BARBARA ANNE TIES LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 1BB

Company number 04443718
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address GREGORY MILLS, WEAVERS LANE, SUDBURY, SUFFOLK, CO10 1BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Satisfaction of charge 2 in full. The most likely internet sites of BARBARA ANNE TIES LIMITED are www.barbaraanneties.co.uk, and www.barbara-anne-ties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Bures Rail Station is 5 miles; to Chappel & Wakes Colne Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barbara Anne Ties Limited is a Private Limited Company. The company registration number is 04443718. Barbara Anne Ties Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Barbara Anne Ties Limited is Gregory Mills Weavers Lane Sudbury Suffolk Co10 1bb. . STEVENSON, Ian Richard is a Director of the company. TOOTH, David Eric is a Director of the company. Secretary MALLANDAIN, Anthony David has been resigned. Secretary WELSH, Terence Melvin has been resigned. Director MALLANDAIN, Anthony David has been resigned. Director MALLANDAIN, Anthony David has been resigned. Director MALLANDAIN, Stephanie has been resigned. Director MALLANDAIN, Stephanie has been resigned. Director WELSH, Terence Melvin has been resigned. The company operates in "Dormant Company".


Current Directors

Director
STEVENSON, Ian Richard
Appointed Date: 12 September 2008
52 years old

Director
TOOTH, David Eric
Appointed Date: 12 September 2008
76 years old

Resigned Directors

Secretary
MALLANDAIN, Anthony David
Resigned: 10 June 2009
Appointed Date: 21 May 2002

Secretary
WELSH, Terence Melvin
Resigned: 31 March 2011
Appointed Date: 12 September 2008

Director
MALLANDAIN, Anthony David
Resigned: 31 March 2011
Appointed Date: 13 September 2008
66 years old

Director
MALLANDAIN, Anthony David
Resigned: 12 September 2008
Appointed Date: 21 May 2002
66 years old

Director
MALLANDAIN, Stephanie
Resigned: 20 April 2012
Appointed Date: 13 September 2008
62 years old

Director
MALLANDAIN, Stephanie
Resigned: 12 September 2008
Appointed Date: 21 May 2002
62 years old

Director
WELSH, Terence Melvin
Resigned: 31 March 2011
Appointed Date: 12 September 2008
65 years old

BARBARA ANNE TIES LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 30 April 2016
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

17 Mar 2016
Satisfaction of charge 2 in full
03 Feb 2016
Amended accounts for a dormant company made up to 30 April 2015
03 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 52 more events
23 Jul 2003
Return made up to 21/05/03; full list of members
17 Jul 2002
Accounting reference date shortened from 31/05/03 to 31/03/03
17 Jul 2002
Registered office changed on 17/07/02 from: unit 1 swinborne court swinbourne road, burnt mills industr, basildon essex SS13 1QA
11 Jul 2002
Particulars of mortgage/charge
21 May 2002
Incorporation

BARBARA ANNE TIES LIMITED Charges

24 February 2009
Rent deposit deed
Delivered: 6 March 2009
Status: Satisfied on 17 March 2016
Persons entitled: Kingsridge Properties Limited
Description: Rent deposit see image for full details.
2 July 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 5 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…