TAMBURELLO LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 1RR

Company number 02996011
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address KINGSTON MANOR KINGSTON GORSE, EAST PRESTON, LITTLEHAMPTON, WEST SUSSEX, GREAT BRITAIN, BN16 1RR
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77330 - Renting and leasing of office machinery and equipment (including computers), 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 24 December 2015; Registered office address changed from Brookfield, Lyminster Road Lyminster Littlehampton West Sussex BN17 7QN to Kingston Manor Kingston Gorse East Preston Littlehampton West Sussex BN16 1RR on 24 June 2016. The most likely internet sites of TAMBURELLO LIMITED are www.tamburello.co.uk, and www.tamburello.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Durrington-on-Sea Rail Station is 2.6 miles; to Worthing Rail Station is 4.1 miles; to Ford Rail Station is 5 miles; to Pulborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tamburello Limited is a Private Limited Company. The company registration number is 02996011. Tamburello Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Tamburello Limited is Kingston Manor Kingston Gorse East Preston Littlehampton West Sussex Great Britain Bn16 1rr. . HAMILTON, Patrick Lawrie is a Secretary of the company. ANDREW, Richard Russell is a Director of the company. ANDREW, Ruth is a Director of the company. HAZELWOOD, John is a Director of the company. Secretary HAZELWOOD, John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDREW, Neville Henry has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
HAMILTON, Patrick Lawrie
Appointed Date: 10 March 2014

Director
ANDREW, Richard Russell
Appointed Date: 10 June 1997
55 years old

Director
ANDREW, Ruth
Appointed Date: 29 November 1994
79 years old

Director
HAZELWOOD, John
Appointed Date: 29 November 1994
79 years old

Resigned Directors

Secretary
HAZELWOOD, John
Resigned: 10 March 2014
Appointed Date: 29 November 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994

Director
ANDREW, Neville Henry
Resigned: 02 March 2016
Appointed Date: 29 November 1994
85 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994

Persons With Significant Control

Hargreaves Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAMBURELLO LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Oct 2016
Full accounts made up to 24 December 2015
24 Jun 2016
Registered office address changed from Brookfield, Lyminster Road Lyminster Littlehampton West Sussex BN17 7QN to Kingston Manor Kingston Gorse East Preston Littlehampton West Sussex BN16 1RR on 24 June 2016
07 Mar 2016
Termination of appointment of Neville Henry Andrew as a director on 2 March 2016
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

...
... and 54 more events
09 Jan 1995
Director resigned;new director appointed

09 Jan 1995
Secretary resigned;director resigned;new director appointed

09 Jan 1995
Registered office changed on 09/01/95 from: 33 crwys road cardiff CF2 4YF

09 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1994
Incorporation