TAWNYWOOD (AVENUE) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9RD

Company number 03167279
Status Active
Incorporation Date 4 March 1996
Company Type Private Limited Company
Address CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 9RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of TAWNYWOOD (AVENUE) LIMITED are www.tawnywoodavenue.co.uk, and www.tawnywood-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Tawnywood Avenue Limited is a Private Limited Company. The company registration number is 03167279. Tawnywood Avenue Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Tawnywood Avenue Limited is Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9rd. . HUNT, Angela Suzanne is a Secretary of the company. WILSON, John Lindley is a Director of the company. Secretary THORPE, Julie Ann has been resigned. Director MULLIGAN, Thomas has been resigned. Director PALMER, Anthony Richard has been resigned. Director PHOENIX, Christopher John has been resigned. Director PRICE, Stephen John has been resigned. Director WILSON, John Lindley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUNT, Angela Suzanne
Appointed Date: 04 March 1996

Director
WILSON, John Lindley
Appointed Date: 21 April 1998
82 years old

Resigned Directors

Secretary
THORPE, Julie Ann
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Director
MULLIGAN, Thomas
Resigned: 02 August 2013
Appointed Date: 06 December 1996
84 years old

Director
PALMER, Anthony Richard
Resigned: 31 July 1999
Appointed Date: 04 March 1996
82 years old

Director
PHOENIX, Christopher John
Resigned: 28 July 2015
Appointed Date: 21 April 1998
75 years old

Director
PRICE, Stephen John
Resigned: 04 March 1996
Appointed Date: 04 March 1996
73 years old

Director
WILSON, John Lindley
Resigned: 06 December 1996
Appointed Date: 04 March 1996
82 years old

Persons With Significant Control

Tawnywood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAWNYWOOD (AVENUE) LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

28 Jul 2015
Termination of appointment of Christopher John Phoenix as a director on 28 July 2015
28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
11 Jul 1996
Secretary resigned
11 Jul 1996
New secretary appointed
11 Jul 1996
New director appointed
11 Jul 1996
Registered office changed on 11/07/96 from: 99 clarkehouse road sheffield S10 2LN
04 Mar 1996
Incorporation