TES 2000 LIMITED
COLCHESTER STEADLOCH LIMITED

Hellopages » Essex » Colchester » CO2 8GU
Company number 03769392
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address TES HOUSE, HEATH BUSINESS PARK GRANGE WAY, COLCHESTER, ESSEX, CO2 8GU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Satisfaction of charge 037693920009 in full; Termination of appointment of Matthew Peter Russell as a director on 3 January 2017; Registration of charge 037693920012, created on 6 October 2016. The most likely internet sites of TES 2000 LIMITED are www.tes2000.co.uk, and www.tes-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Tes 2000 Limited is a Private Limited Company. The company registration number is 03769392. Tes 2000 Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Tes 2000 Limited is Tes House Heath Business Park Grange Way Colchester Essex Co2 8gu. . AUSTIN, Paul is a Director of the company. EVANS, Tony Leonard is a Director of the company. EVANS, Yvonne is a Director of the company. MCLEAN, Michael Douglas is a Director of the company. Secretary CARTER, Timothy has been resigned. Secretary DOWNS, Anthony Raymond has been resigned. Secretary PRIOR, Paul has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AUSTIN, Paul has been resigned. Director BEECROFT, David Alan has been resigned. Director DESMOND, Gary has been resigned. Director DESMOND, Gary has been resigned. Director EASTABROOK, Graham Michael has been resigned. Director GALLAVAN, Malcolm has been resigned. Director HOLMES, William Brian has been resigned. Director KERINS, Thomas Joseph has been resigned. Director MAWSON, David has been resigned. Director MUNRO, Donald Couper has been resigned. Director PEACHEY, Phillip Andrew has been resigned. Director PULHAM, Craig Henry has been resigned. Director RUSSELL, Matthew Peter has been resigned. Director SHELDON, Brian Paul has been resigned. Director SHIPMAN, Christopher Walter John has been resigned. Director TANSLEY, Penelope has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AUSTIN, Paul
Appointed Date: 09 May 2016
53 years old

Director
EVANS, Tony Leonard
Appointed Date: 15 June 1999
70 years old

Director
EVANS, Yvonne
Appointed Date: 15 June 1999
65 years old

Director
MCLEAN, Michael Douglas
Appointed Date: 20 March 2012
75 years old

Resigned Directors

Secretary
CARTER, Timothy
Resigned: 18 May 2000
Appointed Date: 15 June 1999

Secretary
DOWNS, Anthony Raymond
Resigned: 27 May 2010
Appointed Date: 19 July 2000

Secretary
PRIOR, Paul
Resigned: 19 July 2000
Appointed Date: 30 May 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 June 1999
Appointed Date: 12 May 1999

Director
AUSTIN, Paul
Resigned: 02 February 2012
Appointed Date: 01 September 2008
53 years old

Director
BEECROFT, David Alan
Resigned: 16 August 2005
Appointed Date: 12 September 2002
74 years old

Director
DESMOND, Gary
Resigned: 31 December 2014
Appointed Date: 05 August 2013
61 years old

Director
DESMOND, Gary
Resigned: 03 August 2007
Appointed Date: 01 March 2002
61 years old

Director
EASTABROOK, Graham Michael
Resigned: 25 August 2006
Appointed Date: 18 February 2002
68 years old

Director
GALLAVAN, Malcolm
Resigned: 31 July 2003
Appointed Date: 01 November 2001
80 years old

Director
HOLMES, William Brian
Resigned: 02 November 2007
Appointed Date: 05 June 2006
68 years old

Director
KERINS, Thomas Joseph
Resigned: 28 September 2016
Appointed Date: 09 May 2016
50 years old

Director
MAWSON, David
Resigned: 05 June 2013
Appointed Date: 01 October 2007
56 years old

Director
MUNRO, Donald Couper
Resigned: 21 July 2002
Appointed Date: 15 May 2000
71 years old

Director
PEACHEY, Phillip Andrew
Resigned: 23 January 2006
Appointed Date: 25 November 2002
65 years old

Director
PULHAM, Craig Henry
Resigned: 08 September 2014
Appointed Date: 01 February 2006
55 years old

Director
RUSSELL, Matthew Peter
Resigned: 03 January 2017
Appointed Date: 13 June 2016
55 years old

Director
SHELDON, Brian Paul
Resigned: 02 January 2001
Appointed Date: 15 May 2000
59 years old

Director
SHIPMAN, Christopher Walter John
Resigned: 28 February 2007
Appointed Date: 14 August 2006
64 years old

Director
TANSLEY, Penelope
Resigned: 28 March 2013
Appointed Date: 17 September 2007
50 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 June 1999
Appointed Date: 12 May 1999

TES 2000 LIMITED Events

19 Jan 2017
Satisfaction of charge 037693920009 in full
03 Jan 2017
Termination of appointment of Matthew Peter Russell as a director on 3 January 2017
27 Oct 2016
Registration of charge 037693920012, created on 6 October 2016
12 Oct 2016
Termination of appointment of Thomas Joseph Kerins as a director on 28 September 2016
08 Sep 2016
Full accounts made up to 30 November 2015
...
... and 142 more events
22 Jun 1999
Secretary resigned
22 Jun 1999
New director appointed
22 Jun 1999
New secretary appointed
22 Jun 1999
Registered office changed on 22/06/99 from: 31 corsham street london N1 6DR
12 May 1999
Incorporation

TES 2000 LIMITED Charges

6 October 2016
Charge code 0376 9392 0012
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 July 2016
Charge code 0376 9392 0011
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 October 2015
Charge code 0376 9392 0010
Delivered: 12 October 2015
Status: Satisfied on 29 July 2016
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
11 August 2015
Charge code 0376 9392 0009
Delivered: 11 August 2015
Status: Satisfied on 19 January 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
23 June 2015
Charge code 0376 9392 0008
Delivered: 24 June 2015
Status: Satisfied on 29 July 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 February 2014
Charge code 0376 9392 0007
Delivered: 24 February 2014
Status: Satisfied on 8 July 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 June 2010
All assets debenture
Delivered: 6 July 2010
Status: Satisfied on 15 January 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2007
Debenture
Delivered: 23 November 2007
Status: Satisfied on 21 December 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2003
Debenture
Delivered: 20 December 2003
Status: Satisfied on 4 March 2008
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 2002
Debenture
Delivered: 22 February 2002
Status: Satisfied on 16 August 2005
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2000
Fixed and floating charge
Delivered: 18 March 2000
Status: Satisfied on 15 December 2003
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 June 1999
Mortgage debenture
Delivered: 8 July 1999
Status: Satisfied on 27 February 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…