TAE CONTRACTS LIMITED
SYSTON BW RESERVE 34 LTD CHARMWOOD KITCHENS & BATHROOMS LTD

Hellopages » Leicestershire » Charnwood » LE7 1NF

Company number 09023137
Status Active
Incorporation Date 2 May 2014
Company Type Private Limited Company
Address 63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Director's details changed for Mr Terry Andrew Evans on 2 May 2016. The most likely internet sites of TAE CONTRACTS LIMITED are www.taecontracts.co.uk, and www.tae-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Tae Contracts Limited is a Private Limited Company. The company registration number is 09023137. Tae Contracts Limited has been working since 02 May 2014. The present status of the company is Active. The registered address of Tae Contracts Limited is 63 Fosse Way Syston Leicestershire Le7 1nf. . MOUNTSEAL UK LTD is a Secretary of the company. EVANS, Terry Andrew is a Director of the company. Director REID, Lynne Gwendoline has been resigned. Director ROLLINSON, Andrew Brian has been resigned. Director SANDERS, Stephen Phillip has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MOUNTSEAL UK LTD
Appointed Date: 02 May 2014

Director
EVANS, Terry Andrew
Appointed Date: 01 August 2015
42 years old

Resigned Directors

Director
REID, Lynne Gwendoline
Resigned: 31 July 2015
Appointed Date: 02 May 2014
68 years old

Director
ROLLINSON, Andrew Brian
Resigned: 02 May 2014
Appointed Date: 02 May 2014
43 years old

Director
SANDERS, Stephen Phillip
Resigned: 02 May 2014
Appointed Date: 02 May 2014
56 years old

TAE CONTRACTS LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

18 May 2016
Director's details changed for Mr Terry Andrew Evans on 2 May 2016
12 Aug 2015
Company name changed bw reserve 34 LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01

11 Aug 2015
Appointment of Terry Andrew Evans as a director on 1 August 2015
...
... and 3 more events
22 May 2014
Company name changed charmwood kitchens & bathrooms LTD\certificate issued on 22/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-02

21 May 2014
Termination of appointment of Stephen Phillip Sanders as a director on 2 May 2014
21 May 2014
Appointment of Mrs Lynne Gwendoline Reid as a director on 2 May 2014
21 May 2014
Termination of appointment of Andrew Brian Rollinson as a director on 2 May 2014
02 May 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted