TAVISTOCK PARTNERS LIMITED
BRACKNELL COUNTY LIFE & PENSIONS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 7BW

Company number 05709133
Status Active
Incorporation Date 14 February 2006
Company Type Private Limited Company
Address 1 BRACKNELL BEECHES,, OLD BRACKNELL LANE, BRACKNELL, ENGLAND, RG12 7BW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Malcolm Andrew Harper as a director on 22 December 2016; Confirmation statement made on 14 February 2017 with updates; Registered office address changed from 1 the Cornerstone Market Place Kegworth Derbyshire DE74 2EE to 1 Bracknell Beeches, Old Bracknell Lane Bracknell RG12 7BW on 16 November 2016. The most likely internet sites of TAVISTOCK PARTNERS LIMITED are www.tavistockpartners.co.uk, and www.tavistock-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bagshot Rail Station is 4.4 miles; to Blackwater Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 9 miles; to Ash Vale Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tavistock Partners Limited is a Private Limited Company. The company registration number is 05709133. Tavistock Partners Limited has been working since 14 February 2006. The present status of the company is Active. The registered address of Tavistock Partners Limited is 1 Bracknell Beeches Old Bracknell Lane Bracknell England Rg12 7bw. . VACALOPOULOS, Alexander Paul is a Secretary of the company. COOKE, Oliver Charles Hewardine is a Director of the company. DEAR, Jonathan Charles is a Director of the company. HARPER, Malcolm Andrew is a Director of the company. O'LEARY, Shaun Vincent Patrick is a Director of the company. RAVEN, Brian Kenneth is a Director of the company. VACALOPOULOS, Alexander Paul is a Director of the company. Secretary GIBBINS, Anne Rosemary has been resigned. Secretary HENSON, Ian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GALVIN, Brian Christopher has been resigned. Director GIBBINS, Paul has been resigned. Director HENRYS, Nicholas John has been resigned. Director HENSON, Ian Robert has been resigned. Director LEGG, David Michael has been resigned. Director MEE, Kevin John has been resigned. Director MILLOTT, Paul Andrew has been resigned. Director MOSELEY, Stephen Christopher has been resigned. Director MOSELEY, Stephen Christopher has been resigned. Director TRUMAN, Mark Antony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
VACALOPOULOS, Alexander Paul
Appointed Date: 26 January 2016

Director
COOKE, Oliver Charles Hewardine
Appointed Date: 23 September 2015
70 years old

Director
DEAR, Jonathan Charles
Appointed Date: 19 July 2016
58 years old

Director
HARPER, Malcolm Andrew
Appointed Date: 22 December 2016
59 years old

Director
O'LEARY, Shaun Vincent Patrick
Appointed Date: 25 October 2016
68 years old

Director
RAVEN, Brian Kenneth
Appointed Date: 31 July 2014
69 years old

Director
VACALOPOULOS, Alexander Paul
Appointed Date: 22 December 2015
46 years old

Resigned Directors

Secretary
GIBBINS, Anne Rosemary
Resigned: 18 November 2009
Appointed Date: 14 February 2006

Secretary
HENSON, Ian
Resigned: 26 January 2016
Appointed Date: 20 October 2015

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006

Director
GALVIN, Brian Christopher
Resigned: 19 July 2016
Appointed Date: 06 August 2015
61 years old

Director
GIBBINS, Paul
Resigned: 18 November 2009
Appointed Date: 14 February 2006
72 years old

Director
HENRYS, Nicholas John
Resigned: 05 November 2010
Appointed Date: 09 June 2010
52 years old

Director
HENSON, Ian Robert
Resigned: 23 February 2016
Appointed Date: 23 September 2015
68 years old

Director
LEGG, David Michael
Resigned: 25 October 2016
Appointed Date: 09 June 2010
64 years old

Director
MEE, Kevin John
Resigned: 31 July 2014
Appointed Date: 18 November 2009
64 years old

Director
MILLOTT, Paul Andrew
Resigned: 31 July 2014
Appointed Date: 18 November 2009
59 years old

Director
MOSELEY, Stephen Christopher
Resigned: 06 August 2015
Appointed Date: 23 April 2014
59 years old

Director
MOSELEY, Stephen Christopher
Resigned: 09 June 2010
Appointed Date: 18 November 2009
59 years old

Director
TRUMAN, Mark Antony
Resigned: 15 December 2010
Appointed Date: 18 November 2009
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006

Persons With Significant Control

Tavistock Investments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAVISTOCK PARTNERS LIMITED Events

24 Mar 2017
Appointment of Mr Malcolm Andrew Harper as a director on 22 December 2016
27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
16 Nov 2016
Registered office address changed from 1 the Cornerstone Market Place Kegworth Derbyshire DE74 2EE to 1 Bracknell Beeches, Old Bracknell Lane Bracknell RG12 7BW on 16 November 2016
15 Nov 2016
Appointment of Mr Shaun Vincent Patrick O'leary as a director on 25 October 2016
15 Nov 2016
Termination of appointment of David Michael Legg as a director on 25 October 2016
...
... and 66 more events
28 Feb 2006
Secretary resigned
28 Feb 2006
Director resigned
28 Feb 2006
New secretary appointed
28 Feb 2006
New director appointed
14 Feb 2006
Incorporation

TAVISTOCK PARTNERS LIMITED Charges

6 June 2013
Charge code 0570 9133 0003
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Novia Financial PLC
Description: First fixed charge over specified bank balances, first…
30 September 2011
Rent deposit deed
Delivered: 5 October 2011
Status: Satisfied on 6 June 2013
Persons entitled: Abbey Commercial Developments Limited
Description: All sums secured by a rent deposit deed dated 30 september…
28 January 2011
Debenture
Delivered: 3 February 2011
Status: Satisfied on 23 May 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…