This company is commonly known as Thornwood Investments Limited. The company was founded 19 years ago and was given the registration number 05683298. The firm's registered office is in ALRESFORD. You can find them at The Estate Office Wield Park, Upper Wield, Alresford, . This company's SIC code is 41100 - Development of building projects.
Name | : | THORNWOOD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05683298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office Wield Park, Upper Wield, Alresford, England, SO24 9RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office,, Wield Park, Upper Wield, Alresford, England, SO24 9FX | Director | 01 April 2020 | Active |
Jubilee House, 2 Jubilee Place, London, England, SW3 3TQ | Director | 01 March 2009 | Active |
6, Eldon Road, London, England, W8 5PU | Director | 28 May 2015 | Active |
The Estate Office,, Wield Park, Upper Wield, Alresford, England, SO24 9FX | Director | 01 April 2020 | Active |
The Estate Office, Wield Park, Upper Wield, Alresford, England, SO24 9RU | Director | 13 July 2021 | Active |
Braishfield Manor, Braishfield, Romsey, SO51 0PS | Secretary | 22 January 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 22 January 2006 | Active |
Braishfield Manor, Braishfield, Romsey, SO51 0PS | Director | 22 January 2006 | Active |
Braishfield Manor, Braishfield, Romsey, SO51 0PS | Director | 22 January 2006 | Active |
Redcliffe, 2 Succoth Place, Edinburgh, EH12 6BL | Director | 01 March 2009 | Active |
The Thatched Barn, Paynes Hay Road, Braishfield, Romsey, England, SO51 0PS | Director | 19 December 2012 | Active |
Braishfield Manor, Paynes Hay, Road, Braishfield, Romsey, SO51 0PS | Director | 23 November 2010 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 22 January 2006 | Active |
Thornwood Group Holdings Limited | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH |
Nature of control | : |
|
Finance And General Investments Limited | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Claredon House, 2 Church Street, Hamilton, Bermuda, |
Nature of control | : |
|
Miss Victoria Clare Dunn | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | Braishfield Manor, Paynes Hay Road, Romsey, SO51 0PS |
Nature of control | : |
|
Mr Alastair Andrew Dunn | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Braishfield Manor, Paynes Hay, Romsey, SO51 0PS |
Nature of control | : |
|
Mrs Sandra Pauline Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Braishfield Manor, Paynes Hay, Romsey, SO51 0PS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.