About

Registered Number: 03626080
Date of Incorporation: 03/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Founded in 1998, Thornton Secretarial Services Ltd has its registered office in Potters Bar, Hertfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Hulme, Sarah Lynn, De Giorgis, Stefano, Granello, Roberto, Plume, Brian William are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE GIORGIS, Stefano 14 June 1999 17 June 1999 1
GRANELLO, Roberto 14 June 1999 17 June 1999 1
PLUME, Brian William 17 June 1999 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
HULME, Sarah Lynn 09 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 05 June 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 12 June 2019
AD01 - Change of registered office address 28 August 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 18 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 10 November 2014
AR01 - Annual Return 13 October 2014
TM02 - Termination of appointment of secretary 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AP03 - Appointment of secretary 25 June 2014
AP01 - Appointment of director 25 June 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 12 October 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 20 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 01 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 30 July 2003
RESOLUTIONS - N/A 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
363s - Annual Return 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 27 September 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 03 July 2000
287 - Change in situation or address of Registered Office 27 March 2000
363s - Annual Return 22 September 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.