P & J TAPPER HOLDINGS LIMITED
KEIGHLEY T.H. MASON LIMITED P TAPPER (HOLDINGS) LIMITED

Hellopages » West Yorkshire » Bradford » BD20 0EF

Company number 02416305
Status Active
Incorporation Date 23 August 1989
Company Type Private Limited Company
Address 12 RYEFIELD WAY, SILSDEN, KEIGHLEY, WEST YORKSHIRE, BD20 0EF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of P & J TAPPER HOLDINGS LIMITED are www.pjtapperholdings.co.uk, and www.p-j-tapper-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Crossflatts Rail Station is 5 miles; to Skipton Rail Station is 5.1 miles; to Ben Rhydding Rail Station is 5.7 miles; to Bingley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P J Tapper Holdings Limited is a Private Limited Company. The company registration number is 02416305. P J Tapper Holdings Limited has been working since 23 August 1989. The present status of the company is Active. The registered address of P J Tapper Holdings Limited is 12 Ryefield Way Silsden Keighley West Yorkshire Bd20 0ef. . KARSK, Henric Carl Evert is a Director of the company. SAMUELSSON, Anders Gunnar is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary TAPPER, Peter Anthony has been resigned. Director TAPPER, Jane Carolyn has been resigned. Director TAPPER, Peter Anthony has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
KARSK, Henric Carl Evert
Appointed Date: 24 March 2015
47 years old

Director
SAMUELSSON, Anders Gunnar
Appointed Date: 24 March 2015
70 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 08 June 2001
Appointed Date: 07 June 2001

Secretary
TAPPER, Peter Anthony
Resigned: 24 March 2015

Director
TAPPER, Jane Carolyn
Resigned: 24 March 2015
64 years old

Director
TAPPER, Peter Anthony
Resigned: 24 March 2015
69 years old

Persons With Significant Control

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

Mr. Henric Carl Evert Karsk
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

P & J TAPPER HOLDINGS LIMITED Events

26 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
26 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
...
... and 93 more events
01 Sep 1989
Director resigned;new director appointed

01 Sep 1989
Secretary resigned;new secretary appointed

01 Sep 1989
Registered office changed on 01/09/89 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

23 Aug 1989
Incorporation

23 Aug 1989
Incorporation

P & J TAPPER HOLDINGS LIMITED Charges

17 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 14 September 2005
Persons entitled: National Westminster Bank PLC
Description: Unit 4 steeton grove industrial estate steeton keighley. By…
15 February 2005
Debenture
Delivered: 17 February 2005
Status: Satisfied on 18 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1991
Legal mortgage
Delivered: 8 January 1992
Status: Satisfied on 11 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of nelson street…
8 October 1989
Legal mortgage
Delivered: 27 October 1989
Status: Satisfied on 11 March 2015
Persons entitled: National Westminster Bank PLC
Description: Netherfield house, 1/3 salisbury road, low moor, bradford…
8 October 1989
Mortgage debenture
Delivered: 16 October 1989
Status: Satisfied on 11 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…