TETBURY STRUCTURES LIMITED
BRISTOL PIMCO 2530 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6TP

Company number 05903724
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address C/O TLT LLP, ONE REDCLIFF STREET, BRISTOL, BS1 6TP
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 fifty-eight events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Full accounts made up to 31 December 2014; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 1 . The most likely internet sites of TETBURY STRUCTURES LIMITED are www.tetburystructures.co.uk, and www.tetbury-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Tetbury Structures Limited is a Private Limited Company. The company registration number is 05903724. Tetbury Structures Limited has been working since 11 August 2006. The present status of the company is Active. The registered address of Tetbury Structures Limited is C O Tlt Llp One Redcliff Street Bristol Bs1 6tp. . FEIGHERY, Michael is a Secretary of the company. FEIGHERY, Conleth is a Director of the company. FEIGHERY, Michael is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director AHERN, Patrick Joseph has been resigned. Director COSGROVE, Thomas Conleth has been resigned. Director GUINAN, Aidan has been resigned. Director JENKINS, Phillip Kenneth has been resigned. Director LYDEN, Finian has been resigned. Director PRENDIVILLE, Martin Michael has been resigned. Director RYAN, Terence Gerald has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FEIGHERY, Michael
Appointed Date: 07 September 2006

Director
FEIGHERY, Conleth
Appointed Date: 14 January 2014
79 years old

Director
FEIGHERY, Michael
Appointed Date: 14 January 2014
68 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 September 2006
Appointed Date: 11 August 2006

Director
AHERN, Patrick Joseph
Resigned: 17 May 2013
Appointed Date: 07 September 2006
70 years old

Director
COSGROVE, Thomas Conleth
Resigned: 12 September 2011
Appointed Date: 01 January 2009
64 years old

Director
GUINAN, Aidan
Resigned: 14 January 2014
Appointed Date: 01 January 2009
52 years old

Director
JENKINS, Phillip Kenneth
Resigned: 14 December 2012
Appointed Date: 01 January 2009
65 years old

Director
LYDEN, Finian
Resigned: 15 December 2008
Appointed Date: 07 September 2006
72 years old

Director
PRENDIVILLE, Martin Michael
Resigned: 01 January 2014
Appointed Date: 01 January 2009
59 years old

Director
RYAN, Terence Gerald
Resigned: 15 December 2008
Appointed Date: 07 September 2006
60 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 01 September 2006
Appointed Date: 11 August 2006

Persons With Significant Control

Tetbury Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TETBURY STRUCTURES LIMITED Events

19 Aug 2016
Confirmation statement made on 11 August 2016 with updates
07 Nov 2015
Full accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

14 May 2015
Previous accounting period shortened from 26 February 2015 to 31 December 2014
13 Jan 2015
Full accounts made up to 26 February 2014
...
... and 48 more events
20 Sep 2006
Company name changed pimco 2530 LIMITED\certificate issued on 20/09/06
15 Sep 2006
Particulars of mortgage/charge
13 Sep 2006
Secretary resigned
13 Sep 2006
Director resigned
11 Aug 2006
Incorporation

TETBURY STRUCTURES LIMITED Charges

26 February 2014
Charge code 0590 3724 0004
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Trustee for the Secured Parties)
Description: Notification of addition to or amendment of charge…
26 February 2014
Charge code 0590 3724 0003
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
14 February 2007
Debenture
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land and premises k/a london road, tetbury t/n GR299369 for…
7 September 2006
Debenture
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land and premises at london road tetbury t/nos GR61810…