TUSTINS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 7JG

Company number 01992006
Status Active
Incorporation Date 21 February 1986
Company Type Private Limited Company
Address 20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, DE21 7JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 28 February 2016; Secretary's details changed for Robin Sebastian Tustin on 4 November 2016. The most likely internet sites of TUSTINS LIMITED are www.tustins.co.uk, and www.tustins.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Peartree Rail Station is 3.5 miles; to Duffield Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tustins Limited is a Private Limited Company. The company registration number is 01992006. Tustins Limited has been working since 21 February 1986. The present status of the company is Active. The registered address of Tustins Limited is 20 Coxon Street Spondon Derby Derbyshire De21 7jg. . TUSTIN, Robin Sebastian is a Secretary of the company. TUSTIN, Robin Sebastian is a Director of the company. Secretary TUSTIN, Maria Celeste has been resigned. Director TUSTIN, Maria Celeste has been resigned. Director TUSTIN, Oliver Arthur has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TUSTIN, Robin Sebastian
Appointed Date: 17 September 2003

Director
TUSTIN, Robin Sebastian
Appointed Date: 17 September 2003
53 years old

Resigned Directors

Secretary
TUSTIN, Maria Celeste
Resigned: 17 September 2003

Director
TUSTIN, Maria Celeste
Resigned: 17 September 2003
79 years old

Director
TUSTIN, Oliver Arthur
Resigned: 07 February 2015
108 years old

Persons With Significant Control

Mr Robin Sebastian Tustin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

TUSTINS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Micro company accounts made up to 28 February 2016
04 Nov 2016
Secretary's details changed for Robin Sebastian Tustin on 4 November 2016
04 Nov 2016
Director's details changed for Mr Robin Sebastian Tustin on 4 November 2016
09 Aug 2016
Second filing of the annual return made up to 31 December 2015
...
... and 106 more events
19 Jun 1986
Registered office changed on 19/06/86 from: c/o sinclair roche and temperley, stone house, 128-140 bishopsgate, london EC2M 4JP

02 May 1986
Gazettable document

10 Apr 1986
Dir / sec appoint / resign
03 Apr 1986
Company name changed\certificate issued on 03/04/86
21 Feb 1985
Incorporation

TUSTINS LIMITED Charges

12 June 2015
Charge code 0199 2006 0012
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as:. 28 grafton terrace…
30 May 2013
Charge code 0199 2006 0011
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
18 April 2013
Charge code 0199 2006 0010
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A. notification of addition to or amendment of charge…
28 March 2013
Mortgage
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 70 boston place london part of t/no…
28 March 2013
Mortgage
Delivered: 4 April 2013
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 68 boston place london part of t/no…
23 March 2011
Mortgage deed
Delivered: 24 March 2011
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 72 boston place london t/no LN89814 (part of); together…
28 May 2008
Mortgage
Delivered: 6 June 2008
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 62 balcombe street london t/no. LN89814…
14 January 2008
Mortgage
Delivered: 22 January 2008
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 66 balcombe street london t/no…
14 January 2008
Mortgage
Delivered: 22 January 2008
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 74 fursecroft george street…
14 January 2008
Mortgage
Delivered: 22 January 2008
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being flat 2 2 norfolk place london…
5 July 2000
Legal mortgage
Delivered: 8 July 2000
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 62 & 66 balcombe street and 68,70,72 & 74…
18 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: 204 histon road cambridge CB4 together with goodwill of…