About

Registered Number: 05440003
Date of Incorporation: 29/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 45 Bere Hill, Whitchurch, Hampshire, RG28 7EJ

 

Having been setup in 2005, The Thornycroft Society Ltd has its registered office in Hampshire, it has a status of "Active". Annetts, Mervyn, Bone, Garry, Pavier, Alan, Rampton, Kenneth James, Tree, Christopher, Beech, Roger Anthony, Bond, John Harry, Dennison, Brian Philip, Johns, Alan George, Mansbridge, Thomas William, Smith, John Thomas, Warner, Kenneth are listed as directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNETTS, Mervyn 29 April 2005 - 1
BONE, Garry 28 October 2006 - 1
PAVIER, Alan 29 April 2005 - 1
RAMPTON, Kenneth James 29 April 2005 - 1
TREE, Christopher 29 April 2005 - 1
BEECH, Roger Anthony 11 November 2008 11 October 2018 1
BOND, John Harry 29 April 2005 29 March 2020 1
DENNISON, Brian Philip 29 April 2005 08 November 2011 1
JOHNS, Alan George 01 January 2007 11 October 2018 1
MANSBRIDGE, Thomas William 29 April 2005 10 September 2019 1
SMITH, John Thomas 29 April 2005 22 August 2006 1
WARNER, Kenneth 29 April 2005 14 March 2008 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 29 March 2020
AA - Annual Accounts 17 October 2019
TM01 - Termination of appointment of director 23 September 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 14 May 2016
AA01 - Change of accounting reference date 23 October 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 22 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 09 July 2007
MEM/ARTS - N/A 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 17 May 2006
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.