THORNFALCON LIMITED

Queenwood House Chobham Road Queenwood House Chobham Road, Chertsey, KT16 0QD, England
StatusDISSOLVED
Company No.04511770
CategoryPrivate Limited Company
Incorporated15 Aug 2002
Age21 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 9 months

SUMMARY

THORNFALCON LIMITED is an dissolved private limited company with number 04511770. It was incorporated 21 years, 11 months, 17 days ago, on 15 August 2002 and it was dissolved 1 year, 9 months ago, on 01 November 2022. The company address is Queenwood House Chobham Road Queenwood House Chobham Road, Chertsey, KT16 0QD, England.



People

HUNT, Anthea Leigh

Secretary

ACTIVE

Assigned on 06 Apr 2021

Current time on role 3 years, 3 months, 25 days

HUNT, Anthea Leigh

Director

Company Director

ACTIVE

Assigned on 06 Apr 2021

Current time on role 3 years, 3 months, 25 days

HUNT, Philip Swinson

Director

Company Director

ACTIVE

Assigned on 22 Nov 2017

Current time on role 6 years, 8 months, 9 days

POWELL, Christopher Miles

Secretary

Accountant

RESIGNED

Assigned on 15 Aug 2002

Resigned on 30 Nov 2017

Time on role 15 years, 3 months, 15 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Aug 2002

Resigned on 16 Aug 2002

Time on role 1 day

ARTMAN, Tanya

Director

Client Services

RESIGNED

Assigned on 01 Jan 2008

Resigned on 01 Oct 2010

Time on role 2 years, 8 months, 30 days

BUAT-MENARD, Guillaume

Director

Company Director

RESIGNED

Assigned on 22 Nov 2017

Resigned on 02 Mar 2021

Time on role 3 years, 3 months, 10 days

JOHNSON, Miles Stanley Clewley

Director

Company Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 07 Feb 2014

Time on role 6 years, 5 months, 6 days

O'RIORDAN, Matthew

Director

Company Director

RESIGNED

Assigned on 13 Jan 2020

Resigned on 02 Mar 2021

Time on role 1 year, 1 month, 20 days

O'RIORDAN, Matthew

Director

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 14 Oct 2014

Time on role 6 years, 6 months, 10 days

OUBRIDGE, Robert

Director

Company Director

RESIGNED

Assigned on 15 Aug 2002

Resigned on 02 Mar 2021

Time on role 18 years, 6 months, 18 days

SEDDON, Timothy Richard

Director

Director

RESIGNED

Assigned on 02 Jan 2012

Resigned on 22 Nov 2017

Time on role 5 years, 10 months, 20 days

STEEL, Kate

Director

Account Director

RESIGNED

Assigned on 12 Dec 2003

Resigned on 26 Jul 2012

Time on role 8 years, 7 months, 14 days

TIMEWELL, Guy

Director

Sales & Marketing

RESIGNED

Assigned on 12 Dec 2003

Resigned on 24 Mar 2005

Time on role 1 year, 3 months, 12 days

WATERHOUSE, Charlie

Director

Company Director

RESIGNED

Assigned on 15 Aug 2002

Resigned on 31 Mar 2009

Time on role 6 years, 7 months, 16 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Aug 2002

Resigned on 16 Aug 2002

Time on role 1 day

HJSB LIMITED

Corporate-director

RESIGNED

Assigned on 12 Dec 2003

Resigned on 01 Jun 2006

Time on role 2 years, 5 months, 20 days


Some Companies

ADEPT CONSULTANCY UK LIMITED

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:06965937
Status:ACTIVE
Category:Private Limited Company

ASHBOURNE GROVE INVESTMENTS LIMITED

PROSPECT HOUSE 121 BURY OLD ROAD,MANCHESTER,M45 7AY

Number:11582415
Status:ACTIVE
Category:Private Limited Company

BLACK SAPPHIRE HOLDINGS LTD

28 ANNS HILL ROAD,GOSPORT,PO12 3JY

Number:11179823
Status:ACTIVE
Category:Private Limited Company

FIVE NATIONS LIMITED

17 GOLDFINCH DRIVE,SANDY,SG19 2SA

Number:08656611
Status:ACTIVE
Category:Private Limited Company

QUANTUM CONSULTANCY SERVICES LIMITED

REDWOOD HOUSE,BERKHAMSTED,HP4 2DH

Number:04300320
Status:ACTIVE
Category:Private Limited Company

RES LED LTD

49A HIGH STREET,NEWTOWNARDS,BT23 7HS

Number:NI648591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source