TYRE-LINE ORIGINAL EQUIPMENT LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Daventry » NN11 8PB

Company number 01720035
Status Active
Incorporation Date 3 May 1983
Company Type Private Limited Company
Address CEDAR HOUSE, SOPWITH WAY, DAVENTRY, NORTHAMPTONSHIRE, NN11 8PB
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Cancellation of shares. Statement of capital on 16 December 2016 GBP 600 ; Purchase of own shares.; Statement of company's objects. The most likely internet sites of TYRE-LINE ORIGINAL EQUIPMENT LIMITED are www.tyrelineoriginalequipment.co.uk, and www.tyre-line-original-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Rugby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyre Line Original Equipment Limited is a Private Limited Company. The company registration number is 01720035. Tyre Line Original Equipment Limited has been working since 03 May 1983. The present status of the company is Active. The registered address of Tyre Line Original Equipment Limited is Cedar House Sopwith Way Daventry Northamptonshire Nn11 8pb. . MOORE, Calvin is a Secretary of the company. MUSSON, Edward Leslie Ford is a Director of the company. Secretary MUSSON, Christine Vera has been resigned. Director ALDWINCKLE, Michael William has been resigned. Director CROWE, Stephen Michael has been resigned. Director DRAKE, Graham Maurice has been resigned. Director MUSSON, Christine Vera has been resigned. Director MUSSON, Christine Vera has been resigned. Director MUSSON, Daniel Richard Ford has been resigned. Director MUSSON, Richard David Ford has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
MOORE, Calvin
Appointed Date: 01 March 2005

Director
MUSSON, Edward Leslie Ford
Appointed Date: 01 July 1995
54 years old

Resigned Directors

Secretary
MUSSON, Christine Vera
Resigned: 28 February 2005

Director
ALDWINCKLE, Michael William
Resigned: 31 December 2006
83 years old

Director
CROWE, Stephen Michael
Resigned: 04 February 2014
Appointed Date: 04 January 2011
71 years old

Director
DRAKE, Graham Maurice
Resigned: 28 March 2002
86 years old

Director
MUSSON, Christine Vera
Resigned: 30 July 2015
Appointed Date: 07 February 2012
81 years old

Director
MUSSON, Christine Vera
Resigned: 05 April 2004
81 years old

Director
MUSSON, Daniel Richard Ford
Resigned: 16 December 2016
Appointed Date: 03 April 1997
51 years old

Director
MUSSON, Richard David Ford
Resigned: 05 April 2004
81 years old

TYRE-LINE ORIGINAL EQUIPMENT LIMITED Events

31 Jan 2017
Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 600

31 Jan 2017
Purchase of own shares.
17 Jan 2017
Statement of company's objects
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Dec 2016
Termination of appointment of Daniel Richard Ford Musson as a director on 16 December 2016
...
... and 94 more events
24 Jun 1986
Full accounts made up to 31 October 1985

24 Jun 1986
Return made up to 23/06/86; full list of members

28 Oct 1983
Company name changed\certificate issued on 28/10/83
11 Oct 1983
New secretary appointed
03 May 1983
Certificate of incorporation

TYRE-LINE ORIGINAL EQUIPMENT LIMITED Charges

16 December 2016
Charge code 0172 0035 0008
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of sopwith way…
16 December 2016
Charge code 0172 0035 0007
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
7 December 2016
Charge code 0172 0035 0006
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 February 2011
Mortgage
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 the old woodyard silverstone towcester northamptonshire…
29 February 2008
All assets debenture
Delivered: 11 March 2008
Status: Satisfied on 16 December 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 April 1998
Mortgage
Delivered: 18 April 1998
Status: Satisfied on 16 December 2016
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 3.22 acres or thereabouts of land at…
30 June 1989
Mortgage
Delivered: 1 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 5, high march, daventry, northants. Title no nn 112936…
28 April 1986
Single debenture
Delivered: 1 May 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…