TEDPORT LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 5JB

Company number 01147001
Status Active
Incorporation Date 22 November 1973
Company Type Private Limited Company
Address 3 RUGBY PLACE, BRIGHTON, EAST SUSSEX, BN2 5JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for M/S Suzanne Kate Triviere on 3 January 2017; Director's details changed for Mr David Francis Latchford on 3 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of TEDPORT LIMITED are www.tedport.co.uk, and www.tedport.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-one years and eleven months. Tedport Limited is a Private Limited Company. The company registration number is 01147001. Tedport Limited has been working since 22 November 1973. The present status of the company is Active. The registered address of Tedport Limited is 3 Rugby Place Brighton East Sussex Bn2 5jb. The company`s financial liabilities are £927.28k. It is £873.3k against last year. The cash in hand is £1165.23k. It is £1094.25k against last year. And the total assets are £1165.23k, which is £1090.7k against last year. TRIVIERE, Suzanne Kate is a Secretary of the company. CURTIS, Jane Margaret is a Director of the company. GRAHAM, Enid Denise is a Director of the company. LATCHFORD, David Francis is a Director of the company. ROVERE, Karin Stephanie is a Director of the company. TRIVIERE, Suzanne Kate, M/S is a Director of the company. Secretary LATCHFORD, David Francis has been resigned. Director ODONNELL, Joan Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tedport Key Finiance

LIABILITIES £927.28k
+1618%
CASH £1165.23k
+1541%
TOTAL ASSETS £1165.23k
+1463%
All Financial Figures

Current Directors

Secretary
TRIVIERE, Suzanne Kate
Appointed Date: 18 January 2016

Director

Director
GRAHAM, Enid Denise
Appointed Date: 01 December 1999
77 years old

Director

Director
ROVERE, Karin Stephanie
Appointed Date: 07 April 2016
60 years old

Director
TRIVIERE, Suzanne Kate, M/S
Appointed Date: 10 May 2004
58 years old

Resigned Directors

Secretary
LATCHFORD, David Francis
Resigned: 18 January 2016

Director
ODONNELL, Joan Elizabeth
Resigned: 31 August 2003
95 years old

Persons With Significant Control

Mr David Francis Latchford
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEDPORT LIMITED Events

11 Jan 2017
Director's details changed for M/S Suzanne Kate Triviere on 3 January 2017
10 Jan 2017
Director's details changed for Mr David Francis Latchford on 3 January 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Aug 2016
Particulars of a mortgage or charge/co extend / charge no: 6
24 Jun 2016
Appointment of Mrs Karin Stephanie Rovere as a director on 7 April 2016
...
... and 83 more events
31 Dec 1986
Return made up to 31/12/85; full list of members

31 Dec 1986
Return made up to 31/12/85; full list of members

31 Dec 1986
Secretary resigned;new secretary appointed
17 Jun 1975
Annual return made up to 29/04/75
30 Jan 1974
New secretary appointed

TEDPORT LIMITED Charges

1 August 2004
Legal charge
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: David Francis Latchford
Description: 3 rugby place, brighton t/no ESX94189.
10 March 1992
Mortgage
Delivered: 18 March 1992
Status: Satisfied on 11 March 2016
Persons entitled: Lloyds Bank PLC
Description: F/H l/h k/a 179 edward street brighton,east sussex.together…
29 May 1985
Collateral legal charge
Delivered: 5 June 1985
Status: Satisfied on 11 March 2016
Persons entitled: Citizens Regency Building Society
Description: 180/181 edward street brighton 9 and 9A princes street…
29 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 11 March 2016
Persons entitled: Citizens Regency Building Society
Description: 180 & 181 edward street brighton east sussex.
18 March 1983
Legal charge
Delivered: 6 April 1983
Status: Satisfied on 11 March 2016
Persons entitled: Citizens Regency Building Society
Description: 9 & 9A princes street, brighton, east sussex. Title sx…
11 May 1982
Legal charge
Delivered: 17 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and premises known as 180 and 181 edward street…

Similar Companies

TEDPAYROLL LTD TEDPEN LIMITED TEDRA CLOVER LTD TEDRA CONSULTING LIMITED TEDRA LTD TEDRE LIMITED TEDRESS LTD