TIPTREE BUILDING SUPPLIES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 0HQ

Company number 02004847
Status Active
Incorporation Date 27 March 1986
Company Type Private Limited Company
Address NEW ROAD, TIPTREE, COLCHESTER, ESSEX, CO5 0HQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Auditor's resignation; Full accounts made up to 31 October 2015. The most likely internet sites of TIPTREE BUILDING SUPPLIES LIMITED are www.tiptreebuildingsupplies.co.uk, and www.tiptree-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Tiptree Building Supplies Limited is a Private Limited Company. The company registration number is 02004847. Tiptree Building Supplies Limited has been working since 27 March 1986. The present status of the company is Active. The registered address of Tiptree Building Supplies Limited is New Road Tiptree Colchester Essex Co5 0hq. . PAVELEY, Marie is a Secretary of the company. BROWNING, Kevin Peter is a Director of the company. CLARK, Simon John is a Director of the company. DENNEY, Mervyn John is a Director of the company. Secretary ADAMS, Keith John has been resigned. Secretary HOWE SMITH, Anthony John has been resigned. Director ADAMS, Keith John has been resigned. Director EARLEY, Joseph Miller has been resigned. Director EVERS, Michael Thomas has been resigned. Director GLADWIN, Robert Stephen has been resigned. Director HOWE SMITH, Anthony John has been resigned. Director WILDING, Christopher James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PAVELEY, Marie
Appointed Date: 01 June 2007

Director
BROWNING, Kevin Peter
Appointed Date: 12 August 2009
68 years old

Director
CLARK, Simon John
Appointed Date: 01 September 2007
58 years old

Director
DENNEY, Mervyn John
Appointed Date: 12 August 2009
64 years old

Resigned Directors

Secretary
ADAMS, Keith John
Resigned: 22 August 1997

Secretary
HOWE SMITH, Anthony John
Resigned: 01 June 2007
Appointed Date: 12 August 1997

Director
ADAMS, Keith John
Resigned: 31 August 1999
78 years old

Director
EARLEY, Joseph Miller
Resigned: 17 November 1993
80 years old

Director
EVERS, Michael Thomas
Resigned: 31 January 2009
85 years old

Director
GLADWIN, Robert Stephen
Resigned: 04 July 2013
Appointed Date: 30 August 1994
72 years old

Director
HOWE SMITH, Anthony John
Resigned: 01 June 2007
Appointed Date: 30 August 1994
76 years old

Director
WILDING, Christopher James
Resigned: 11 February 2000
68 years old

TIPTREE BUILDING SUPPLIES LIMITED Events

28 Mar 2017
Confirmation statement made on 18 March 2017 with updates
17 Oct 2016
Auditor's resignation
12 Apr 2016
Full accounts made up to 31 October 2015
05 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,770

08 Apr 2015
Full accounts made up to 31 October 2014
...
... and 88 more events
30 Sep 1987
Full accounts made up to 31 October 1986

19 Aug 1987
Return made up to 14/07/87; full list of members

10 Jun 1987
Company name changed tiptree hire centre LIMITED\certificate issued on 09/06/87
11 May 1987
Registered office changed on 11/05/87 from: new road tiptree colchester essex

27 Mar 1986
Incorporation

TIPTREE BUILDING SUPPLIES LIMITED Charges

12 February 1996
Debenture
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…