TAND DEVELOPMENTS LIMITED
PURLEY LIZARD ORCHID DEVELOPMENTS LIMITED PRECIS (2403) LIMITED

Hellopages » Greater London » Croydon » CR8 3JG

Company number 05026960
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address THE ROWANS, 11 PEAKS HILL, PURLEY, SURREY, UNITED KINGDOM, CR8 3JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Dominic Andrew Dudley Bolt as a director on 28 January 2016; Appointment of Naomi Danielle Bolt as a director on 28 January 2016. The most likely internet sites of TAND DEVELOPMENTS LIMITED are www.tanddevelopments.co.uk, and www.tand-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Tand Developments Limited is a Private Limited Company. The company registration number is 05026960. Tand Developments Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of Tand Developments Limited is The Rowans 11 Peaks Hill Purley Surrey United Kingdom Cr8 3jg. The company`s financial liabilities are £392.15k. It is £391.15k against last year. And the total assets are £7.62k, which is £6.62k against last year. BOLT, Andrew Reginald is a Director of the company. BOLT, Dominic Andrew Dudley is a Director of the company. BOLT, Naomi Danielle is a Director of the company. BOLT, Tracy Diane is a Director of the company. Secretary CORNER, Stephen Donald has been resigned. Secretary LENTHALL, Nicola Louise has been resigned. Secretary OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED has been resigned. Secretary PEARSON, Kevin John has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENKERT, Julian Michael has been resigned. Director DIPPLE, James Anthony has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SANDERS, Geoffrey Peter has been resigned. Director TAYLOR, Peter has been resigned. The company operates in "Buying and selling of own real estate".


tand developments Key Finiance

LIABILITIES £392.15k
+39115%
CASH n/a
TOTAL ASSETS £7.62k
+662%
All Financial Figures

Current Directors

Director
BOLT, Andrew Reginald
Appointed Date: 30 March 2004
68 years old

Director
BOLT, Dominic Andrew Dudley
Appointed Date: 28 January 2016
33 years old

Director
BOLT, Naomi Danielle
Appointed Date: 28 January 2016
36 years old

Director
BOLT, Tracy Diane
Appointed Date: 28 January 2016
66 years old

Resigned Directors

Secretary
CORNER, Stephen Donald
Resigned: 18 February 2011
Appointed Date: 30 March 2004

Secretary
LENTHALL, Nicola Louise
Resigned: 21 February 2013
Appointed Date: 18 February 2011

Secretary
OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2004
Appointed Date: 27 January 2004

Secretary
PEARSON, Kevin John
Resigned: 28 January 2016
Appointed Date: 25 April 2013

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 22 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Director
BENKERT, Julian Michael
Resigned: 22 October 2004
Appointed Date: 30 March 2004
57 years old

Director
DIPPLE, James Anthony
Resigned: 31 March 2008
Appointed Date: 17 December 2004
69 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 27 January 2004

Director
SANDERS, Geoffrey Peter
Resigned: 01 October 2015
Appointed Date: 30 March 2004
70 years old

Director
TAYLOR, Peter
Resigned: 24 April 2013
Appointed Date: 30 March 2004
79 years old

TAND DEVELOPMENTS LIMITED Events

09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
07 Feb 2017
Appointment of Dominic Andrew Dudley Bolt as a director on 28 January 2016
07 Feb 2017
Appointment of Naomi Danielle Bolt as a director on 28 January 2016
07 Feb 2017
Appointment of Tracy Diane Bolt as a director on 28 January 2016
23 Feb 2016
Registration of charge 050269600002, created on 23 February 2016
...
... and 68 more events
05 Apr 2004
Company name changed precis (2403) LIMITED\certificate issued on 05/04/04
26 Mar 2004
New secretary appointed
26 Mar 2004
Secretary resigned
04 Mar 2004
Secretary resigned
27 Jan 2004
Incorporation

TAND DEVELOPMENTS LIMITED Charges

23 February 2016
Charge code 0502 6960 0002
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Tracy Diane Bolt
Description: 78 coombe road, croydon, CR0 5RA.
11 November 2004
Debenture
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC (the Lender)
Description: F/H land being plots 9 & 10 foster avenue woodside park…