About

Registered Number: 02624175
Date of Incorporation: 26/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Thorndene Canterbury Road, Swingfield, Dover, Kent, CT15 7HZ

 

Thorndene Ltd was setup in 1991, it's status is listed as "Active". The company has 22 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Malcolm 28 September 2019 - 1
MAHONEY, Grant Alexander 28 September 2019 - 1
MILLS, Wendy Roberta 01 February 2012 - 1
MOORE, Patricia Ann 12 April 2016 - 1
ANDERSEN, Richard Griffin 15 October 2000 28 September 2019 1
ASHFORD, Gillian Mary 20 January 2016 20 May 2019 1
AYRES, John Michael 14 July 1994 29 June 1997 1
DATTA, Kanchan 25 May 1995 12 July 1998 1
FROGGATT, Howard 01 March 1992 14 July 1994 1
GURNEY, Hermione Jennifer 27 June 1991 08 April 2001 1
HASELDEN, Mary Elizabeth 26 June 1991 27 June 1991 1
JEDWAB, Harriet 16 September 2006 03 October 2015 1
LEINGANG, John Thomas 21 July 1997 04 October 2000 1
RAIKES, Jennifer, The Hon 01 March 1992 25 May 1996 1
RIBCHESTER, Deborah Anne 15 January 2001 16 September 2006 1
RIBCHESTER, John Martin, Dr 04 January 2014 03 April 2020 1
SHARP, Barry John 27 June 1991 17 October 1996 1
VICCARI, Rosemary 29 June 1997 17 July 1999 1
WICKENDEN, Brenda Jane 17 July 1999 15 January 2001 1
WILKINSON, Barbara Kate 17 October 1996 09 April 2001 1
Secretary Name Appointed Resigned Total Appointments
PICTON, Karen 26 June 1991 27 June 1991 1
SHARP, Joyce 27 June 1991 16 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 11 May 2020
AP01 - Appointment of director 11 May 2020
SH06 - Notice of cancellation of shares 23 December 2019
SH03 - Return of purchase of own shares 23 December 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 19 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 29 June 2018
RESOLUTIONS - N/A 22 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 June 2018
SH19 - Statement of capital 22 June 2018
CAP-SS - N/A 22 June 2018
SH01 - Return of Allotment of shares 05 June 2018
SH08 - Notice of name or other designation of class of shares 12 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2018
RESOLUTIONS - N/A 07 February 2018
CC04 - Statement of companies objects 07 February 2018
AA - Annual Accounts 12 December 2017
PSC08 - N/A 17 July 2017
CS01 - N/A 12 July 2017
CH01 - Change of particulars for director 28 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 08 July 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 23 August 2013
AR01 - Annual Return 08 July 2013
RESOLUTIONS - N/A 07 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 07 May 2013
SH08 - Notice of name or other designation of class of shares 07 May 2013
CC04 - Statement of companies objects 07 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AP01 - Appointment of director 19 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 11 January 2011
SH01 - Return of Allotment of shares 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
AR01 - Annual Return 30 June 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 29 June 2009
123 - Notice of increase in nominal capital 27 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 13 July 2005
AA - Annual Accounts 14 September 2004
363a - Annual Return 23 July 2004
AA - Annual Accounts 12 August 2003
363a - Annual Return 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
353 - Register of members 19 June 2003
AA - Annual Accounts 17 February 2003
CERTNM - Change of name certificate 01 August 2002
363s - Annual Return 08 July 2002
363a - Annual Return 31 August 2001
AA - Annual Accounts 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
287 - Change in situation or address of Registered Office 12 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
363a - Annual Return 29 June 2000
AA - Annual Accounts 23 June 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
363a - Annual Return 07 July 1999
AA - Annual Accounts 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
363a - Annual Return 01 July 1998
AA - Annual Accounts 24 June 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
123 - Notice of increase in nominal capital 26 May 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 22 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
363a - Annual Return 05 July 1997
AA - Annual Accounts 27 June 1997
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
AA - Annual Accounts 28 June 1996
363a - Annual Return 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
363x - Annual Return 28 June 1995
AA - Annual Accounts 12 June 1995
288 - N/A 06 August 1994
363x - Annual Return 03 July 1994
AA - Annual Accounts 07 June 1994
RESOLUTIONS - N/A 09 February 1994
MEM/ARTS - N/A 28 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1993
363x - Annual Return 29 June 1993
AA - Annual Accounts 02 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1993
AA - Annual Accounts 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1992
395 - Particulars of a mortgage or charge 31 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1992
363x - Annual Return 01 July 1992
287 - Change in situation or address of Registered Office 29 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
287 - Change in situation or address of Registered Office 06 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1992
288 - N/A 20 December 1991
RESOLUTIONS - N/A 13 December 1991
NEWINC - New incorporation documents 26 June 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.