TINLINGS (LIVERPOOL) LIMITED
ALDERLEY EDGE HUNTSMERE (TINLINGS) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7QP

Company number 05706949
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address THE BOX, HORSESHOE LANE, ALDERLEY EDGE, CHESHIRE, SK9 7QP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1,000 . The most likely internet sites of TINLINGS (LIVERPOOL) LIMITED are www.tinlingsliverpool.co.uk, and www.tinlings-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Tinlings Liverpool Limited is a Private Limited Company. The company registration number is 05706949. Tinlings Liverpool Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Tinlings Liverpool Limited is The Box Horseshoe Lane Alderley Edge Cheshire Sk9 7qp. . BESWICK, Giles Peter is a Secretary of the company. BESWICK, Giles Peter is a Director of the company. STOTT, Mark David is a Director of the company. Secretary OAKES, Christopher Neil has been resigned. Secretary OAKES, Louise Margaret has been resigned. Director EVANS, Simon Marc has been resigned. Director OAKES, Christopher Neil has been resigned. Director WOMBY, John Derek has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BESWICK, Giles Peter
Appointed Date: 31 August 2012

Director
BESWICK, Giles Peter
Appointed Date: 30 November 2012
51 years old

Director
STOTT, Mark David
Appointed Date: 30 November 2012
53 years old

Resigned Directors

Secretary
OAKES, Christopher Neil
Resigned: 30 November 2012
Appointed Date: 12 October 2006

Secretary
OAKES, Louise Margaret
Resigned: 12 October 2006
Appointed Date: 13 February 2006

Director
EVANS, Simon Marc
Resigned: 30 November 2012
Appointed Date: 12 October 2006
53 years old

Director
OAKES, Christopher Neil
Resigned: 30 November 2012
Appointed Date: 13 February 2006
58 years old

Director
WOMBY, John Derek
Resigned: 30 November 2012
Appointed Date: 12 October 2006
62 years old

Persons With Significant Control

Vita Liverpool 3 Ltd
Notified on: 13 February 2017
Nature of control: Ownership of shares – 75% or more

TINLINGS (LIVERPOOL) LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

09 Oct 2015
Full accounts made up to 31 December 2014
08 Jun 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 51 more events
31 Oct 2006
Ad 13/02/06--------- £ si 999@1=999 £ ic 1/1000
26 Oct 2006
Resolutions
  • RES13 ‐ Acquisition documents 13/10/06

21 Oct 2006
Particulars of mortgage/charge
21 Oct 2006
Particulars of mortgage/charge
13 Feb 2006
Incorporation

TINLINGS (LIVERPOOL) LIMITED Charges

25 February 2014
Charge code 0570 6949 0004
Delivered: 10 March 2014
Status: Satisfied on 21 May 2014
Persons entitled: Terence Green
Description: The l/h property known as 11-13 crosshall building…
13 September 2013
Charge code 0570 6949 0003
Delivered: 28 September 2013
Status: Outstanding
Persons entitled: Mtaf Group
Description: L/H k/a 9-11 crosshall street liverpool t/n MS529977…
13 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied on 20 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland
Description: L/H property k/a 9/11 crosshall street, liverpool and 53/55…
13 October 2006
Debenture
Delivered: 21 October 2006
Status: Satisfied on 20 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…