T.N.A. EUROPE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B32 3DE
Company number 02668491
Status Active
Incorporation Date 5 December 1991
Company Type Private Limited Company
Address UNIT 1 166 CLAPGATE LANE, WOODGATE BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B32 3DE
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of T.N.A. EUROPE LIMITED are www.tnaeurope.co.uk, and www.t-n-a-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. T N A Europe Limited is a Private Limited Company. The company registration number is 02668491. T N A Europe Limited has been working since 05 December 1991. The present status of the company is Active. The registered address of T N A Europe Limited is Unit 1 166 Clapgate Lane Woodgate Business Park Birmingham West Midlands B32 3de. . BOULTON, Jessica Kate is a Secretary of the company. TAYLOR, Alfred Alexander is a Director of the company. TAYLOR, Nadia Josephine is a Director of the company. Secretary ANDREWS, Neil Thomas has been resigned. Secretary BOULTON, Jessica Kate has been resigned. Secretary BUCKMAN, Graham Cyril has been resigned. Secretary JEFFERIES, Michael has been resigned. Secretary RANKIN, Jonathon Robert has been resigned. Secretary ROBERTS, David Nigel has been resigned. Secretary TAYLOR, Nadia Josephine has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BUCKMAN, Graham Cyril has been resigned. Director RANKIN, Jonathon Robert has been resigned. Director ROBERTS, David Nigel has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
BOULTON, Jessica Kate
Appointed Date: 06 October 2007

Director
TAYLOR, Alfred Alexander
Appointed Date: 05 December 1991
75 years old

Director
TAYLOR, Nadia Josephine
Appointed Date: 11 December 1991
72 years old

Resigned Directors

Secretary
ANDREWS, Neil Thomas
Resigned: 05 October 2007
Appointed Date: 26 February 2007

Secretary
BOULTON, Jessica Kate
Resigned: 26 February 2007
Appointed Date: 06 September 2004

Secretary
BUCKMAN, Graham Cyril
Resigned: 11 December 1991
Appointed Date: 05 December 1991

Secretary
JEFFERIES, Michael
Resigned: 05 September 2004
Appointed Date: 13 October 2003

Secretary
RANKIN, Jonathon Robert
Resigned: 24 June 2003
Appointed Date: 19 July 2001

Secretary
ROBERTS, David Nigel
Resigned: 13 October 2003
Appointed Date: 29 June 2003

Secretary
TAYLOR, Nadia Josephine
Resigned: 12 June 1992
Appointed Date: 11 December 1991

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 05 December 1991
Appointed Date: 02 December 1991

Director
BUCKMAN, Graham Cyril
Resigned: 19 July 2001
Appointed Date: 23 July 1996
77 years old

Director
RANKIN, Jonathon Robert
Resigned: 24 June 2003
Appointed Date: 10 May 2000
61 years old

Director
ROBERTS, David Nigel
Resigned: 13 October 2003
Appointed Date: 29 June 2003
63 years old

Persons With Significant Control

Tna Australia Pty Limited
Notified on: 27 October 2016
Nature of control: Ownership of shares – 75% or more

T.N.A. EUROPE LIMITED Events

15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
09 Nov 2016
Full accounts made up to 30 June 2016
23 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000

05 Nov 2015
Accounts for a medium company made up to 30 June 2015
...
... and 84 more events
18 Jun 1992
Secretary resigned;new secretary appointed

30 Apr 1992
Accounting reference date notified as 30/06

17 Dec 1991
Secretary resigned;new secretary appointed;new director appointed

16 Dec 1991
Secretary resigned;new secretary appointed

05 Dec 1991
Incorporation

T.N.A. EUROPE LIMITED Charges

10 July 2013
Charge code 0266 8491 0006
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2009
Debenture
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Australia and New Zealand Banking Group Limited
Description: L/H plot D1 woodgate business park bartley green birmingham…
28 June 2000
Legal charge
Delivered: 19 July 2000
Status: Satisfied on 10 July 2013
Persons entitled: Barclays Bank PLC
Description: L/H plot D1 woodgate business park bartley green birmingham.
28 April 2000
Legal charge
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a plot 21 riverside stourport on severn…
31 March 2000
Charge of agreement for lease
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the benefit of the company's interests in an agreement…
23 December 1999
Debenture
Delivered: 11 January 2000
Status: Satisfied on 16 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…