G. D. THORNER (HOLDINGS) LIMITED

Barratt House Cartwright Way Barratt House Cartwright Way, Coalville, LE67 1UF, Leicestershire
StatusACTIVE
Company No.00927315
CategoryPrivate Limited Company
Incorporated14 Feb 1968
Age56 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

G. D. THORNER (HOLDINGS) LIMITED is an active private limited company with number 00927315. It was incorporated 56 years, 3 months, 3 days ago, on 14 February 1968. The company address is Barratt House Cartwright Way Barratt House Cartwright Way, Coalville, LE67 1UF, Leicestershire.



People

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Sep 2011

Current time on role 12 years, 8 months, 5 days

ENNIS, Gary Martin

Director

Director

ACTIVE

Assigned on 08 Jul 2020

Current time on role 3 years, 10 months, 9 days

TAYLOR, Andrew

Director

Accountant

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 2 months, 9 days

DENT, Laurence

Secretary

RESIGNED

Assigned on 14 May 2009

Resigned on 31 Dec 2010

Time on role 1 year, 7 months, 17 days

SCHWARTZ, Vincent Anthony

Secretary

RESIGNED

Assigned on

Resigned on 16 Mar 2009

Time on role 15 years, 2 months, 1 day

TAYLOR, David John

Secretary

Director

RESIGNED

Assigned on 16 Mar 2009

Resigned on 14 Apr 2009

Time on role 29 days

BURTON, Christopher Julian

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 30 Jun 2020

Time on role 7 years, 11 months, 29 days

COOPER, Neil

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Nov 2015

Resigned on 19 Jan 2017

Time on role 1 year, 1 month, 26 days

EATON, Frank

Director

Company Director

RESIGNED

Assigned on 29 Apr 1991

Resigned on 03 Dec 1997

Time on role 6 years, 7 months, 4 days

GIERON, Paul Robert

Director

Managing Director

RESIGNED

Assigned on 14 Jul 1992

Resigned on 31 Mar 2000

Time on role 7 years, 8 months, 17 days

GREGORY, Richard Alan

Director

Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 31 Mar 2017

Time on role 8 years, 4 days

HESTER, Geoffrey Kenneth

Director

Director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 19 Mar 2008

Time on role 7 years, 11 months, 19 days

SCHWARTZ, Vincent Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 16 Mar 2009

Time on role 15 years, 2 months, 1 day

STANLEY, Brian Edward

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1991

Time on role 32 years, 7 months, 17 days

TAYLOR, David John

Director

Director

RESIGNED

Assigned on 14 May 2009

Resigned on 08 Mar 2021

Time on role 11 years, 9 months, 25 days

WILKS, Rodney Steven Lailey

Director

Director

RESIGNED

Assigned on 27 Mar 2009

Resigned on 30 Jun 2012

Time on role 3 years, 3 months, 3 days


Some Companies

FLEETSERVE ENGINEERING LIMITED

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:11428512
Status:ACTIVE
Category:Private Limited Company

IWD SERVICES LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:11025744
Status:ACTIVE
Category:Private Limited Company

KIN BALL UK CIC

555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF

Number:11273398
Status:ACTIVE
Category:Community Interest Company

KRAMBOLT LIMITED

85 FERNHILL ROAD,BOOTLE,L20 9HE

Number:06093911
Status:ACTIVE
Category:Private Limited Company

PRUDENTIA CONSULTO LIMITED

12 PAYTON STREET,STRATFORD-UPON-AVON,CV37 6UA

Number:08126523
Status:ACTIVE
Category:Private Limited Company

SEACOR CAPITAL (UK) LIMITED

7/8 GREAT JAMES STREET,LONDON,WC1N 3DF

Number:03952530
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