TABLESIDE SALES & MARKETING LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 8TU

Company number 02730943
Status Active
Incorporation Date 14 July 1992
Company Type Private Limited Company
Address HUNTERS GATE STOCKS LANE, OVER PEOVER, KNUTSFORD, CHESHIRE, WA16 8TU
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-16 GBP 5,000 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 5,000 . The most likely internet sites of TABLESIDE SALES & MARKETING LIMITED are www.tablesidesalesmarketing.co.uk, and www.tableside-sales-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Goostrey Rail Station is 2.7 miles; to Knutsford Rail Station is 3.5 miles; to Ashley Rail Station is 6.6 miles; to Gatley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tableside Sales Marketing Limited is a Private Limited Company. The company registration number is 02730943. Tableside Sales Marketing Limited has been working since 14 July 1992. The present status of the company is Active. The registered address of Tableside Sales Marketing Limited is Hunters Gate Stocks Lane Over Peover Knutsford Cheshire Wa16 8tu. . CORNISH, Charles Mervyn Trevor is a Secretary of the company. SLATTERY, Mark Liam is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORNISH, Charles Mervyn Trevor has been resigned. Director CORNISH, Marie Bridget has been resigned. Director FOSTER, John Andrew has been resigned. Director MIDDLETON, Steven Jeffery has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
CORNISH, Charles Mervyn Trevor
Appointed Date: 24 July 1992

Director
SLATTERY, Mark Liam
Appointed Date: 03 February 2003
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 1992
Appointed Date: 14 July 1992

Director
CORNISH, Charles Mervyn Trevor
Resigned: 03 February 2003
Appointed Date: 24 July 1992
83 years old

Director
CORNISH, Marie Bridget
Resigned: 03 February 2003
Appointed Date: 04 August 1992
86 years old

Director
FOSTER, John Andrew
Resigned: 08 December 1992
Appointed Date: 24 July 1992
33 years old

Director
MIDDLETON, Steven Jeffery
Resigned: 24 October 1992
Appointed Date: 24 July 1992
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 July 1992
Appointed Date: 14 July 1992

TABLESIDE SALES & MARKETING LIMITED Events

16 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 5,000

28 Oct 2015
Accounts for a dormant company made up to 30 June 2015
01 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5,000

20 Mar 2015
Accounts for a dormant company made up to 30 June 2014
22 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000

...
... and 76 more events
18 Aug 1992
Accounting reference date notified as 30/06

18 Aug 1992
New director appointed

06 Aug 1992
Company name changed handymarket LIMITED\certificate issued on 10/08/92

06 Aug 1992
Particulars of mortgage/charge

14 Jul 1992
Incorporation

TABLESIDE SALES & MARKETING LIMITED Charges

28 November 1992
Mortgage debenture
Delivered: 4 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 August 1992
Mortgage debenture
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: Charles Mervyn Trevor Cornish and Marie Bridget Cornish
Description: Fixed and floating charges over the undertaking and all…