GILES TUKER LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 4PG

Company number 00527000
Status Active
Incorporation Date 18 December 1953
Company Type Private Limited Company
Address BROCKS FARM HOUSE TWITTY FEE, DANBURY, CHELMSFORD, ESSEX, CM3 4PG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 31,002 . The most likely internet sites of GILES TUKER LIMITED are www.gilestuker.co.uk, and www.giles-tuker.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and ten months. Giles Tuker Limited is a Private Limited Company. The company registration number is 00527000. Giles Tuker Limited has been working since 18 December 1953. The present status of the company is Active. The registered address of Giles Tuker Limited is Brocks Farm House Twitty Fee Danbury Chelmsford Essex Cm3 4pg. . HOLMES, Steven Jasper is a Secretary of the company. HOLMES, Anna Mary Scott is a Director of the company. Secretary HOLMES, Patience Mary has been resigned. Director HOLMES, Patience Mary has been resigned. Director HOLMES, Peter Graeme has been resigned. Director SARGENT, Bridget Katherine has been resigned. Director SARGENT, Hugh Peter has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
HOLMES, Steven Jasper
Appointed Date: 31 January 2005

Director

Resigned Directors

Secretary
HOLMES, Patience Mary
Resigned: 31 January 2005

Director
HOLMES, Patience Mary
Resigned: 31 January 2005
92 years old

Director
HOLMES, Peter Graeme
Resigned: 18 February 2004
94 years old

Director
SARGENT, Bridget Katherine
Resigned: 31 March 1993
95 years old

Director
SARGENT, Hugh Peter
Resigned: 31 March 1993
100 years old

Persons With Significant Control

Mrs Anna Mary Scott Holmes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILES TUKER LIMITED Events

23 Nov 2016
Confirmation statement made on 6 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 30 April 2016
11 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 31,002

12 Aug 2015
Total exemption small company accounts made up to 30 April 2015
12 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 31,002

...
... and 76 more events
27 Apr 1988
Return made up to 18/11/87; full list of members
13 Feb 1988
New director appointed
25 Sep 1987
Accounts for a small company made up to 30 April 1987
01 Apr 1987
Return made up to 27/11/86; full list of members
04 Dec 1986
Accounts for a small company made up to 30 April 1986

GILES TUKER LIMITED Charges

28 February 1969
Legal charge
Delivered: 19 March 1969
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation
Description: Grove farm, hempnall & fritton norfolk, with dwelling house…