TIM DROHAN TRADING INVESTMENTS LIMITED
BRISTOL WHIDCOMBE HOLDINGS LIMITED WESTERN FREIGHTS (HOLDINGS) LIMITED

Hellopages » Bristol » Bristol, City of » BS8 2TS

Company number 02860879
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address 6 BEACONSFIELD ROAD, CLIFTON, BRISTOL, BS8 2TS
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 one hundred and thirteen events have happened. The last three records are Registration of charge 028608790015, created on 24 March 2017; Registration of charge 028608790014, created on 13 March 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of TIM DROHAN TRADING INVESTMENTS LIMITED are www.timdrohantradinginvestments.co.uk, and www.tim-drohan-trading-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Tim Drohan Trading Investments Limited is a Private Limited Company. The company registration number is 02860879. Tim Drohan Trading Investments Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Tim Drohan Trading Investments Limited is 6 Beaconsfield Road Clifton Bristol Bs8 2ts. . HOOTON, Claire Susanne is a Secretary of the company. DROHAN, James Mark is a Director of the company. DROHAN, Katherine Emily is a Director of the company. HOOTON, Nigel Cameron Howard is a Director of the company. Secretary COX, Nigel Gordon has been resigned. Secretary DROHAN, Natalia has been resigned. Secretary DROHAN, Rosemary Elizabeth Jane has been resigned. Secretary PALFREMAN, Angela Rose-Marie has been resigned. Secretary STAUNTON, Robin Mark has been resigned. Secretary WILSON, Peter Graeme has been resigned. Director DROHAN, Irene Emily has been resigned. Director DROHAN, Timothy has been resigned. Director PYPER, Timothy Edward has been resigned. Director STAUNTON, Robin Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOOTON, Claire Susanne
Appointed Date: 12 March 2010

Director
DROHAN, James Mark
Appointed Date: 23 December 2008
41 years old

Director
DROHAN, Katherine Emily
Appointed Date: 23 December 2008
39 years old

Director
HOOTON, Nigel Cameron Howard
Appointed Date: 23 December 2008
64 years old

Resigned Directors

Secretary
COX, Nigel Gordon
Resigned: 20 June 2005
Appointed Date: 20 August 2002

Secretary
DROHAN, Natalia
Resigned: 23 December 2008
Appointed Date: 20 June 2005

Secretary
DROHAN, Rosemary Elizabeth Jane
Resigned: 13 March 2000
Appointed Date: 05 May 1994

Secretary
PALFREMAN, Angela Rose-Marie
Resigned: 20 August 2002
Appointed Date: 06 June 2000

Secretary
STAUNTON, Robin Mark
Resigned: 05 May 1994
Appointed Date: 11 October 1993

Secretary
WILSON, Peter Graeme
Resigned: 06 June 2000
Appointed Date: 13 March 2000

Director
DROHAN, Irene Emily
Resigned: 08 June 2015
Appointed Date: 20 December 1999
103 years old

Director
DROHAN, Timothy
Resigned: 23 December 2008
Appointed Date: 05 May 1994
66 years old

Director
PYPER, Timothy Edward
Resigned: 05 May 1994
Appointed Date: 11 October 1993
80 years old

Director
STAUNTON, Robin Mark
Resigned: 05 May 1994
Appointed Date: 11 October 1993
68 years old

Persons With Significant Control

Mr Timothy Drohan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Mark Drohan
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Katherine Emily Drohan
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIM DROHAN TRADING INVESTMENTS LIMITED Events

06 Apr 2017
Registration of charge 028608790015, created on 24 March 2017
15 Mar 2017
Registration of charge 028608790014, created on 13 March 2017
09 Jan 2017
Accounts for a small company made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 11 October 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 103 more events
14 May 1994
Particulars of mortgage/charge

14 May 1994
Particulars of mortgage/charge

14 May 1994
Particulars of mortgage/charge

16 Feb 1994
Company name changed shannon court (85) LIMITED\certificate issued on 17/02/94
11 Oct 1993
Incorporation

TIM DROHAN TRADING INVESTMENTS LIMITED Charges

24 March 2017
Charge code 0286 0879 0015
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 high street ross on wye herefordshire t/no HW170017…
13 March 2017
Charge code 0286 0879 0014
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 September 2004
Legal mortgage
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property bfp unit, hawkfield business park…
14 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold property known as 27 dixon road (land and buildings…
25 September 2000
Legal mortgage
Delivered: 5 October 2000
Status: Satisfied on 16 November 2001
Persons entitled: Hsbc Bank PLC
Description: L/H 4/5 bonville road brislington bristol. With the benefit…
22 September 2000
Legal mortgage
Delivered: 28 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as unit 7 cranmere court…
10 December 1999
Legal mortgage
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 23 northanger court & garage grove…
2 September 1997
Legal mortgage
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1B boniville road brislington bristol.. With the benefit of…
2 February 1996
Legal mortgage
Delivered: 9 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 27 dixon road brislington bristol and the benefit of all…
15 December 1994
Fixed and floating charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1994
Legal charge
Delivered: 21 December 1994
Status: Satisfied on 16 November 2001
Persons entitled: Midland Bank PLC
Description: Property k/a 4 and 5 bonville road brislington bristol t/n…
15 December 1994
Legal charge
Delivered: 21 December 1994
Status: Satisfied on 28 April 2000
Persons entitled: Midland Bank PLC
Description: Property k/a land and buildings on the north side of…
10 May 1994
Fixed and floating charge
Delivered: 14 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1994
Legal charge
Delivered: 14 May 1994
Status: Satisfied on 16 November 2001
Persons entitled: Midland Bank PLC
Description: L/H premises at 4 & 5 bonville road brislington bristol…
10 May 1994
Legal charge
Delivered: 14 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on north side of ashmead road keynsham…