TINOPOLIS FACILITIES LTD
LLANELLI M4 OUTSIDE BROADCAST LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE

Company number 02589217
Status Active
Incorporation Date 7 March 1991
Company Type Private Limited Company
Address TINOPOLIS CENTRE, PARK STREET, LLANELLI, DYFED, SA15 3YE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 868,172 . The most likely internet sites of TINOPOLIS FACILITIES LTD are www.tinopolisfacilities.co.uk, and www.tinopolis-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tinopolis Facilities Ltd is a Private Limited Company. The company registration number is 02589217. Tinopolis Facilities Ltd has been working since 07 March 1991. The present status of the company is Active. The registered address of Tinopolis Facilities Ltd is Tinopolis Centre Park Street Llanelli Dyfed Sa15 3ye. . THOMAS, Rhian Gwen is a Secretary of the company. JONES, Owen Griffith Ronald is a Director of the company. REES, William Arwel is a Director of the company. ROBERTS, Jennifer is a Director of the company. THOMAS, Rhian Gwen is a Director of the company. Secretary BISHOP, John Philip has been resigned. Secretary EVANS, David Keith has been resigned. Secretary GALE, Esmond John has been resigned. Secretary THOMAS, Henry Irfon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Peris Lloyd has been resigned. Director EVANS, David Keith has been resigned. Director EVANS, Eric Barry has been resigned. Director GALE, Esmond John has been resigned. Director JONES, David Laurie has been resigned. Director JONES, Dennis Pritchard has been resigned. Director MCAVOY, Jeffrey Michael has been resigned. Director MURRELL, Brian has been resigned. Director NEAL, John Alan has been resigned. Director THOMAS, David Lynn has been resigned. Director THOMAS, David Richard has been resigned. Director THOMAS, Henry Irfon has been resigned. Director WATKIN, John James has been resigned. Director WILLIAMS, Euryn Ogwen has been resigned. Director WILLIAMS, Gruffydd Rhodri has been resigned. Director WILLIAMS, Huw Brian has been resigned. Director WILLIAMS, Meurwyn, Reverend has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
THOMAS, Rhian Gwen
Appointed Date: 17 July 1996

Director
JONES, Owen Griffith Ronald
Appointed Date: 17 July 1996
76 years old

Director
REES, William Arwel
Appointed Date: 15 January 2014
68 years old

Director
ROBERTS, Jennifer
Appointed Date: 15 January 2014
59 years old

Director
THOMAS, Rhian Gwen
Appointed Date: 17 July 1996
61 years old

Resigned Directors

Secretary
BISHOP, John Philip
Resigned: 29 April 1996
Appointed Date: 01 January 1995

Secretary
EVANS, David Keith
Resigned: 02 November 1994
Appointed Date: 15 February 1993

Secretary
GALE, Esmond John
Resigned: 17 July 1996
Appointed Date: 29 April 1995

Secretary
THOMAS, Henry Irfon
Resigned: 15 February 1993
Appointed Date: 28 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 1991
Appointed Date: 07 March 1991

Director
EDWARDS, Peris Lloyd
Resigned: 11 September 1998
Appointed Date: 28 March 1991
82 years old

Director
EVANS, David Keith
Resigned: 26 October 1994
Appointed Date: 15 February 1993
81 years old

Director
EVANS, Eric Barry
Resigned: 17 July 1996
Appointed Date: 25 February 1993
79 years old

Director
GALE, Esmond John
Resigned: 17 July 1996
Appointed Date: 31 December 1993
88 years old

Director
JONES, David Laurie
Resigned: 02 June 1993
Appointed Date: 03 December 1991
75 years old

Director
JONES, Dennis Pritchard
Resigned: 25 October 1993

Director
MCAVOY, Jeffrey Michael
Resigned: 30 October 1994
Appointed Date: 20 December 1993
81 years old

Director
MURRELL, Brian
Resigned: 12 June 1995
Appointed Date: 15 June 1992
70 years old

Director
NEAL, John Alan
Resigned: 25 October 1993
76 years old

Director
THOMAS, David Lynn
Resigned: 17 July 1996
Appointed Date: 28 March 1991
98 years old

Director
THOMAS, David Richard
Resigned: 25 October 1993
67 years old

Director
THOMAS, Henry Irfon
Resigned: 25 October 1993
83 years old

Director
WATKIN, John James
Resigned: 02 June 1993
Appointed Date: 12 January 1992
82 years old

Director
WILLIAMS, Euryn Ogwen
Resigned: 28 October 1994
Appointed Date: 12 January 1992
82 years old

Director
WILLIAMS, Gruffydd Rhodri
Resigned: 08 October 2001
Appointed Date: 17 July 1996
68 years old

Director
WILLIAMS, Huw Brian
Resigned: 17 July 1996
Appointed Date: 04 October 1993
82 years old

Director
WILLIAMS, Meurwyn, Reverend
Resigned: 28 October 1994
Appointed Date: 04 October 1993
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 March 1991
Appointed Date: 07 March 1991

Persons With Significant Control

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

TINOPOLIS FACILITIES LTD Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 868,172

29 Jun 2015
Full accounts made up to 30 September 2014
15 May 2015
Registration of charge 025892170018, created on 30 April 2015
...
... and 151 more events
30 Apr 1991
Secretary resigned;new director appointed

30 Apr 1991
Secretary resigned;new secretary appointed

30 Apr 1991
Director resigned;new director appointed

26 Apr 1991
Registered office changed on 26/04/91 from: 2 baches street london N1 6UB

07 Mar 1991
Incorporation

TINOPOLIS FACILITIES LTD Charges

30 April 2015
Charge code 0258 9217 0018
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
27 June 2011
Debenture
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: All rights title and interest in respect of any sums…
8 September 2008
Deed of accession and charge
Delivered: 24 September 2008
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
4 February 2008
Guarantee & debenture
Delivered: 12 February 2008
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2005
Guarantee & debenture
Delivered: 29 December 2005
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2001
Guarantee & debenture
Delivered: 7 December 2001
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1999
Chattel mortgage
Delivered: 6 July 1999
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: The property being: ford transit - F672 vw, daf van - D183…
29 June 1999
Chattel mortgage
Delivered: 9 July 1999
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Property described as sony hmex sony hmex power supply…
29 June 1999
Chattel mortgage
Delivered: 9 July 1999
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Property described as hitachi cynergy hp cap cb payments…
8 July 1997
Guarantee & debenture
Delivered: 29 July 1997
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1995
Chattel mortgage
Delivered: 3 August 1995
Status: Satisfied on 17 August 1996
Persons entitled: Lloyds Bank PLC
Description: Hitachi type tv camera heads G0217 location capel hendre…
27 July 1995
Single debenture
Delivered: 3 August 1995
Status: Satisfied on 17 August 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1994
Fixed and floating charge
Delivered: 23 December 1994
Status: Satisfied on 17 August 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1994
Mortgage deed
Delivered: 23 December 1994
Status: Satisfied on 17 August 1996
Persons entitled: Lloyds Bank PLC
Description: Dodge 1978 2 axle rigid body hgv xhv 696T. dodge 1980 2…
30 November 1994
Deposit agreement
Delivered: 14 December 1994
Status: Satisfied on 17 August 1996
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit all interests…
2 June 1993
Debenture
Delivered: 12 June 1993
Status: Satisfied on 3 August 1995
Persons entitled: Welsh Development Agency
Description: Fixed and floating charges over the undertaking and all…