THORNTON HOUSE ESTATES LIMITED
WARWICK BECKWITH, CORNES & CO. LIMITED

Hellopages » Warwickshire » Warwick » CV34 4EW

Company number 05104759
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address 8 JURY STREET, WARWICK, ENGLAND, CV34 4EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Appointment of Alison Middleton as a director on 13 December 2016; Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to 8 Jury Street Warwick CV34 4EW on 28 October 2016. The most likely internet sites of THORNTON HOUSE ESTATES LIMITED are www.thorntonhouseestates.co.uk, and www.thornton-house-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Warwick Parkway Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell Rail Station is 8.3 miles; to Coventry Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornton House Estates Limited is a Private Limited Company. The company registration number is 05104759. Thornton House Estates Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Thornton House Estates Limited is 8 Jury Street Warwick England Cv34 4ew. . ALLEN, Timothy Charles is a Director of the company. MIDDLETON, Alison is a Director of the company. WADE, Marco Austin Scott is a Director of the company. Secretary BLAND, Shane has been resigned. Secretary HAYES, Richard has been resigned. Secretary MOORMAN, James Walter has been resigned. Secretary WADE, Marco Austin Scott has been resigned. Secretary CENTRICK LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HAYES, Richard has been resigned. Director MOORE, Richard Edwin has been resigned. Director MOORMAN, Peter Graham has been resigned. Director THOMAS, Lynne has been resigned. Director WHYTE, Gail Anne has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ALLEN, Timothy Charles
Appointed Date: 08 April 2016
61 years old

Director
MIDDLETON, Alison
Appointed Date: 13 December 2016
50 years old

Director
WADE, Marco Austin Scott
Appointed Date: 29 September 2008
54 years old

Resigned Directors

Secretary
BLAND, Shane
Resigned: 21 December 2009
Appointed Date: 30 September 2008

Secretary
HAYES, Richard
Resigned: 01 October 2005
Appointed Date: 19 April 2004

Secretary
MOORMAN, James Walter
Resigned: 29 September 2008
Appointed Date: 27 April 2006

Secretary
WADE, Marco Austin Scott
Resigned: 01 October 2008
Appointed Date: 29 September 2008

Secretary
CENTRICK LIMITED
Resigned: 31 July 2016
Appointed Date: 21 December 2009

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Director
HAYES, Richard
Resigned: 01 April 2006
Appointed Date: 19 April 2004
63 years old

Director
MOORE, Richard Edwin
Resigned: 01 April 2006
Appointed Date: 19 April 2004
80 years old

Director
MOORMAN, Peter Graham
Resigned: 29 September 2008
Appointed Date: 13 June 2006
81 years old

Director
THOMAS, Lynne
Resigned: 08 April 2016
Appointed Date: 29 September 2008
71 years old

Director
WHYTE, Gail Anne
Resigned: 05 October 2005
Appointed Date: 01 September 2005
54 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Persons With Significant Control

Mr Timothy Charles Allen
Notified on: 14 December 2016
61 years old
Nature of control: Has significant influence or control

Alison Middleton
Notified on: 14 December 2016
50 years old
Nature of control: Has significant influence or control

THORNTON HOUSE ESTATES LIMITED Events

02 Feb 2017
Confirmation statement made on 14 December 2016 with updates
01 Feb 2017
Appointment of Alison Middleton as a director on 13 December 2016
28 Oct 2016
Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to 8 Jury Street Warwick CV34 4EW on 28 October 2016
16 Aug 2016
Termination of appointment of Centrick Limited as a secretary on 31 July 2016
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 56 more events
03 Sep 2004
Registered office changed on 03/09/04 from: first floor marlborough square coalville leicestershire LE67 3WD
23 Apr 2004
Secretary resigned
23 Apr 2004
Director resigned
23 Apr 2004
Registered office changed on 23/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Apr 2004
Incorporation