T & D DESIGN & BUILD LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6NF

Company number 02606275
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address 614-615, THE BIG PEG VYSE STREET, HOCKLEY, BIRMINGHAM, B18 6NF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Kimberley Butler as a secretary on 19 August 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 . The most likely internet sites of T & D DESIGN & BUILD LIMITED are www.tddesignbuild.co.uk, and www.t-d-design-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. T D Design Build Limited is a Private Limited Company. The company registration number is 02606275. T D Design Build Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of T D Design Build Limited is 614 615 The Big Peg Vyse Street Hockley Birmingham B18 6nf. . BUTLER, Danny Charles is a Director of the company. EXLEY GREEN, Andrew is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BUTLER, Barbara Joy has been resigned. Secretary BUTLER, Kimberley has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director EXLEY, Heather Margaret has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BUTLER, Danny Charles
Appointed Date: 08 July 1991
63 years old

Director
EXLEY GREEN, Andrew
Appointed Date: 14 February 2002
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 08 July 1991
Appointed Date: 30 April 1991

Secretary
BUTLER, Barbara Joy
Resigned: 07 August 2000
Appointed Date: 08 July 1991

Secretary
BUTLER, Kimberley
Resigned: 19 August 2016
Appointed Date: 07 August 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 08 July 1991
Appointed Date: 30 April 1991
73 years old

Director
EXLEY, Heather Margaret
Resigned: 14 February 2002
Appointed Date: 01 April 1994
66 years old

T & D DESIGN & BUILD LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Termination of appointment of Kimberley Butler as a secretary on 19 August 2016
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000

...
... and 79 more events
18 Jul 1991
Director resigned

18 Jul 1991
Secretary resigned

18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1991
Company name changed pegasus building company LIMITED\certificate issued on 05/07/91
30 Apr 1991
Incorporation

T & D DESIGN & BUILD LIMITED Charges

30 April 2013
Charge code 0260 6275 0003
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
7 December 2010
All assets debenture
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 November 1998
Debenture deed
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…