C. TAVENER & SON LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2HL

Company number 02086454
Status Active
Incorporation Date 31 December 1986
Company Type Private Limited Company
Address 188 IVERSON ROAD, WEST HAMPSTEAD, LONDON, NW6 2HL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43341 - Painting
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Director's details changed for Mr Nigel John Chadwick on 17 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of C. TAVENER & SON LIMITED are www.ctavenerson.co.uk, and www.c-tavener-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. C Tavener Son Limited is a Private Limited Company. The company registration number is 02086454. C Tavener Son Limited has been working since 31 December 1986. The present status of the company is Active. The registered address of C Tavener Son Limited is 188 Iverson Road West Hampstead London Nw6 2hl. . LUCKETT, Michael David is a Secretary of the company. CHADWICK, Nigel John is a Director of the company. TAVENER, Mark Jerome is a Director of the company. TAVENER, Simon Charles is a Director of the company. Secretary TAVENER, Charles Kenneth has been resigned. Director DICK, David Geoffrey has been resigned. Director FRANCIS, Richard has been resigned. Director TAVENER, Charles Kenneth has been resigned. Director TAVENER, Roger Ernest has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
LUCKETT, Michael David
Appointed Date: 21 December 1996

Director
CHADWICK, Nigel John
Appointed Date: 01 October 2000
64 years old

Director
TAVENER, Mark Jerome
Appointed Date: 01 January 2009
50 years old

Director
TAVENER, Simon Charles
Appointed Date: 15 December 2007
46 years old

Resigned Directors

Secretary
TAVENER, Charles Kenneth
Resigned: 21 December 1996

Director
DICK, David Geoffrey
Resigned: 16 June 2009
Appointed Date: 01 October 2000
79 years old

Director
FRANCIS, Richard
Resigned: 27 July 2007
Appointed Date: 01 October 2000
57 years old

Director
TAVENER, Charles Kenneth
Resigned: 21 December 1996
112 years old

Director
TAVENER, Roger Ernest
Resigned: 12 December 2007
78 years old

Persons With Significant Control

C.T. & S. Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C. TAVENER & SON LIMITED Events

06 Apr 2017
Confirmation statement made on 29 March 2017 with updates
28 Mar 2017
Director's details changed for Mr Nigel John Chadwick on 17 March 2017
06 Oct 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Auditor's resignation
16 Jun 2016
Auditor's resignation
...
... and 77 more events
22 Apr 1987
Company name changed C.T. & s properties LIMITED\certificate issued on 22/04/87
06 Apr 1987
Secretary resigned;new secretary appointed;new director appointed

18 Feb 1987
Accounting reference date notified as 31/12

31 Dec 1986
Certificate of Incorporation
31 Dec 1986
Incorporation