TYLANE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 03095131
Status Active
Incorporation Date 24 August 1995
Company Type Private Limited Company
Address PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS, GREAT PARK, RUBERY, REDNAL, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of TYLANE LIMITED are www.tylane.co.uk, and www.tylane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Tylane Limited is a Private Limited Company. The company registration number is 03095131. Tylane Limited has been working since 24 August 1995. The present status of the company is Active. The registered address of Tylane Limited is Part Ground Floor First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Secretary KING, Martin David has been resigned. Secretary WEAVER, Margaret has been resigned. Secretary WEAVER, Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KING, Martin David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSHALL, William Nikolas has been resigned. Director MASTERS, David Edward has been resigned. Director PERRY, David William has been resigned. Director SMITH, Albert Edward has been resigned. Director TREON, Anoup has been resigned. Director TREON, Jaynee Sunita has been resigned. Director WEAVER, Peter has been resigned. The company operates in "Other human health activities".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 22 October 2014
62 years old

Director
MANSON, David Lindsay
Appointed Date: 15 March 2012
56 years old

Resigned Directors

Secretary
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 04 April 2008

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 06 September 2013
Appointed Date: 25 May 2011

Secretary
KING, Martin David
Resigned: 04 April 2008
Appointed Date: 05 January 2005

Secretary
WEAVER, Margaret
Resigned: 05 January 2005
Appointed Date: 02 July 2003

Secretary
WEAVER, Peter
Resigned: 02 July 2003
Appointed Date: 07 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 March 1996
Appointed Date: 24 August 1995

Director
KING, Martin David
Resigned: 04 April 2008
Appointed Date: 05 January 2005
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 March 1996
Appointed Date: 24 August 1995

Director
MARSHALL, William Nikolas
Resigned: 04 April 2008
Appointed Date: 05 January 2005
62 years old

Director
MASTERS, David Edward
Resigned: 02 July 2003
Appointed Date: 07 March 1996
80 years old

Director
PERRY, David William
Resigned: 21 May 2012
Appointed Date: 25 May 2011
76 years old

Director
SMITH, Albert Edward
Resigned: 22 October 2014
Appointed Date: 15 March 2012
67 years old

Director
TREON, Anoup
Resigned: 15 March 2012
Appointed Date: 04 April 2008
70 years old

Director
TREON, Jaynee Sunita
Resigned: 15 March 2012
Appointed Date: 25 May 2011
66 years old

Director
WEAVER, Peter
Resigned: 05 January 2005
Appointed Date: 07 March 1996
83 years old

Persons With Significant Control

Paceglobe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TYLANE LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
19 Sep 2016
Confirmation statement made on 24 August 2016 with updates
20 Jan 2016
Accounts for a dormant company made up to 30 June 2015
19 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500

13 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 115 more events
22 Mar 1996
Registered office changed on 22/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Mar 1996
Secretary resigned;director resigned
22 Mar 1996
New secretary appointed;new director appointed
22 Mar 1996
New director appointed
24 Aug 1995
Incorporation

TYLANE LIMITED Charges

25 March 2011
Guarantee & debenture
Delivered: 6 April 2011
Status: Satisfied on 1 August 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 3 August 2012
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
Legal charge
Delivered: 17 July 2007
Status: Satisfied on 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 76 coolinge road folkestone. By way of fixed charge the…
5 January 2005
Debenture
Delivered: 22 January 2005
Status: Satisfied on 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the east of rectory lane harrietsham maidstone…
5 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 78-80 coolinge road folkestone kent. By way of fixed charge…
5 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 1 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Northdowns hotel molash nr canterbury kent. By way of fixed…
18 June 1996
Debenture
Delivered: 19 June 1996
Status: Satisfied on 12 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
18 June 1996
Debenture
Delivered: 19 June 1996
Status: Satisfied on 12 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
22 March 1996
Legal charge
Delivered: 4 April 1996
Status: Satisfied on 12 January 2005
Persons entitled: Barclays Bank PLC
Description: Glebelands rectory house rectory lane harrietsham kent…