TAWNEY FACILITIES LIMITED
CHELMSFORD TAWNEY CAR HIRE LIMITED

Hellopages » Essex » Chelmsford » CM2 5PW

Company number 03123663
Status Active
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address SPRINGFIELD LODGE COLCHESTER ROAD, SPRINGFIELD, CHELMSFORD, ESSEX, CM2 5PW
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 3 April 2016; Registration of charge 031236630001, created on 6 January 2016. The most likely internet sites of TAWNEY FACILITIES LIMITED are www.tawneyfacilities.co.uk, and www.tawney-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Tawney Facilities Limited is a Private Limited Company. The company registration number is 03123663. Tawney Facilities Limited has been working since 08 November 1995. The present status of the company is Active. The registered address of Tawney Facilities Limited is Springfield Lodge Colchester Road Springfield Chelmsford Essex Cm2 5pw. . SHORT, Andrew Christopher is a Secretary of the company. ANDERSON, Mark Jonathan is a Director of the company. Secretary ANDERSON, Patricia has been resigned. Secretary HOLLAND, Joan Teresa has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
SHORT, Andrew Christopher
Appointed Date: 16 March 2009

Director
ANDERSON, Mark Jonathan
Appointed Date: 08 November 1995
64 years old

Resigned Directors

Secretary
ANDERSON, Patricia
Resigned: 20 May 2003
Appointed Date: 08 November 1995

Secretary
HOLLAND, Joan Teresa
Resigned: 16 March 2009
Appointed Date: 20 May 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 November 1995
Appointed Date: 08 November 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 November 1995
Appointed Date: 08 November 1995

Persons With Significant Control

Mr Andrew Christopher Short Ba Aca
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

TAWNEY FACILITIES LIMITED Events

25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
04 Oct 2016
Full accounts made up to 3 April 2016
11 Jan 2016
Registration of charge 031236630001, created on 6 January 2016
02 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

24 Sep 2015
Full accounts made up to 5 April 2015
...
... and 46 more events
12 Nov 1996
Return made up to 08/11/96; full list of members
  • 363(287) ‐ Registered office changed on 12/11/96
  • 363(353) ‐ Location of register of members address changed

22 Mar 1996
Accounting reference date notified as 31/03
14 Nov 1995
Secretary resigned;new secretary appointed
14 Nov 1995
Director resigned;new director appointed
08 Nov 1995
Incorporation

TAWNEY FACILITIES LIMITED Charges

6 January 2016
Charge code 0312 3663 0001
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…