TANGENT RESOURCES LTD
BILLERICAY PARALLEL RESOURCES LIMITED

Hellopages » Essex » Basildon » CM12 0EQ

Company number 02480624
Status Active
Incorporation Date 13 March 1990
Company Type Private Limited Company
Address SWAN HOUSE, 11 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of TANGENT RESOURCES LTD are www.tangentresources.co.uk, and www.tangent-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tangent Resources Ltd is a Private Limited Company. The company registration number is 02480624. Tangent Resources Ltd has been working since 13 March 1990. The present status of the company is Active. The registered address of Tangent Resources Ltd is Swan House 11 Woodbrook Crescent Billericay Essex Cm12 0eq. . CONNOR, Peter John is a Secretary of the company. CONNOR, Peter John is a Director of the company. DEAR, Simon Stephen is a Director of the company. Secretary HAMILTON, Nicholas David has been resigned. Secretary SLYFIELD, Geoffrey Alan has been resigned. Secretary SLYFIELD, Geoffrey Alan has been resigned. Director BENTLEY, Bernie has been resigned. Director SLYFIELD, Geoffrey Alan has been resigned. Director SLYFIELD, Geoffrey Alan has been resigned. Director SMALLBONE, Walter John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CONNOR, Peter John
Appointed Date: 12 April 2007

Director
CONNOR, Peter John
Appointed Date: 12 April 2007
68 years old

Director
DEAR, Simon Stephen
Appointed Date: 06 November 2007
57 years old

Resigned Directors

Secretary
HAMILTON, Nicholas David
Resigned: 14 July 2003
Appointed Date: 20 August 2001

Secretary
SLYFIELD, Geoffrey Alan
Resigned: 12 April 2007
Appointed Date: 15 July 2003

Secretary
SLYFIELD, Geoffrey Alan
Resigned: 12 May 2000

Director
BENTLEY, Bernie
Resigned: 07 January 2008
Appointed Date: 01 July 2005
60 years old

Director
SLYFIELD, Geoffrey Alan
Resigned: 12 April 2007
Appointed Date: 01 July 2005
78 years old

Director
SLYFIELD, Geoffrey Alan
Resigned: 12 May 2000
78 years old

Director
SMALLBONE, Walter John
Resigned: 06 November 2007
78 years old

Persons With Significant Control

Tangent International Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TANGENT RESOURCES LTD Events

20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
02 Sep 2016
Satisfaction of charge 2 in full
02 Sep 2016
Satisfaction of charge 3 in full
30 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

...
... and 87 more events
31 May 1990
Director resigned;new director appointed

31 May 1990
Registered office changed on 31/05/90 from: 2 baches street london N1 6UB

29 May 1990
Company name changed ratehaste LIMITED\certificate issued on 30/05/90

21 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1990
Incorporation

TANGENT RESOURCES LTD Charges

12 August 2005
Composite all assets guarantee and debenture
Delivered: 20 August 2005
Status: Satisfied on 2 September 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 October 2004
Composite all assets guarantee and debenture
Delivered: 21 October 2004
Status: Satisfied on 2 September 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 October 1999
Guarantee and debenture
Delivered: 25 October 1999
Status: Satisfied on 13 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…