TILSLEY & LOVATT LIMITED
SUTTON-IN-ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 2JZ

Company number 00400016
Status Active
Incorporation Date 2 November 1945
Company Type Private Limited Company
Address FULWOOD ROAD SOUTH, FULWOOD ROAD, SUTTON-IN-ASHFIELD, ENGLAND, NG17 2JZ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 25 March 2016; Registered office address changed from Newstead Trading Estate Stoke on Trent Staffordshire ST4 8HT to Fulwood Road South Fulwood Road Sutton-in-Ashfield NG17 2JZ on 30 November 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of TILSLEY & LOVATT LIMITED are www.tilsleylovatt.co.uk, and www.tilsley-lovatt.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eleven months. The distance to to Mansfield Woodhouse Rail Station is 5.2 miles; to Hucknall Rail Station is 6.8 miles; to Langley Mill Rail Station is 6.8 miles; to Bulwell Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tilsley Lovatt Limited is a Private Limited Company. The company registration number is 00400016. Tilsley Lovatt Limited has been working since 02 November 1945. The present status of the company is Active. The registered address of Tilsley Lovatt Limited is Fulwood Road South Fulwood Road Sutton in Ashfield England Ng17 2jz. . PARRACK, Ian is a Secretary of the company. KNOX, Graham Bruce is a Director of the company. TURNER, Alan Gerard is a Director of the company. Secretary GRANTHAM, Helen Clare has been resigned. Secretary HORTON, Christopher John has been resigned. Secretary SHARP, William Stuart has been resigned. Director BOOTH, Malcolm John has been resigned. Director CALDWELL, John has been resigned. Director HANSON, Ernest has been resigned. Director HOUGH, Christopher Gordon has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director RUSSELL, James Dunn has been resigned. Director SAVAGE, Rodney Hodgson has been resigned. Director SHARP, William Stuart has been resigned. Director TURNER, Alexander Gordon has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
PARRACK, Ian
Appointed Date: 01 January 2014

Director
KNOX, Graham Bruce
Appointed Date: 01 January 2014
58 years old

Director
TURNER, Alan Gerard
Appointed Date: 03 August 1995
59 years old

Resigned Directors

Secretary
GRANTHAM, Helen Clare
Resigned: 03 August 1995
Appointed Date: 05 September 1994

Secretary
HORTON, Christopher John
Resigned: 31 August 1994

Secretary
SHARP, William Stuart
Resigned: 01 January 2014
Appointed Date: 03 August 1995

Director
BOOTH, Malcolm John
Resigned: 27 August 1996
82 years old

Director
CALDWELL, John
Resigned: 24 August 2016
Appointed Date: 01 April 2002
68 years old

Director
HANSON, Ernest
Resigned: 10 September 2006
84 years old

Director
HOUGH, Christopher Gordon
Resigned: 12 September 2001
Appointed Date: 08 July 1998
70 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 03 August 1995
Appointed Date: 20 December 1993
73 years old

Director
RUSSELL, James Dunn
Resigned: 11 July 2002
Appointed Date: 03 August 1995
83 years old

Director
SAVAGE, Rodney Hodgson
Resigned: 31 March 2000
90 years old

Director
SHARP, William Stuart
Resigned: 01 January 2014
Appointed Date: 03 August 1995
68 years old

Director
TURNER, Alexander Gordon
Resigned: 01 January 2014
Appointed Date: 03 August 1995
64 years old

Persons With Significant Control

Turner & Co (Glasgow) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TILSLEY & LOVATT LIMITED Events

28 Dec 2016
Full accounts made up to 25 March 2016
30 Nov 2016
Registered office address changed from Newstead Trading Estate Stoke on Trent Staffordshire ST4 8HT to Fulwood Road South Fulwood Road Sutton-in-Ashfield NG17 2JZ on 30 November 2016
05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
20 Sep 2016
Termination of appointment of John Caldwell as a director on 24 August 2016
07 Jan 2016
Full accounts made up to 27 March 2015
...
... and 98 more events
12 Oct 1987
Director resigned;new director appointed

21 Jan 1987
New director appointed

24 Nov 1986
Return made up to 15/10/86; full list of members

30 Oct 1986
Full accounts made up to 31 December 1985

30 Oct 1986
Full accounts made up to 31 December 1985

TILSLEY & LOVATT LIMITED Charges

10 January 1996
Mortgage debenture
Delivered: 31 January 1996
Status: Satisfied on 17 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…