R.P. TYSON CONSTRUCTION LIMITED
LANCS

Hellopages » Lancashire » Blackpool » FY4 4QN

Company number 00877069
Status Active
Incorporation Date 18 April 1966
Company Type Private Limited Company
Address 1 MITCHAM ROAD, BLACKPOOL, LANCS, FY4 4QN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Daniel Causer as a director on 1 July 2016. The most likely internet sites of R.P. TYSON CONSTRUCTION LIMITED are www.rptysonconstruction.co.uk, and www.r-p-tyson-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. R P Tyson Construction Limited is a Private Limited Company. The company registration number is 00877069. R P Tyson Construction Limited has been working since 18 April 1966. The present status of the company is Active. The registered address of R P Tyson Construction Limited is 1 Mitcham Road Blackpool Lancs Fy4 4qn. . JONES, Irene Marie is a Secretary of the company. BELL, Nicholas Gordon is a Director of the company. BRUMWELL, Andrew is a Director of the company. CAUSER, Daniel is a Director of the company. WHELAN, Paul is a Director of the company. WHITTLE, David John is a Director of the company. WHITTLE, Jeremy Philip John is a Director of the company. Secretary HARTLEY, Judith has been resigned. Secretary WHELAN, Paul John has been resigned. Director BELL, Gerard has been resigned. Director BINGHAM, Roy has been resigned. Director HARTLEY, Judith has been resigned. Director JOLLY, Robert James has been resigned. Director PRICE, Phillip Leslie has been resigned. Director WHELAN, Paul John has been resigned. Director WRIGHT, Timothy Fred has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
JONES, Irene Marie
Appointed Date: 13 November 1998

Director
BELL, Nicholas Gordon
Appointed Date: 01 July 2004
54 years old

Director
BRUMWELL, Andrew
Appointed Date: 01 July 2002
63 years old

Director
CAUSER, Daniel
Appointed Date: 01 July 2016
42 years old

Director
WHELAN, Paul
Appointed Date: 01 July 2002
69 years old

Director
WHITTLE, David John

81 years old

Director
WHITTLE, Jeremy Philip John
Appointed Date: 01 July 2005
48 years old

Resigned Directors

Secretary
HARTLEY, Judith
Resigned: 10 May 1996

Secretary
WHELAN, Paul John
Resigned: 13 November 1998
Appointed Date: 10 May 1996

Director
BELL, Gerard
Resigned: 30 June 2002
84 years old

Director
BINGHAM, Roy
Resigned: 27 August 2010
Appointed Date: 01 July 2004
67 years old

Director
HARTLEY, Judith
Resigned: 10 May 1996
83 years old

Director
JOLLY, Robert James
Resigned: 30 November 1991
68 years old

Director
PRICE, Phillip Leslie
Resigned: 31 July 1997
66 years old

Director
WHELAN, Paul John
Resigned: 13 November 1998
69 years old

Director
WRIGHT, Timothy Fred
Resigned: 06 October 2015
Appointed Date: 01 July 2007
65 years old

Persons With Significant Control

Mr David John Whittle
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

R.P. TYSON CONSTRUCTION LIMITED Events

10 Nov 2016
Accounts for a medium company made up to 30 June 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Jul 2016
Appointment of Mr Daniel Causer as a director on 1 July 2016
14 Jun 2016
Satisfaction of charge 008770690018 in full
18 Dec 2015
Accounts for a medium company made up to 30 June 2015
...
... and 117 more events
29 Sep 1987
Declaration of satisfaction of mortgage/charge

02 Jun 1987
Return made up to 27/04/87; full list of members

23 Mar 1987
Particulars of mortgage/charge

19 Jan 1987
Declaration of satisfaction of mortgage/charge

21 Nov 1986
Accounts for a small company made up to 30 June 1986

R.P. TYSON CONSTRUCTION LIMITED Charges

26 October 2015
Charge code 0087 7069 0019
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Jeremy Philip John Whittle David John Whittle
Description: Land on the north east side of orchard road lytham st annes…
25 September 2015
Charge code 0087 7069 0018
Delivered: 6 October 2015
Status: Satisfied on 14 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings k/a strike farm strike lane freckleton…
6 December 2013
Charge code 0087 7069 0017
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Notification of addition to or amendment of charge…
6 December 2013
Charge code 0087 7069 0016
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: The Blackburn Diocesan Board of Finance Limited
Description: Land and buildings k/a rectory farm farmhouse town lane…
6 December 2013
Charge code 0087 7069 0015
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land forming part of rectory farm westhead road croston…
4 April 2011
Charge of deposit
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £200,000 and all amounts credited to account…
14 January 1994
Legal mortgage
Delivered: 21 January 1994
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H-land and dwellignhouse k/a 1 richards way st annes on…
15 May 1991
Mortgage debenture
Delivered: 31 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 July 1990
Memorandum of deposit
Delivered: 3 August 1990
Status: Satisfied on 15 January 1999
Persons entitled: National Westminster Bank PLC
Description: Deeds and documents relating to all that leasehold land and…
2 May 1990
Memorandum of deposit
Delivered: 15 May 1990
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land certificate title number la 601564 known as sedgley…
7 December 1987
Memorandum of deposit
Delivered: 17 December 1987
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land certificate title no la 548116 relating to "herne…
17 November 1987
Memorandum of deposit
Delivered: 1 December 1987
Status: Satisfied on 24 May 1996
Persons entitled: National Westminster Bank PLC
Description: Land certificate title no la 504330 relating to…
12 March 1987
Memorandum of deposit.
Delivered: 23 March 1987
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land certificate title no la 549415 relating to l/hold 247…
7 January 1986
Memorandum of deposit
Delivered: 14 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land certificate no la 506510 and pre reg deeds and docs…
19 March 1982
Memorandum of deposit
Delivered: 6 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Leasehold plot of land known as plot b westwood church road…
19 March 1982
Memorandum of deposit
Delivered: 6 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Leasehold plot of land known as plot c westwood church…
19 March 1982
Memorandum of deposit
Delivered: 6 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Leasehold & plot of land known as plot a, westwood church…
19 February 1975
Memo of deposit
Delivered: 26 February 1975
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: Plot of land adjoining 'justin' 424 devonshire road…