T. & A. SYMONDS LIMITED
HOVE GOLDEN ALPHA LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 1RE
Company number 04342435
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address P&H HOUSE, DAVIGDOR ROAD, HOVE, EAST SUSSEX, BN3 1RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registration of charge 043424350010, created on 4 April 2017; Appointment of Mr Anthony William Reed as a director on 7 April 2017; Registration of charge 043424350009, created on 4 April 2017. The most likely internet sites of T. & A. SYMONDS LIMITED are www.tasymonds.co.uk, and www.t-a-symonds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. T A Symonds Limited is a Private Limited Company. The company registration number is 04342435. T A Symonds Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of T A Symonds Limited is P H House Davigdor Road Hove East Sussex Bn3 1re. . SCUDDER, David is a Secretary of the company. ETHERINGTON, Christopher is a Director of the company. MOXON, Jonathan David is a Director of the company. REED, Anthony William is a Director of the company. Secretary AMESBURY, Richard John has been resigned. Secretary COOPER, Colin Thompson has been resigned. Secretary MCKELVIE, Andrew Laurence has been resigned. Secretary SYMONDS, Jeremy Paul has been resigned. Secretary TOMLINSON, Paula Jane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AMESBURY, Richard John has been resigned. Director BUCHAN, David has been resigned. Director LITTLE, Christopher William has been resigned. Director STREETER, Julian St John has been resigned. Director SYMONDS, Alan Jeffrey has been resigned. Director SYMONDS, Jeremy Paul has been resigned. Director TOMLINSON, Paula Jane has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCUDDER, David
Appointed Date: 08 December 2011

Director
ETHERINGTON, Christopher
Appointed Date: 10 August 2007
73 years old

Director
MOXON, Jonathan David
Appointed Date: 06 May 2008
61 years old

Director
REED, Anthony William
Appointed Date: 07 April 2017
62 years old

Resigned Directors

Secretary
AMESBURY, Richard John
Resigned: 10 August 2007
Appointed Date: 20 November 2002

Secretary
COOPER, Colin Thompson
Resigned: 21 November 2008
Appointed Date: 18 March 2008

Secretary
MCKELVIE, Andrew Laurence
Resigned: 08 December 2011
Appointed Date: 21 November 2008

Secretary
SYMONDS, Jeremy Paul
Resigned: 20 November 2002
Appointed Date: 19 December 2001

Secretary
TOMLINSON, Paula Jane
Resigned: 18 March 2008
Appointed Date: 10 August 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 December 2001
Appointed Date: 18 December 2001

Director
AMESBURY, Richard John
Resigned: 10 August 2007
Appointed Date: 20 November 2002
55 years old

Director
BUCHAN, David
Resigned: 31 March 2010
Appointed Date: 10 August 2007
70 years old

Director
LITTLE, Christopher William
Resigned: 03 November 2008
Appointed Date: 10 August 2007
71 years old

Director
STREETER, Julian St John
Resigned: 07 April 2015
Appointed Date: 10 August 2007
65 years old

Director
SYMONDS, Alan Jeffrey
Resigned: 10 August 2007
Appointed Date: 19 December 2001
85 years old

Director
SYMONDS, Jeremy Paul
Resigned: 10 August 2007
Appointed Date: 19 December 2001
65 years old

Director
TOMLINSON, Paula Jane
Resigned: 21 January 2008
Appointed Date: 10 August 2007
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 December 2001
Appointed Date: 18 December 2001

Persons With Significant Control

Palmer & Harvey Mclane Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T. & A. SYMONDS LIMITED Events

11 Apr 2017
Registration of charge 043424350010, created on 4 April 2017
10 Apr 2017
Appointment of Mr Anthony William Reed as a director on 7 April 2017
06 Apr 2017
Registration of charge 043424350009, created on 4 April 2017
11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 2 April 2016
...
... and 91 more events
28 Jan 2002
Secretary resigned
28 Jan 2002
New secretary appointed;new director appointed
28 Jan 2002
New director appointed
28 Jan 2002
Director resigned
18 Dec 2001
Incorporation

T. & A. SYMONDS LIMITED Charges

4 April 2017
Charge code 0434 2435 0010
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)
Description: All current and future real property and intellectual…
4 April 2017
Charge code 0434 2435 0009
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties. the Secured Parties are: Imperial Brands Finance PLC; Gallaher Limited; Global Loan Agency Services Limited; Glas Trust Corporation Limited.
Description: Contains fixed charge…
6 April 2016
Charge code 0434 2435 0008
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
27 March 2013
Group debenture
Delivered: 2 April 2013
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2009
Supplemental deed
Delivered: 1 August 2009
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC (Security Agent)
Description: All right title and interest in and to each non-vesting t&a…
21 May 2008
Receivables accession deed
Delivered: 28 May 2008
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2002
Fixed charge on purchased debts which fail to vest
Delivered: 20 December 2002
Status: Satisfied on 27 July 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
19 December 2002
Floating charge
Delivered: 20 December 2002
Status: Satisfied on 27 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
16 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied on 8 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2002
Debenture
Delivered: 3 December 2002
Status: Satisfied on 12 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…