T P CENTRAL LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » BN16 3BZ

Company number 05073779
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 2/4 ASH LANE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 3BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of T P CENTRAL LIMITED are www.tpcentral.co.uk, and www.t-p-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Durrington-on-Sea Rail Station is 4.1 miles; to Worthing Rail Station is 5.6 miles; to Barnham Rail Station is 6.1 miles; to Pulborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T P Central Limited is a Private Limited Company. The company registration number is 05073779. T P Central Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of T P Central Limited is 2 4 Ash Lane Rustington Littlehampton West Sussex Bn16 3bz. . HOLLAND, Michael John is a Director of the company. Secretary BUTTERWORTH, Guy Michael has been resigned. Secretary HOLLAND, Samantha Jayne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTTERWORTH, Guy Michael has been resigned. Director TOMLEY, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOLLAND, Michael John
Appointed Date: 11 October 2004
78 years old

Resigned Directors

Secretary
BUTTERWORTH, Guy Michael
Resigned: 01 November 2004
Appointed Date: 15 March 2004

Secretary
HOLLAND, Samantha Jayne
Resigned: 09 March 2015
Appointed Date: 15 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Director
BUTTERWORTH, Guy Michael
Resigned: 01 November 2004
Appointed Date: 15 March 2004
58 years old

Director
TOMLEY, Peter
Resigned: 01 November 2004
Appointed Date: 15 March 2004
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

T P CENTRAL LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Termination of appointment of Samantha Jayne Holland as a secretary on 9 March 2015
26 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1

...
... and 40 more events
23 Mar 2004
New secretary appointed
23 Mar 2004
New director appointed
15 Mar 2004
Secretary resigned
15 Mar 2004
Director resigned
15 Mar 2004
Incorporation

T P CENTRAL LIMITED Charges

20 August 2013
Charge code 0507 3779 0005
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 March 2013
Legal charge
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at court farm, east street, falmer. T/n ESX302610. By…
24 April 2008
Debenture
Delivered: 1 May 2008
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Satisfied on 18 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Court farm east street falmer brighton east sussex. Assigns…
7 July 2004
Debenture
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…