TYRECARD LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JX

Company number 03322473
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address MOLTENO HOUSE 302 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of TYRECARD LIMITED are www.tyrecard.co.uk, and www.tyrecard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyrecard Limited is a Private Limited Company. The company registration number is 03322473. Tyrecard Limited has been working since 21 February 1997. The present status of the company is Active. The registered address of Tyrecard Limited is Molteno House 302 Regents Park Road Finchley London N3 2jx. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Secretary HARDEN, Mark Stjohn has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary KLEINER, Richard Howard has been resigned. Secretary KOUKOU, Abe has been resigned. Secretary OP SECRETARIES LIMITED has been resigned. Secretary PROCTER, William Kenneth has been resigned. Secretary RAPLEY, Ian has been resigned. Secretary THOMAS, Lesley Amanda has been resigned. Secretary WOLFSON, Alan has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CARLOWE, Richard Saul has been resigned. Director COSTER, Paul Antony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARDEN, Mark Stjohn has been resigned. Director LAWTON, Nicholas has been resigned. Director MCGILL, Christopher Charles has been resigned. Director RAPLEY, Ian has been resigned. Director ROSENFELD, Andrew Ian has been resigned. Director SPIRO, Robin Myer has been resigned. Director SPIRO, Robin Myer has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 01 March 2012

Director
MCGILL, Christopher Charles
Appointed Date: 29 March 2011
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 02 September 1997
72 years old

Resigned Directors

Secretary
HARDEN, Mark Stjohn
Resigned: 02 December 1999
Appointed Date: 09 July 1999

Secretary
INGHAM, Michael Harry Peter
Resigned: 03 March 2003
Appointed Date: 20 July 2001

Secretary
KLEINER, Richard Howard
Resigned: 02 September 1997
Appointed Date: 27 February 1997

Secretary
KOUKOU, Abe
Resigned: 24 May 2000
Appointed Date: 30 March 2000

Secretary
OP SECRETARIES LIMITED
Resigned: 02 January 2003
Appointed Date: 05 November 2001

Secretary
PROCTER, William Kenneth
Resigned: 17 November 1997
Appointed Date: 02 September 1997

Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 19 August 2005

Secretary
THOMAS, Lesley Amanda
Resigned: 20 July 2001
Appointed Date: 22 May 2000

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 03 March 2003

Secretary
WOLFSON, Alan
Resigned: 09 July 1999
Appointed Date: 17 November 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 February 1997
Appointed Date: 21 February 1997

Director
CARLOWE, Richard Saul
Resigned: 14 March 2000
Appointed Date: 21 October 1999
59 years old

Director
COSTER, Paul Antony
Resigned: 02 September 1997
Appointed Date: 27 February 1997
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 February 1997
Appointed Date: 21 February 1997

Director
HARDEN, Mark Stjohn
Resigned: 02 December 1999
Appointed Date: 06 July 1998
65 years old

Director
LAWTON, Nicholas
Resigned: 17 March 2000
Appointed Date: 21 October 1999
63 years old

Director
MCGILL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 24 August 2009
65 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old

Director
ROSENFELD, Andrew Ian
Resigned: 02 September 1997
Appointed Date: 27 February 1997
63 years old

Director
SPIRO, Robin Myer
Resigned: 14 December 1999
Appointed Date: 01 September 1999
94 years old

Director
SPIRO, Robin Myer
Resigned: 25 August 1999
Appointed Date: 02 September 1997
94 years old

Persons With Significant Control

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

TYRECARD LIMITED Events

14 Mar 2017
Confirmation statement made on 21 February 2017 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

28 Aug 2015
Full accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

...
... and 123 more events
06 Mar 1997
Director resigned
06 Mar 1997
New director appointed
06 Mar 1997
New director appointed
06 Mar 1997
New secretary appointed
21 Feb 1997
Incorporation

TYRECARD LIMITED Charges

19 October 2005
Debenture
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 November 2004
Deed of debenture
Delivered: 8 November 2004
Status: Satisfied on 22 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
7 July 2003
Debenture
Delivered: 15 July 2003
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Deed of debenture
Delivered: 14 February 2001
Status: Satisfied on 17 July 2003
Persons entitled: Abbey National Treasury Services PLC
Description: Property k/a compass house redan place and 50 kensington…
16 February 2000
Deed of amendment
Delivered: 22 February 2000
Status: Satisfied on 13 September 2001
Persons entitled: Credit Commercial De France S.A. (Acting by Its Attorney Charterhouse Property Finance Limited)
Description: By way of first fixed charge all estates, rights and other…
15 November 1999
Debenture
Delivered: 25 November 1999
Status: Satisfied on 13 September 2001
Persons entitled: Credit Commercial De France S.A.(Acting by Its Attourney Charterhouse Property Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
12 August 1998
Deed of amendment
Delivered: 1 September 1998
Status: Satisfied on 13 September 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: All its assets present and future by a guarantee and…
21 November 1997
Guarantee and debenture
Delivered: 2 December 1997
Status: Satisfied on 13 September 2001
Persons entitled: Erste Bank Oesterreichischhen Der Sparkassen Ag(The "Bank")
Description: Freehold 50 kensington gardens square, london W2 title…
12 May 1997
Charge over deposit account
Delivered: 29 May 1997
Status: Satisfied on 9 June 1999
Persons entitled: The United Bank of Kuwait PLC
Description: All the monies that are now or shall hereafter be standing…
12 May 1997
Legal charge
Delivered: 29 May 1997
Status: Satisfied on 9 June 1999
Persons entitled: The United Bank of Kuwait PLC
Description: F/H properties being compass house,redan place,london W2…
17 March 1997
Legal charge
Delivered: 19 March 1997
Status: Satisfied on 9 June 1999
Persons entitled: The United Bank of Kuwait PLC
Description: Queen's terrace, st john's wood, london NW8, 10 hyde park…
17 March 1997
Debenture
Delivered: 18 March 1997
Status: Satisfied on 9 June 1999
Persons entitled: The United Bank of Kuwait PLC
Description: First floating charge over all the undertaking and assets…