Thorn Security Group Limited SUNBURY ON THAMES


Thorn Security Group started in year 1994 as Private Limited Company with registration number 02899116. The Thorn Security Group company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Sunbury On Thames at Security House The Summit. Postal code: TW16 5DB. Since 1994-05-27 Thorn Security Group Limited is no longer carrying the name Mattingly One.

The company has 2 directors, namely James E., Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 28 June 2013 and James E. has been with the company for the least time - from 14 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thorn Security Group Limited Address / Contact

Office Address Security House The Summit
Office Address2 Hanworth Road
Town Sunbury On Thames
Post code TW16 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02899116
Date of Incorporation Wed, 16th Feb 1994
Industry Activities of head offices
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

James E.

Position: Director

Appointed: 14 August 2023

Peter S.

Position: Director

Appointed: 28 June 2013

Mark A.

Position: Director

Appointed: 31 August 2017

Resigned: 18 August 2023

Andrew B.

Position: Director

Appointed: 11 January 2011

Resigned: 31 August 2017

Anton A.

Position: Director

Appointed: 08 August 2005

Resigned: 10 March 2017

David K.

Position: Director

Appointed: 08 August 2005

Resigned: 11 January 2011

Anton A.

Position: Secretary

Appointed: 28 February 2002

Resigned: 10 March 2017

Jerry B.

Position: Director

Appointed: 18 February 2000

Resigned: 01 May 2003

Alexander M.

Position: Director

Appointed: 01 April 1999

Resigned: 25 October 2005

Terence G.

Position: Secretary

Appointed: 05 June 1998

Resigned: 28 February 2002

David R.

Position: Director

Appointed: 21 May 1998

Resigned: 01 May 2010

James C.

Position: Director

Appointed: 02 September 1997

Resigned: 22 May 1998

Joseph M.

Position: Director

Appointed: 02 September 1997

Resigned: 01 April 1999

Christopher T.

Position: Secretary

Appointed: 05 December 1996

Resigned: 05 June 1998

John B.

Position: Director

Appointed: 01 July 1996

Resigned: 02 September 1997

Peter L.

Position: Director

Appointed: 01 July 1996

Resigned: 02 September 1997

Peter L.

Position: Secretary

Appointed: 01 July 1996

Resigned: 05 December 1996

Irving G.

Position: Director

Appointed: 01 July 1996

Resigned: 18 February 2000

James M.

Position: Director

Appointed: 27 May 1994

Resigned: 01 July 1996

Graham L.

Position: Director

Appointed: 27 May 1994

Resigned: 01 July 1996

John N.

Position: Director

Appointed: 26 April 1994

Resigned: 01 July 1996

Howard J.

Position: Secretary

Appointed: 26 April 1994

Resigned: 01 July 1996

Howard J.

Position: Director

Appointed: 26 April 1994

Resigned: 01 July 1996

Tkb Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1994

Resigned: 26 April 1994

Mervyn R.

Position: Nominee Director

Appointed: 16 February 1994

Resigned: 26 April 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Tyco Holdings (Uk) Limited from Sunbury-On-Thames, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tyco Holdings (Uk) Limited

Security House The Summit Hanworth Road, 6 Stanley Street, Sunbury-On-Thames, Middlesex, TW16 5DB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02504868
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mattingly One May 27, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 16th, December 2023
Free Download (18 pages)

Company search

Advertisements