T.C. TYRES & EXHAUSTS LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 0RS

Company number 04678055
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 34 GLOVER ROAD, WILLESBOROUGH, ASHFORD, KENT, TN24 0RS
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Deborah Anne Worrall as a secretary on 30 April 2016. The most likely internet sites of T.C. TYRES & EXHAUSTS LIMITED are www.tctyresexhausts.co.uk, and www.t-c-tyres-exhausts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Wye Rail Station is 3.3 miles; to Ham Street Rail Station is 5.4 miles; to Charing (Kent) Rail Station is 6.3 miles; to Chartham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T C Tyres Exhausts Limited is a Private Limited Company. The company registration number is 04678055. T C Tyres Exhausts Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of T C Tyres Exhausts Limited is 34 Glover Road Willesborough Ashford Kent Tn24 0rs. . MCMEEKIN, Stephen John is a Director of the company. MORDECAI, Karen Jane is a Director of the company. Secretary WORRALL, Christopher Frederick has been resigned. Secretary WORRALL, Deborah Anne has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Director TOMLIN, John has been resigned. Director WORRALL, Christopher Frederick has been resigned. Director SILVERMACE CORPORATE SERVICES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
MCMEEKIN, Stephen John
Appointed Date: 07 April 2016
54 years old

Director
MORDECAI, Karen Jane
Appointed Date: 26 April 2016
61 years old

Resigned Directors

Secretary
WORRALL, Christopher Frederick
Resigned: 21 October 2008
Appointed Date: 25 February 2003

Secretary
WORRALL, Deborah Anne
Resigned: 30 April 2016
Appointed Date: 16 January 2006

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Director
TOMLIN, John
Resigned: 31 January 2006
Appointed Date: 25 February 2003
78 years old

Director
WORRALL, Christopher Frederick
Resigned: 30 April 2016
Appointed Date: 25 February 2003
64 years old

Director
SILVERMACE CORPORATE SERVICES LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Mr Stephen John Mcmeekin
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Jane Mordecai
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.C. TYRES & EXHAUSTS LIMITED Events

09 Mar 2017
Confirmation statement made on 21 February 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Termination of appointment of Deborah Anne Worrall as a secretary on 30 April 2016
11 May 2016
Previous accounting period extended from 31 March 2016 to 30 April 2016
09 May 2016
Termination of appointment of a director
...
... and 36 more events
09 Apr 2003
Secretary resigned
09 Apr 2003
New director appointed
09 Apr 2003
Registered office changed on 09/04/03 from: 18 canterbury road, whitstable, kent CT5 4EY
09 Apr 2003
Ad 25/02/03--------- £ si 2@1=2 £ ic 2/4
25 Feb 2003
Incorporation