TANEBERROW LIMITED
ST. AGNES

Hellopages » Cornwall » Cornwall » TR5 0QU

Company number 02953585
Status Active
Incorporation Date 28 July 1994
Company Type Private Limited Company
Address THE OLD GARAGE, PETERVILLE, ST. AGNES, CORNWALL, TR5 0QU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 200 . The most likely internet sites of TANEBERROW LIMITED are www.taneberrow.co.uk, and www.taneberrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Taneberrow Limited is a Private Limited Company. The company registration number is 02953585. Taneberrow Limited has been working since 28 July 1994. The present status of the company is Active. The registered address of Taneberrow Limited is The Old Garage Peterville St Agnes Cornwall Tr5 0qu. . LASCELLES, Mary Louise is a Director of the company. Secretary LASCELLES, Isabelle Christine Graham has been resigned. Secretary LASCELLES, Marcus Peter has been resigned. Secretary LASCELLES, Mary Louise has been resigned. Secretary LASCELLES, Peter James has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director LASCELLES, Mary Louise has been resigned. Director LASCELLES, Peter James has been resigned. Director MCCARRY, Gregory Warwick has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
LASCELLES, Mary Louise
Appointed Date: 10 October 2013
75 years old

Resigned Directors

Secretary
LASCELLES, Isabelle Christine Graham
Resigned: 18 January 1999
Appointed Date: 01 November 1995

Secretary
LASCELLES, Marcus Peter
Resigned: 11 October 2013
Appointed Date: 10 October 2013

Secretary
LASCELLES, Mary Louise
Resigned: 10 October 2013
Appointed Date: 28 July 1994

Secretary
LASCELLES, Peter James
Resigned: 16 August 2004
Appointed Date: 18 January 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 July 1994
Appointed Date: 28 July 1994

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 28 July 1994
Appointed Date: 28 July 1994

Director
LASCELLES, Mary Louise
Resigned: 16 August 2004
Appointed Date: 28 July 1994
75 years old

Director
LASCELLES, Peter James
Resigned: 11 October 2013
Appointed Date: 16 August 2004
73 years old

Director
MCCARRY, Gregory Warwick
Resigned: 20 October 1994
Appointed Date: 28 July 1994
69 years old

Persons With Significant Control

Miss Mary Louise Lascelles
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

TANEBERROW LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 28 July 2016 with updates
04 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
13 Sep 1994
Ad 31/08/94--------- £ si 2@1=2 £ ic 2/4

24 Aug 1994
New secretary appointed;director resigned;new director appointed

24 Aug 1994
Secretary resigned;new director appointed

24 Aug 1994
Registered office changed on 24/08/94 from: 181 newfoundland road bristol BS2 9LU

28 Jul 1994
Incorporation

TANEBERROW LIMITED Charges

23 August 2004
Debenture
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2002
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: First National Invoice Finance Limited
Description: Specified debts being any book debts (purchased or…