T.D.L. FACILITIES LIMITED

Hellopages » Greater London » Camden » W1T 4EU
Company number 03169979
Status Liquidation
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address 60 WHITFIELD STREET, LONDON, W1T 4EU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Termination of appointment of Christopher David Wilks as a director on 16 October 2016; Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016. The most likely internet sites of T.D.L. FACILITIES LIMITED are www.tdlfacilities.co.uk, and www.t-d-l-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. T D L Facilities Limited is a Private Limited Company. The company registration number is 03169979. T D L Facilities Limited has been working since 08 March 1996. The present status of the company is Liquidation. The registered address of T D L Facilities Limited is 60 Whitfield Street London W1t 4eu. . AMIES, Thomas George Timothy is a Secretary of the company. AMIES, Thomas George Timothy is a Director of the company. BYRNE, David Anthony is a Director of the company. PRUDO-CHLEBOSZ, Raymond, Dr is a Director of the company. Secretary ALEXANDER, Paul Joseph has been resigned. Secretary BYRNE, David Anthony has been resigned. Secretary FENTON, Lawrence Stanley has been resigned. Nominee Secretary MICHIE, Diana Jean has been resigned. Director FENTON, Lawrence Stanley has been resigned. Director GOLDSCHMIDT, Colin Stephen, Dr has been resigned. Director NEEP, David has been resigned. Nominee Director PAGE, Brian Robert has been resigned. Director UNGAR, Stuart Charles, Dr has been resigned. Director WILKS, Christopher David has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
AMIES, Thomas George Timothy
Appointed Date: 02 April 2014

Director
AMIES, Thomas George Timothy
Appointed Date: 10 March 2014
55 years old

Director
BYRNE, David Anthony
Appointed Date: 01 February 1998
66 years old

Director
PRUDO-CHLEBOSZ, Raymond, Dr
Appointed Date: 03 April 1996
81 years old

Resigned Directors

Secretary
ALEXANDER, Paul Joseph
Resigned: 16 October 2016
Appointed Date: 15 March 2010

Secretary
BYRNE, David Anthony
Resigned: 02 April 2014
Appointed Date: 01 February 1998

Secretary
FENTON, Lawrence Stanley
Resigned: 01 February 1998
Appointed Date: 03 April 1996

Nominee Secretary
MICHIE, Diana Jean
Resigned: 03 April 1996
Appointed Date: 08 March 1996

Director
FENTON, Lawrence Stanley
Resigned: 01 February 1998
Appointed Date: 03 April 1996
95 years old

Director
GOLDSCHMIDT, Colin Stephen, Dr
Resigned: 16 October 2016
Appointed Date: 17 April 2002
71 years old

Director
NEEP, David
Resigned: 10 April 2002
Appointed Date: 01 September 1998
81 years old

Nominee Director
PAGE, Brian Robert
Resigned: 03 April 1996
Appointed Date: 08 March 1996
77 years old

Director
UNGAR, Stuart Charles, Dr
Resigned: 04 April 2007
Appointed Date: 03 April 1996
82 years old

Director
WILKS, Christopher David
Resigned: 16 October 2016
Appointed Date: 27 September 2004
67 years old

Persons With Significant Control

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

T.D.L. FACILITIES LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
17 Nov 2016
Termination of appointment of Christopher David Wilks as a director on 16 October 2016
17 Nov 2016
Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016
17 Nov 2016
Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016
22 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 81 more events
15 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

15 Apr 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Apr 1996
£ nc 1000/10000 02/04/96
08 Mar 1996
Incorporation

T.D.L. FACILITIES LIMITED Charges

31 July 2002
Debenture
Delivered: 15 August 2002
Status: Satisfied on 7 January 2005
Persons entitled: Anz Capel Court Limited (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
12 January 1999
Guarantee and debenture
Delivered: 18 January 1999
Status: Satisfied on 12 April 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…