TABARD INTERNATIONAL LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF32 9BS

Company number 03620917
Status Active
Incorporation Date 24 August 1998
Company Type Private Limited Company
Address SUITE 27/28 THE ENTERPRISE CENTRE, TONDU, BRIDGEND, CF32 9BS
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates. The most likely internet sites of TABARD INTERNATIONAL LIMITED are www.tabardinternational.co.uk, and www.tabard-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Wildmill Rail Station is 1.8 miles; to Bridgend Rail Station is 2.8 miles; to Pyle Rail Station is 4.6 miles; to Ynyswen Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tabard International Limited is a Private Limited Company. The company registration number is 03620917. Tabard International Limited has been working since 24 August 1998. The present status of the company is Active. The registered address of Tabard International Limited is Suite 27 28 The Enterprise Centre Tondu Bridgend Cf32 9bs. . DAVIES, John Keith is a Secretary of the company. DAVIES, Andrew John is a Director of the company. DAVIES, John Keith is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRATLEY, Gerald has been resigned. Director CLOKEY, Alexandra Jane has been resigned. Director CLOKEY, Mark has been resigned. Director CLOKEY, Timothy has been resigned. Director HARRISON, Iain Thomas has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
DAVIES, John Keith
Appointed Date: 24 August 1998

Director
DAVIES, Andrew John
Appointed Date: 30 July 2010
56 years old

Director
DAVIES, John Keith
Appointed Date: 24 August 1998
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998

Director
BRATLEY, Gerald
Resigned: 16 October 2000
Appointed Date: 24 August 1998
76 years old

Director
CLOKEY, Alexandra Jane
Resigned: 27 June 2000
Appointed Date: 24 August 1998
58 years old

Director
CLOKEY, Mark
Resigned: 16 June 2003
Appointed Date: 01 December 1998
73 years old

Director
CLOKEY, Timothy
Resigned: 28 February 2010
Appointed Date: 09 December 1999
79 years old

Director
HARRISON, Iain Thomas
Resigned: 30 October 2000
Appointed Date: 24 August 1998
62 years old

Persons With Significant Control

Mr John Keith Davies
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TABARD INTERNATIONAL LIMITED Events

07 Nov 2016
Amended total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 6 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 421,176

...
... and 48 more events
24 Nov 1999
Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed

05 Jul 1999
Accounting reference date extended from 31/08/99 to 31/12/99
09 Apr 1999
New director appointed
26 Aug 1998
Secretary resigned
24 Aug 1998
Incorporation

TABARD INTERNATIONAL LIMITED Charges

23 June 2010
Debenture
Delivered: 24 June 2010
Status: Satisfied on 19 January 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
15 February 2000
Debenture
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…