TAMDOWN REGENERATION LIMITED
BRAINTREE COLGAR LIMITED

Hellopages » Essex » Braintree » CM7 2QL

Company number 03965041
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address 1 TAMDOWN WAY, BRAINTREE, ESSEX, CM7 2QL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Satisfaction of charge 7 in full. The most likely internet sites of TAMDOWN REGENERATION LIMITED are www.tamdownregeneration.co.uk, and www.tamdown-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Tamdown Regeneration Limited is a Private Limited Company. The company registration number is 03965041. Tamdown Regeneration Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Tamdown Regeneration 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. HILLMAN, Dawn Rosina is a Director of the company. MARTIN, Alan Christopher is a Director of the company. MORRIS, Michael Thomas is a Director of the company. Secretary KANE, Peter Martin has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BRANKLEY, Tom has been resigned. Director DORE, Christopher has been resigned. Director DORE, Christopher has been resigned. Director HOLLIDAY, Peter David has been resigned. Director KANE, Peter Martin has been resigned. Director SAUNDERS, Gordon Albert has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HILLMAN, Dawn Rosina
Appointed Date: 24 January 2006

Director
BREEN, Keith Joseph
Appointed Date: 12 March 2003
61 years old

Director
HILLMAN, Dawn Rosina
Appointed Date: 18 January 2007
57 years old

Director
MARTIN, Alan Christopher
Appointed Date: 26 November 2015
59 years old

Director
MORRIS, Michael Thomas
Appointed Date: 28 April 2000
58 years old

Resigned Directors

Secretary
KANE, Peter Martin
Resigned: 24 January 2006
Appointed Date: 28 April 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 15 June 2000
Appointed Date: 05 April 2000

Director
BRANKLEY, Tom
Resigned: 01 March 2002
Appointed Date: 01 October 2001
62 years old

Director
DORE, Christopher
Resigned: 12 April 2012
Appointed Date: 05 September 2006
55 years old

Director
DORE, Christopher
Resigned: 19 March 2004
Appointed Date: 06 April 2001
55 years old

Director
HOLLIDAY, Peter David
Resigned: 04 May 2010
Appointed Date: 02 June 2000
78 years old

Director
KANE, Peter Martin
Resigned: 10 April 2006
Appointed Date: 28 April 2000
52 years old

Director
SAUNDERS, Gordon Albert
Resigned: 28 April 2000
Appointed Date: 28 April 2000
79 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 15 June 2000
Appointed Date: 05 April 2000

TAMDOWN REGENERATION LIMITED Events

05 Oct 2016
Full accounts made up to 30 September 2015
19 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

10 Dec 2015
Satisfaction of charge 7 in full
10 Dec 2015
Satisfaction of charge 6 in full
10 Dec 2015
Satisfaction of charge 5 in full
...
... and 66 more events
23 May 2000
Registered office changed on 23/05/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU
22 May 2000
Company name changed colgar LIMITED\certificate issued on 23/05/00
22 May 2000
New director appointed
22 May 2000
New director appointed
05 Apr 2000
Incorporation

TAMDOWN REGENERATION LIMITED Charges

30 November 2015
Charge code 0396 5041 0008
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
2 August 2010
A fixed and floating charge 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…
5 June 2002
Rent deposit deed
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Norcros Limited
Description: £4000 plus vat and interest thereon.
30 July 2001
Rent deposit deed
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Nocros Limited
Description: £4,000 plus vat has been paid into a separate interest…
17 January 2001
Mortgage debenture
Delivered: 30 January 2001
Status: Satisfied on 29 October 2004
Persons entitled: Lombard North Central PLC
Description: A specific equitable charge over all freehold and leasehold…
17 January 2001
Mortgage debenture
Delivered: 30 January 2001
Status: Satisfied on 18 February 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…