J.W. TATE & SON LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00857988
Status Active
Incorporation Date 1 September 1965
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 3,000 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of J.W. TATE & SON LIMITED are www.jwtateson.co.uk, and www.j-w-tate-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. J W Tate Son Limited is a Private Limited Company. The company registration number is 00857988. J W Tate Son Limited has been working since 01 September 1965. The present status of the company is Active. The registered address of J W Tate Son Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HALLYBONE, Michael John has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary TATE, Lee Joey has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director BULLIANS, Jocelyn Margaret has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 10 September 1998
Appointed Date: 18 October 1996

Secretary
HALLYBONE, Michael John
Resigned: 31 December 1992

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
TATE, Lee Joey
Resigned: 18 October 1996

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Director
BULLIANS, Jocelyn Margaret
Resigned: 18 October 1996
89 years old

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 18 October 1996
82 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 18 October 1996
65 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
Appointed Date: 18 October 1996
74 years old

J.W. TATE & SON LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3,000

22 May 2015
Accounts for a dormant company made up to 26 December 2014
30 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,000

16 May 2014
Accounts for a dormant company made up to 27 December 2013
...
... and 94 more events
11 Apr 1987
Return made up to 31/12/86; full list of members

26 Mar 1987
Full accounts made up to 1 October 1986

08 Dec 1986
Full accounts made up to 1 October 1984

08 Dec 1986
Full accounts made up to 1 October 1983

19 May 1986
Return made up to 31/12/85; full list of members

J.W. TATE & SON LIMITED Charges

27 September 1965
Mortgage
Delivered: 13 October 1965
Status: Satisfied on 21 September 1996
Persons entitled: Westminster Bank LTD.
Description: 74/76, north road, southend-on-sea, essex.
27 September 1965
Mortgage
Delivered: 13 October 1965
Status: Satisfied on 21 September 1996
Persons entitled: Westminster Bank LTD.
Description: Leasehold property, 20, north street, rochford, essex.
27 September 1965
Mortgage
Delivered: 13 October 1965
Status: Satisfied on 21 September 1996
Persons entitled: Westminster Bank LTD.
Description: 8, southbourne grove, westcliff-on-sea, essex.