TANWOOD CONSTRUCTION LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 4GZ

Company number 03133088
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address UNIT X1 BLABY INDUSTRIAL PARK, WINCHESTER AVENUE, BLABY, LEICESTER, LE8 4GZ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders; Confirmation statement made on 13 September 2016 with updates; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 . The most likely internet sites of TANWOOD CONSTRUCTION LIMITED are www.tanwoodconstruction.co.uk, and www.tanwood-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Tanwood Construction Limited is a Private Limited Company. The company registration number is 03133088. Tanwood Construction Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Tanwood Construction Limited is Unit X1 Blaby Industrial Park Winchester Avenue Blaby Leicester Le8 4gz. . KELLY, Margaret is a Secretary of the company. BROOKS, Michael John is a Director of the company. BROOKS, Richard David is a Director of the company. Secretary BROOKS, Gary has been resigned. Secretary KELLY, Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROOKS, Gary has been resigned. Director KELLY, Margaret has been resigned. Director MEASURES, Timothy Foster has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
KELLY, Margaret
Appointed Date: 11 January 2011

Director
BROOKS, Michael John
Appointed Date: 24 January 1996
71 years old

Director
BROOKS, Richard David
Appointed Date: 01 January 2004
45 years old

Resigned Directors

Secretary
BROOKS, Gary
Resigned: 11 January 2011
Appointed Date: 13 January 2006

Secretary
KELLY, Margaret
Resigned: 13 January 2006
Appointed Date: 24 January 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 1996
Appointed Date: 01 December 1995

Director
BROOKS, Gary
Resigned: 11 January 2011
Appointed Date: 01 January 2004
44 years old

Director
KELLY, Margaret
Resigned: 13 January 2006
Appointed Date: 01 September 1997
77 years old

Director
MEASURES, Timothy Foster
Resigned: 11 January 2011
Appointed Date: 01 April 2005
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 1996
Appointed Date: 01 December 1995

Persons With Significant Control

Mr Michael John Brooks
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard David Brooks
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TANWOOD CONSTRUCTION LIMITED Events

14 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

11 May 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

...
... and 65 more events
11 Feb 1996
Director resigned
11 Feb 1996
New secretary appointed
11 Feb 1996
New director appointed
30 Jan 1996
Registered office changed on 30/01/96 from: 788-790 finchley road london. NW11 7UR.
01 Dec 1995
Incorporation

TANWOOD CONSTRUCTION LIMITED Charges

23 February 2006
Debenture
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1998
Debenture
Delivered: 26 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…