T. POPE LIMITED
WEST MIDLANDS AMBERPARK LIMITED

Hellopages » West Midlands » Birmingham » B19 3TA

Company number 04597357
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address 47 WARD STREET, BIRMINGHAM, WEST MIDLANDS, B19 3TA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 10,000 . The most likely internet sites of T. POPE LIMITED are www.tpope.co.uk, and www.t-pope.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. T Pope Limited is a Private Limited Company. The company registration number is 04597357. T Pope Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of T Pope Limited is 47 Ward Street Birmingham West Midlands B19 3ta. . BOOKER, Tina Yvette is a Secretary of the company. BOOKER, Paul is a Director of the company. BOOKER, Tina Yvette is a Director of the company. Secretary BURNS, Nathan Anthony has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BURNS, Anthony has been resigned. Director BURNS, Nathan Anthony has been resigned. Director COOPER, Rosemary Lucy has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BOOKER, Tina Yvette
Appointed Date: 20 June 2006

Director
BOOKER, Paul
Appointed Date: 21 November 2002
64 years old

Director
BOOKER, Tina Yvette
Appointed Date: 21 November 2002
61 years old

Resigned Directors

Secretary
BURNS, Nathan Anthony
Resigned: 20 June 2006
Appointed Date: 21 November 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Director
BURNS, Anthony
Resigned: 20 June 2006
Appointed Date: 21 November 2002
86 years old

Director
BURNS, Nathan Anthony
Resigned: 20 June 2006
Appointed Date: 21 November 2002
56 years old

Director
COOPER, Rosemary Lucy
Resigned: 20 June 2006
Appointed Date: 21 November 2002
63 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Persons With Significant Control

Mr Paul Booker
Notified on: 21 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tina Yvette Booker
Notified on: 21 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T. POPE LIMITED Events

10 Jan 2017
Confirmation statement made on 21 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000

...
... and 40 more events
13 Dec 2002
Registered office changed on 13/12/02 from: 76 whitchurch road cardiff CF14 3LX
13 Dec 2002
Secretary resigned
13 Dec 2002
Director resigned
10 Dec 2002
Company name changed amberpark LIMITED\certificate issued on 10/12/02
21 Nov 2002
Incorporation

T. POPE LIMITED Charges

24 February 2003
Debenture
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…