TYCHON LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1QU

Company number 02106254
Status Active
Incorporation Date 5 March 1987
Company Type Private Limited Company
Address D WHEELER, WESTPOINT 78 QUEENS ROAD, CLIFTON, BRISTOL, BS8 1QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 24 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of TYCHON LIMITED are www.tychon.co.uk, and www.tychon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Tychon Limited is a Private Limited Company. The company registration number is 02106254. Tychon Limited has been working since 05 March 1987. The present status of the company is Active. The registered address of Tychon Limited is D Wheeler Westpoint 78 Queens Road Clifton Bristol Bs8 1qu. . WHEELER, David Ian is a Secretary of the company. GOLDBERG, David Gerard is a Director of the company. WHEELER, David Ian is a Director of the company. WHEELER, Josephine Mary is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
WHEELER, David Ian

80 years old

Director

Persons With Significant Control

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

Mrs Josephine Mary Wheeler
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYCHON LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 24 March 2016
24 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

29 Feb 2016
Satisfaction of charge 8 in full
11 Aug 2015
Accounts for a dormant company made up to 24 March 2015
...
... and 100 more events
08 Jul 1987
Secretary resigned;new secretary appointed

08 Jul 1987
Director resigned;new director appointed

28 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1987
Company name changed lureclam LIMITED\certificate issued on 28/05/87

05 Mar 1987
Certificate of Incorporation

TYCHON LIMITED Charges

29 January 1997
Mortgage, made between kadar developments limited and tychon limited (together referred to as the "mortgagor") (1) and n m rothschild & sons limited (the "mortgagee") (2),
Delivered: 31 January 1997
Status: Satisfied on 5 October 2010
Persons entitled: N M Rothschild & Sons Limited
Description: By way of first legal mortgage, 1 & 2 bridewell street…
11 July 1989
Legal charge
Delivered: 17 July 1989
Status: Satisfied on 29 February 2016
Persons entitled: N.M. Rothschild & Sons Limited
Description: Freehold 13, 15, 17 and 23 vicarage road and land and bldgs…
13 March 1989
Legal charge
Delivered: 16 March 1989
Status: Satisfied on 20 June 2003
Persons entitled: N.M. Rothschild & Sons Limited
Description: L/H property on south east side of sussex street st philips…
5 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 16 March 1989
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H 19/20 the corridor, bath, avon T.N. av 4925 together…
7 January 1988
Legal charge
Delivered: 18 January 1988
Status: Satisfied on 13 December 1988
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/Hold property 103 high street, margate, kent title no k…
7 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 13 December 1988
Persons entitled: N.M. Rothschild & Sons Limited
Description: Property being land at the rear of 101 high street, margate…
7 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 13 December 1988
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H land k/a 101 high street margate title no. K 232660…
6 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 24 September 1988
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H property k/a 207 & 207A queens road hastings sussex…
6 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 30 January 1988
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H property k/a 111 high street gillingham kent tilte no…