TAMDOWN GROUP LIMITED
BRAINTREE TAMDOWN LIMITED

Hellopages » Essex » Braintree » CM7 2QL

Company number 01268060
Status Active
Incorporation Date 9 July 1976
Company Type Private Limited Company
Address 1 TAMDOWN WAY, BRAINTREE, ESSEX, CM7 2QL
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 sixty-five events have happened. The last three records are Termination of appointment of Matthew Weeks as a director on 31 March 2017; Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of TAMDOWN GROUP LIMITED are www.tamdowngroup.co.uk, and www.tamdown-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Tamdown Group Limited is a Private Limited Company. The company registration number is 01268060. Tamdown Group Limited has been working since 09 July 1976. The present status of the company is Active. The registered address of Tamdown Group Limited is 1 Tamdown Way Braintree Essex Cm7 2ql. . HILLMAN, Dawn Rosina is a Secretary of the company. BREEN, Keith Joseph is a Director of the company. CAIN, Mark Anthony is a Director of the company. CRICK, John is a Director of the company. HILLMAN, Dawn Rosina is a Director of the company. KENDAL, Robert Lee is a Director of the company. MARTIN, Alan Christopher is a Director of the company. MORRIS, Michael Thomas is a Director of the company. PARTON, Andrew is a Director of the company. SWEENEY, Charles Alan is a Director of the company. WAINE, Mark Philip John is a Director of the company. Secretary KANE, Peter Martin has been resigned. Secretary MOHAN, Thomas has been resigned. Secretary MORRIS, Michael Thomas has been resigned. Director CLERKIN, Kieran has been resigned. Director DORE, Christopher has been resigned. Director HOLLIDAY, Peter David has been resigned. Director KANE, Peter Martin has been resigned. Director KILNER, Richard Anthony has been resigned. Director MCDONNELL, Marie has been resigned. Director MCDONNELL, Michael Joseph has been resigned. Director MCMAHON, Michael Lawrence has been resigned. Director MOHAN, Patricia has been resigned. Director MOHAN, Thomas has been resigned. Director SAUNDERS, Gordon Albert has been resigned. Director WEEKS, Matthew has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HILLMAN, Dawn Rosina
Appointed Date: 22 December 2005

Director
BREEN, Keith Joseph
Appointed Date: 05 January 1998
61 years old

Director
CAIN, Mark Anthony
Appointed Date: 15 September 2016
54 years old

Director
CRICK, John
Appointed Date: 31 March 2011
62 years old

Director
HILLMAN, Dawn Rosina
Appointed Date: 22 December 2005
57 years old

Director
KENDAL, Robert Lee
Appointed Date: 15 September 2016
44 years old

Director
MARTIN, Alan Christopher
Appointed Date: 01 September 2015
59 years old

Director
MORRIS, Michael Thomas
Appointed Date: 01 January 1997
58 years old

Director
PARTON, Andrew
Appointed Date: 01 August 2008
56 years old

Director
SWEENEY, Charles Alan
Appointed Date: 15 September 2016
66 years old

Director
WAINE, Mark Philip John
Appointed Date: 31 March 2011
59 years old

Resigned Directors

Secretary
KANE, Peter Martin
Resigned: 22 December 2005
Appointed Date: 02 November 1999

Secretary
MOHAN, Thomas
Resigned: 18 October 1999

Secretary
MORRIS, Michael Thomas
Resigned: 02 November 1999
Appointed Date: 18 October 1999

Director
CLERKIN, Kieran
Resigned: 15 November 2011
Appointed Date: 01 May 2002
58 years old

Director
DORE, Christopher
Resigned: 31 October 2013
Appointed Date: 19 March 2004
55 years old

Director
HOLLIDAY, Peter David
Resigned: 14 February 2015
Appointed Date: 19 October 1999
78 years old

Director
KANE, Peter Martin
Resigned: 10 April 2006
Appointed Date: 02 November 1999
52 years old

Director
KILNER, Richard Anthony
Resigned: 30 June 2016
Appointed Date: 01 February 2015
69 years old

Director
MCDONNELL, Marie
Resigned: 27 September 1999
75 years old

Director
MCDONNELL, Michael Joseph
Resigned: 18 October 1999
75 years old

Director
MCMAHON, Michael Lawrence
Resigned: 23 July 2010
Appointed Date: 01 July 2003
69 years old

Director
MOHAN, Patricia
Resigned: 27 September 1999
79 years old

Director
MOHAN, Thomas
Resigned: 18 October 1999
77 years old

Director
SAUNDERS, Gordon Albert
Resigned: 01 December 2002
79 years old

Director
WEEKS, Matthew
Resigned: 31 March 2017
Appointed Date: 31 March 2011
52 years old

Persons With Significant Control

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

TAMDOWN GROUP LIMITED Events

04 Apr 2017
Termination of appointment of Matthew Weeks as a director on 31 March 2017
23 Jan 2017
Group of companies' accounts made up to 30 September 2016
24 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Sep 2016
Appointment of Mr Charles Alan Sweeney as a director on 15 September 2016
27 Sep 2016
Appointment of Mr Mark Anthony Cain as a director on 15 September 2016
...
... and 155 more events
05 Apr 1987
Return made up to 31/12/86; full list of members

05 Apr 1987
Return made up to 31/12/86; full list of members

23 Jul 1986
New director appointed

09 Jul 1976
Incorporation
09 Jul 1976
Certificate of incorporation

TAMDOWN GROUP LIMITED Charges

30 November 2015
Charge code 0126 8060 0015
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1 tamdown way, braintree, essex, CM7 2QL (title number…
30 November 2015
Charge code 0126 8060 0014
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
2 August 2010
Fixed and floating security agreement
Delivered: 6 August 2010
Status: Satisfied on 10 December 2015
Persons entitled: Allied Irish Banks, P.L.C.
Description: Fixed and floating charge over the undertaking and all…
11 April 2006
Fixed and floating security agreement
Delivered: 18 April 2006
Status: Satisfied on 10 December 2015
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charge over the undertaking and all…
12 July 2004
Fixed and floating security agreement
Delivered: 17 July 2004
Status: Satisfied on 10 December 2015
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2004
Legal mortgage
Delivered: 17 July 2004
Status: Satisfied on 10 December 2015
Persons entitled: Allied Irish Banks PLC
Description: 1 tamdown way braintree essex t/no EX631035. By way of…
17 January 2001
Keyman insurance assignment
Delivered: 30 January 2001
Status: Satisfied on 18 February 2009
Persons entitled: National Westminster Bank PLC
Description: Michael morris 6/12/99 500 000 5 years guardian linked life…
19 October 1999
Mortgage debenture
Delivered: 27 October 1999
Status: Satisfied on 18 February 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1999
Mortgage debenture
Delivered: 27 October 1999
Status: Satisfied on 29 October 2004
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Satisfied on 29 October 2004
Persons entitled: Lombard North Central PLC
Description: Property k/a 1 tamdown way braintree essex CM7 2QL and the…
19 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Satisfied on 18 February 2009
Persons entitled: National Westminster Bank PLC
Description: Property k/a 1 tamdown way braintree essex CM7 2QL together…
19 October 1999
Equipment mortgage
Delivered: 27 October 1999
Status: Satisfied on 19 July 2001
Persons entitled: Lombard North Central PLC
Description: The equipment (as listed on the schedule) and all right…
10 February 1992
Mortgage debenture
Delivered: 11 February 1992
Status: Satisfied on 17 November 1999
Persons entitled: Allied Irish Banks, P.L.C.
Description: (See 395 and contd sheet for full details of charge). Fixed…
4 June 1981
Mortgage
Delivered: 15 June 1981
Status: Satisfied
Persons entitled: Allied Irish Banks Limited
Description: Land to rear of 22 rose hill braintree, essex. Floating…
4 June 1981
Mortgage
Delivered: 15 June 1981
Status: Satisfied
Persons entitled: Allied Irish Banks Limited
Description: 15 clockhouse way, brain tree, essex.. Floating charge over…