CHAS.W.TYLER LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 3XA

Company number 00432117
Status Active
Incorporation Date 29 March 1947
Company Type Private Limited Company
Address NO1 CARILLON COURT, SWAN STREET, LOUGHBOROUGH, LEICS, LE11 3XA
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 21 December 2016 with updates; Director's details changed for Stephen Frederick Charles Tyler on 5 September 2016. The most likely internet sites of CHAS.W.TYLER LIMITED are www.chaswtyler.co.uk, and www.chas-w-tyler.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven months. The distance to to Sileby Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 6.7 miles; to Syston Rail Station is 7.5 miles; to Leicester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chas W Tyler Limited is a Private Limited Company. The company registration number is 00432117. Chas W Tyler Limited has been working since 29 March 1947. The present status of the company is Active. The registered address of Chas W Tyler Limited is No1 Carillon Court Swan Street Loughborough Leics Le11 3xa. . TYLER, Michael Hugh Brian is a Secretary of the company. TYLER, Brian Theodore is a Director of the company. TYLER, Matthew George is a Director of the company. TYLER, Michael Hugh Brian is a Director of the company. TYLER, Stephen Frederick Charles is a Director of the company. Secretary TYLER, Thomas Charles has been resigned. Director TYLER, John Frederick has been resigned. Director TYLER, Kathleen Alice has been resigned. Director TYLER, Noel Richard has been resigned. Director TYLER, Thomas Charles has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
TYLER, Michael Hugh Brian
Appointed Date: 25 March 1996

Director

Director
TYLER, Matthew George
Appointed Date: 29 February 1996
57 years old

Director

Director

Resigned Directors

Secretary
TYLER, Thomas Charles
Resigned: 25 March 1996

Director
TYLER, John Frederick
Resigned: 26 March 2001
96 years old

Director
TYLER, Kathleen Alice
Resigned: 06 February 1996
116 years old

Director
TYLER, Noel Richard
Resigned: 03 February 2008
87 years old

Director
TYLER, Thomas Charles
Resigned: 09 October 2004
114 years old

CHAS.W.TYLER LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 Dec 2016
Confirmation statement made on 21 December 2016 with updates
15 Sep 2016
Director's details changed for Stephen Frederick Charles Tyler on 5 September 2016
13 Jun 2016
Satisfaction of charge 3 in full
15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 85 more events
22 Oct 1987
Auditor's resignation

03 Jun 1987
Memorandum and Articles of Association

18 Mar 1987
Full accounts made up to 31 May 1986

18 Mar 1987
Return made up to 23/03/87; full list of members

29 Mar 1947
Certificate of incorporation

CHAS.W.TYLER LIMITED Charges

16 April 2015
Charge code 0043 2117 0005
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 November 2010
Legal charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 carillion court loughborough…
23 May 2008
Legal charge
Delivered: 28 May 2008
Status: Satisfied on 13 June 2016
Persons entitled: National Westminster Bank PLC
Description: 1 carillon court, swan street, loughborough, leicestershire…
22 March 1974
Legal charge
Delivered: 4 April 1974
Status: Satisfied on 16 December 1996
Persons entitled: Mrs Yvonne Kathleen Shrimplin
Description: Unit no 1 the precinct charnwood shopping centre…
22 March 1974
Legal charge
Delivered: 4 April 1974
Status: Satisfied on 16 December 1996
Persons entitled: T C Tyler
Description: Unit no 1 the precinct charmwood shopping centre…