TIEBEAVER LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 01250384
Status Active
Incorporation Date 22 March 1976
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Director's details changed for Nigel Keith Ross on 27 March 2016; Director's details changed for Mrs Lynne Ross on 27 March 2016. The most likely internet sites of TIEBEAVER LIMITED are www.tiebeaver.co.uk, and www.tiebeaver.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Tiebeaver Limited is a Private Limited Company. The company registration number is 01250384. Tiebeaver Limited has been working since 22 March 1976. The present status of the company is Active. The registered address of Tiebeaver Limited is Acre House 11 15 William Road London Nw1 3er. . ROSS, Nigel Keith is a Secretary of the company. GRANT, Betty Elizabeth is a Director of the company. POTTER, Justine is a Director of the company. ROSS, Lynne is a Director of the company. ROSS, Mark Howard is a Director of the company. ROSS, Nigel Keith is a Director of the company. ROSS, Paul Simon is a Director of the company. Director GRANT, Max has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
POTTER, Justine
Appointed Date: 05 May 2016
57 years old

Director
ROSS, Lynne

72 years old

Director
ROSS, Mark Howard
Appointed Date: 25 June 2012
50 years old

Director
ROSS, Nigel Keith

74 years old

Director
ROSS, Paul Simon
Appointed Date: 01 February 2005
48 years old

Resigned Directors

Director
GRANT, Max
Resigned: 05 April 1992
100 years old

Persons With Significant Control

Joy Centre Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIEBEAVER LIMITED Events

29 Mar 2017
Confirmation statement made on 26 March 2017 with updates
24 Mar 2017
Director's details changed for Nigel Keith Ross on 27 March 2016
23 Mar 2017
Director's details changed for Mrs Lynne Ross on 27 March 2016
22 Mar 2017
Total exemption small company accounts made up to 31 July 2016
16 May 2016
Appointment of Justine Potter as a director on 5 May 2016
...
... and 83 more events
29 Oct 1987
Particulars of mortgage/charge

15 Sep 1987
Full accounts made up to 31 July 1986

04 Sep 1987
Return made up to 18/05/87; full list of members

28 Mar 1987
Registered office changed on 28/03/87 from: 53 howberry rd edgware middx

22 Mar 1976
Incorporation

TIEBEAVER LIMITED Charges

2 September 1993
Transfer deed
Delivered: 13 September 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/Hold land--12 orgreave drive,sheffield; t/no.ywe 48987…
19 December 1988
Legal mortgage
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: Unit 33C dore house industrial estate (also known as 12…
21 July 1988
Legal charge
Delivered: 27 July 1988
Status: Outstanding
Persons entitled: Bank Hapoalin Bm
Description: Freehold 13, 15 and 17 corporation street and 21 foundry…
15 June 1988
Debenture
Delivered: 1 July 1988
Status: Satisfied on 4 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
21 April 1988
Legal charge
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Workshop building and premises at harrow yard, akeman…
15 October 1987
Legal charge
Delivered: 29 October 1987
Status: Satisfied on 14 May 1988
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Premises at harrow yard, akemon street, tring all fixtures…
14 April 1982
Legal charge
Delivered: 27 April 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H richmond close, butlers road handsworth wood birmingham…
14 April 1982
Legal charge
Delivered: 27 April 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H darlaston court birmingham road meriden solihull west…
14 April 1982
Legal charge
Delivered: 27 April 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 188 and 190 middlewood road sheffield south yorkshire…