THORNGATE MILL MANAGEMENT COMPANY LIMITED

Unit 3e Enterprise House Unit 3e Enterprise House, Darlington, DL1 1GY, Co. Durham, England
StatusACTIVE
Company No.05244995
Category
Incorporated29 Sep 2004
Age19 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

THORNGATE MILL MANAGEMENT COMPANY LIMITED is an active with number 05244995. It was incorporated 19 years, 8 months, 19 days ago, on 29 September 2004. The company address is Unit 3e Enterprise House Unit 3e Enterprise House, Darlington, DL1 1GY, Co. Durham, England.



People

BIGGE, Peter William

Secretary

ACTIVE

Assigned on 29 Sep 2004

Current time on role 19 years, 8 months, 19 days

HICKS, Peter

Director

Retired

ACTIVE

Assigned on 12 May 2020

Current time on role 4 years, 1 month, 6 days

STEEL, Deborah Jane

Director

Therapist

ACTIVE

Assigned on 04 Jan 2024

Current time on role 5 months, 14 days

BESKABY, David Albert

Director

Electrical Engineer

RESIGNED

Assigned on 29 May 2008

Resigned on 07 May 2009

Time on role 11 months, 9 days

CHRISTIE, Douglas Campbell

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Sep 2004

Resigned on 20 Dec 2007

Time on role 3 years, 2 months, 21 days

DOUGLAS, James Edwin

Director

General Manager

RESIGNED

Assigned on 20 Dec 2007

Resigned on 18 Aug 2008

Time on role 7 months, 29 days

HILL, Simon Jeffrey

Director

Butcher

RESIGNED

Assigned on 20 Dec 2007

Resigned on 18 Aug 2008

Time on role 7 months, 29 days

METCALFE, David Stewart

Director

Building Society Executive

RESIGNED

Assigned on 29 Sep 2004

Resigned on 20 Dec 2007

Time on role 3 years, 2 months, 21 days

MOTTERSHEAD, Sidney Robert

Director

Optitian

RESIGNED

Assigned on 22 Nov 2011

Resigned on 20 Dec 2022

Time on role 11 years, 28 days

PARKINSON, Barry

Director

Company Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 01 Jun 2020

Time on role 12 years, 5 months, 12 days

STANWIX, David

Director

Company Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 18 Aug 2008

Time on role 7 months, 29 days

STEWART, Kenneth

Director

Company Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 18 Aug 2008

Time on role 7 months, 29 days

STIDWELL, Brian Albert

Director

Company Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 18 Aug 2008

Time on role 7 months, 29 days

STONEBANK, Elaine

Director

Company Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 18 Aug 2008

Time on role 7 months, 29 days

STONEBANK, Walter

Director

Company Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 18 Aug 2008

Time on role 7 months, 29 days

SWAINSTON, Leanne

Director

Company Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 18 Aug 2008

Time on role 7 months, 29 days

WALKER, John

Director

Pharmaceutical Storeman

RESIGNED

Assigned on 20 Dec 2007

Resigned on 28 Jan 2022

Time on role 14 years, 1 month, 8 days

WOOD, John Richard Readhead

Director

Development Director

RESIGNED

Assigned on 20 Dec 2007

Resigned on 18 Aug 2008

Time on role 7 months, 29 days


Some Companies

BRINK'S GLOBAL SERVICES, LTD.

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:03693465
Status:ACTIVE
Category:Private Limited Company

CHARLESFORT (LOCH LOMOND) LLP

38 BEANSBURN,KILMARNOCK,KA3 1RL

Number:SO300909
Status:ACTIVE
Category:Limited Liability Partnership

GEORGES 858 LTD

419 COPPETTSWOOD HOUSE,LONDON,NW3 2AX

Number:10419035
Status:ACTIVE
Category:Private Limited Company

IAH CONSTRUCTION LTD

C/O RK JAKHU BUILDERS LTD,WOLVERHAMPTON,WV2 2BE

Number:10159676
Status:ACTIVE
Category:Private Limited Company

KNOW HOSTEL LIVERPOOL LIMITED

3A HATTON GARDEN,LIVERPOOL,L3 2FE

Number:10605684
Status:ACTIVE
Category:Private Limited Company

LA VIE EN ROSE LONDON LIMITED

16 ROCKINGHAM AVENUE,HORNCHURCH,RM11 1HH

Number:11610563
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