director
BARRY, Mark Anthony
Resigned: 31 October 2006
Appointed Date: 19 September 2003
69 years old

Nominee Director
FADIL, Susan Carol
Resigned: 22 December 1995
Appointed Date: 17 October 1995
59 years old

Director
GOZZETT, Kim
Resigned: 29 January 2016
Appointed Date: 01 April 2009
54 years old

Director
GREEN, Karen Jayne
Resigned: 19 September 2003
Appointed Date: 19 October 2000
63 years old

Nominee Director
GUMMERS, Eric Michael
Resigned: 22 December 1995
Appointed Date: 17 October 1995
64 years old

Director
GURNHAM, Andrew David
Resigned: 31 March 2009
Appointed Date: 18 September 2007
67 years old

Director
JONES, Anthony Gerald
Resigned: 05 October 2007
Appointed Date: 21 December 2000
52 years old

Director
LEIJDESDORFF, Henry Samuel
Resigned: 25 June 2001
Appointed Date: 20 February 2001
71 years old

Director
MURPHY, John
Resigned: 07 November 2008
Appointed Date: 21 December 2000
72 years old

Director
RITCHIE, Alistair John
Resigned: 30 April 1999
Appointed Date: 22 December 1995
70 years old

Director
SMITH, George Marsden
Resigned: 20 November 1998
Appointed Date: 22 December 1995
74 years old

Director
SPILLANE, Andrew John
Resigned: 31 March 2009
Appointed Date: 06 November 2006
52 years old

Director
TAYLOR, Roger David
Resigned: 29 February 2012
Appointed Date: 03 November 2010
52 years old

Director
THOMSON, David Malcolm
Resigned: 03 November 2010
Appointed Date: 01 April 2009
64 years old

Director
WAKELAM, Nicholas Stephen
Resigned: 21 December 2000
Appointed Date: 20 November 1998
66 years old

Director
WILLIAMS, Gareth Rhys
Resigned: 19 October 2000
Appointed Date: 30 April 1999
61 years old

THORN (IP) LIMITED Events

01 Oct 2016
Total exemption full accounts made up to 31 December 2015
03 Jun 2016
Register(s) moved to registered inspection location 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ
03 Jun 2016
Register inspection address has been changed to 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ
02 Jun 2016
Registered office address changed from 14 Cornhill London EC3V 3nd to Point 3 Haywood Road Warwick CV34 5AH on 2 June 2016
25 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000

...
... and 110 more events
11 Jan 1996
Registered office changed on 11/01/96 from: 20 black friars lane london EC4V 6HD
11 Jan 1996
Location of register of members
03 Jan 1996
Company name changed mawlaw 284 LIMITED\certificate issued on 04/01/96
29 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Oct 1995
Incorporation