ABOUT THORNTON MANOR ESTATE LIMITED
If you feel that you need any additional support we have a preferred list of contacts who can provide various services including, photographers, car hire, make up artists, DJ’s, toastmasters and even baby sitters.
I wanted to thank you for all your help with our event, it truly was a spectacle and I know all the Angels absolutely loved it
KEY FINANCES
Year
2017
Assets
£1493.52k
▲ £257.54k (20.84 %)
Cash
£203.19k
▲ £171.72k (545.77 %)
Liabilities
£592.95k
▼ £-69.22k (-10.45 %)
Net Worth
£900.58k
▲ £326.76k (56.95 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wirral
- Company name
- THORNTON MANOR ESTATE LIMITED
- Company number
- 05279197
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Nov 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.thorntonmanor.co.uk
- Phones
-
01513 531 155
+44 (0)1513 531 155
+44 (0)1513 531 166
01513 531 166
- Registered Address
- THORNTON MANOR MANOR ROAD,
THORNTON HOUGH,
WIRRAL,
MERSEYSIDE,
CH63 1JB
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 31 Dec 2016
- Confirmation statement made on 5 November 2016 with updates
- 31 Dec 2016
- Micro company accounts made up to 31 March 2016
- 26 Jan 2016
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
6 March 2009
- Status
- Outstanding
- Delivered
- 12 March 2009
-
Persons entitled
- Aib Group (UK) PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
THORNTON MANOR ESTATE LIMITED DIRECTORS
Dianne Simpson
Acting
- Appointed
- 31 August 2007
- Occupation
- Events Organiser
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Thornton Manor, Manor Road, Thornton Hough, Merseyside, CH63 1JB
- Country Of Residence
- United Kingdom
- Name
- SIMPSON, Dianne
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 05 November 2004
- Resigned
- 05 November 2004
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
THOMAS EGGAR SECRETARIES LIMITED
Resigned
- Appointed
- 05 November 2004
- Resigned
- 01 June 2013
- Role
- Secretary
- Address
- The Corn Exchange, Baffins Lane, Chichester, West Sussex, United Kingdom, PO19 1GE
- Name
- THOMAS EGGAR SECRETARIES LIMITED
Angela Cowan
Resigned
PSC
- Appointed
- 05 November 2004
- Resigned
- 31 August 2007
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Thornton Manor, Manor Road, Thornton Hough, Wirral, Cheshire, CH63 1JB
- Name
- COWAN, Angela
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
George Edward Howard Jones
Resigned
- Appointed
- 19 February 2009
- Resigned
- 28 May 2009
- Occupation
- Solicitor
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 186 Queens Road, Chester, Cheshire, CH1 3BF
- Country Of Residence
- United Kingdom
- Name
- JONES, George Edward Howard
REVIEWS
Check The Company
Excellent according to the company’s financial health.