TEWKESBURY LIMITED
SURREY FILE AND DATA STORAGE HOLDINGS LIMITED PIMCO 2454 LIMITED

Hellopages » Greater London » Croydon » CR0 4NZ

Company number 05740177
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address UNIT 4 500 PURLEY WAY, CROYDON, SURREY, CR0 4NZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 198,000 . The most likely internet sites of TEWKESBURY LIMITED are www.tewkesbury.co.uk, and www.tewkesbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Tewkesbury Limited is a Private Limited Company. The company registration number is 05740177. Tewkesbury Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Tewkesbury Limited is Unit 4 500 Purley Way Croydon Surrey Cr0 4nz. . MAYNARD, Philippa Anne is a Secretary of the company. MOBBS, Andrew Graham is a Director of the company. WHITEWAY, Jeffrey Michael is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ATTWOOD, Alan Cyril has been resigned. Director CROFT, Anthony Shaun Lisle has been resigned. Director EWART SMITH, Michael has been resigned. Director HODGES, Nicholas Robin has been resigned. Director MATTS, Victor Geoffrey Flavell has been resigned. Director MCCALLUM, Alexander James has been resigned. Director PULLAN, Michael John has been resigned. Director SEAR, Hugh Edward has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAYNARD, Philippa Anne
Appointed Date: 26 May 2006

Director
MOBBS, Andrew Graham
Appointed Date: 31 March 2013
47 years old

Director
WHITEWAY, Jeffrey Michael
Appointed Date: 31 March 2013
65 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 26 May 2006
Appointed Date: 13 March 2006

Director
ATTWOOD, Alan Cyril
Resigned: 19 January 2007
Appointed Date: 26 May 2006
72 years old

Director
CROFT, Anthony Shaun Lisle
Resigned: 22 January 2008
Appointed Date: 26 May 2006
84 years old

Director
EWART SMITH, Michael
Resigned: 31 March 2013
Appointed Date: 01 January 2009
63 years old

Director
HODGES, Nicholas Robin
Resigned: 31 March 2013
Appointed Date: 26 May 2006
66 years old

Director
MATTS, Victor Geoffrey Flavell
Resigned: 22 January 2008
Appointed Date: 26 May 2006
70 years old

Director
MCCALLUM, Alexander James
Resigned: 29 September 2008
Appointed Date: 22 January 2008
64 years old

Director
PULLAN, Michael John
Resigned: 22 January 2008
Appointed Date: 26 May 2006
50 years old

Director
SEAR, Hugh Edward
Resigned: 31 December 2008
Appointed Date: 26 May 2006
81 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 26 May 2006
Appointed Date: 13 March 2006

Persons With Significant Control

Mr Jonathan Paul Moulton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

TEWKESBURY LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 198,000

15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 67 more events
19 Jun 2006
New director appointed
19 Jun 2006
New director appointed
01 Jun 2006
Particulars of mortgage/charge
06 Apr 2006
Company name changed pimco 2454 LIMITED\certificate issued on 06/04/06
13 Mar 2006
Incorporation

TEWKESBURY LIMITED Charges

17 July 2015
Charge code 0574 0177 0008
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
Description: Not applicable…
14 August 2014
Charge code 0574 0177 0007
Delivered: 18 August 2014
Status: Satisfied on 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
Description: Contains fixed charge…
24 July 2014
Charge code 0574 0177 0006
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: BECAP12 Gp Limited
Description: Contains fixed charge…
24 July 2014
Charge code 0574 0177 0005
Delivered: 8 August 2014
Status: Satisfied on 28 July 2015
Persons entitled: BECAP12 Gp Limited
Description: Contains fixed charge…
12 June 2013
Charge code 0574 0177 0004
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
12 June 2013
Charge code 0574 0177 0003
Delivered: 20 June 2013
Status: Satisfied on 5 August 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
17 December 2008
Accession deed
Delivered: 19 December 2008
Status: Satisfied on 24 July 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 May 2006
Debenture
Delivered: 1 June 2006
Status: Satisfied on 24 July 2015
Persons entitled: National Westminster Bank PLC as Security Agent
Description: Fixed and floating charges over the undertaking and all…