TARNROCK LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TA

Company number 02787424
Status Active
Incorporation Date 8 February 1993
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TARNROCK LIMITED are www.tarnrock.co.uk, and www.tarnrock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tarnrock Limited is a Private Limited Company. The company registration number is 02787424. Tarnrock Limited has been working since 08 February 1993. The present status of the company is Active. The registered address of Tarnrock Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. The cash in hand is £0.1k. It is £0k against last year. . SMITH, Alan John is a Secretary of the company. SMITH, Alan John is a Director of the company. SMITH, Toby Alan is a Director of the company. Secretary DAVIS, Roy Byron has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary EVERY, Simon Paul has been resigned. Secretary SARGENT, Orlando has been resigned. Secretary SMITH, Christine Dorothy has been resigned. Secretary TAYLOR, Andrew Robert Heskett has been resigned. Director DAVIS, Roy Byron has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director SMITH, Alan John has been resigned. Director TAYLOR, Andrew Robert Heskett has been resigned. The company operates in "Construction of commercial buildings".


tarnrock Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Alan John
Appointed Date: 01 January 2002

Director
SMITH, Alan John
Appointed Date: 01 January 2002
82 years old

Director
SMITH, Toby Alan
Appointed Date: 30 June 2008
48 years old

Resigned Directors

Secretary
DAVIS, Roy Byron
Resigned: 01 January 2002
Appointed Date: 31 March 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 26 February 1993
Appointed Date: 08 February 1993

Secretary
EVERY, Simon Paul
Resigned: 20 May 1994
Appointed Date: 26 February 1993

Secretary
SARGENT, Orlando
Resigned: 31 March 2000
Appointed Date: 16 May 1997

Secretary
SMITH, Christine Dorothy
Resigned: 12 June 1995
Appointed Date: 20 May 1994

Secretary
TAYLOR, Andrew Robert Heskett
Resigned: 16 May 1997
Appointed Date: 12 June 1995

Director
DAVIS, Roy Byron
Resigned: 30 June 2008
Appointed Date: 31 March 2000
70 years old

Nominee Director
DOYLE, Betty June
Resigned: 26 February 1993
Appointed Date: 08 February 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 26 February 1993
Appointed Date: 08 February 1993
84 years old

Director
SMITH, Alan John
Resigned: 16 May 1997
Appointed Date: 26 February 1993
82 years old

Director
TAYLOR, Andrew Robert Heskett
Resigned: 01 January 2002
Appointed Date: 26 February 1993
67 years old

Persons With Significant Control

Mr Alan John Smith
Notified on: 8 February 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TARNROCK LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 31 December 2016
28 Feb 2017
Confirmation statement made on 8 February 2017 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 68 more events
06 Apr 1993
Director resigned;new director appointed

06 Apr 1993
Secretary resigned;new secretary appointed;director resigned

06 Apr 1993
Accounting reference date notified as 30/06

06 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1993
Incorporation

TARNROCK LIMITED Charges

28 October 1994
Charge on deposit account
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: All sums held to the credit of the company.
28 October 1994
Legal charge
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/Hold residential building land at and known as land on…
28 October 1994
Secured debenture
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: Undertaking and all property and assets present and future…