T. QUALITY LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 9TL

Company number 00437914
Status Active
Incorporation Date 28 June 1947
Company Type Private Limited Company
Address INGS ROAD, DONCASTER, SOUTH YORKSHIRE, DN5 9TL
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 46390 - Non-specialised wholesale of food, beverages and tobacco, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 157,200 ; Full accounts made up to 31 December 2014. The most likely internet sites of T. QUALITY LIMITED are www.tquality.co.uk, and www.t-quality.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. T Quality Limited is a Private Limited Company. The company registration number is 00437914. T Quality Limited has been working since 28 June 1947. The present status of the company is Active. The registered address of T Quality Limited is Ings Road Doncaster South Yorkshire Dn5 9tl. . SCOTT, Eric Alan is a Secretary of the company. BROOKS, Richard Graham is a Director of the company. MANSFIELD, Richard John is a Director of the company. MORRIS, Paul Anthony is a Director of the company. ROSS, David Achilles Nicholas is a Director of the company. SCOTT, Eric Alan is a Director of the company. SMITH, Andrew Richard is a Director of the company. Director CRESSWELL, Malcolm John has been resigned. Director DALE, Dorothy Georgina has been resigned. Director DALE, John Stainton has been resigned. Director DALE, John Kenneth has been resigned. Director DALE, Michael James has been resigned. Director DALE, Monica Frances has been resigned. Director DALLISON, Stuart Anthony has been resigned. Director DE MULDER, Anthony John has been resigned. Director JENNISON, Keith has been resigned. Director KEYS, David John has been resigned. Director MANSFIELD, John has been resigned. Director MASSIE, Colin Douglas has been resigned. Director MCLENNAN, Robert Gordon has been resigned. Director REYNOLDS, Charles has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors


Director
BROOKS, Richard Graham
Appointed Date: 02 April 2001
60 years old

Director
MANSFIELD, Richard John
Appointed Date: 01 November 2004
56 years old

Director
MORRIS, Paul Anthony
Appointed Date: 01 December 2011
68 years old

Director

Director
SCOTT, Eric Alan
Appointed Date: 01 April 1995
68 years old

Director
SMITH, Andrew Richard
Appointed Date: 16 July 2007
63 years old

Resigned Directors

Director
CRESSWELL, Malcolm John
Resigned: 16 April 2004
Appointed Date: 01 August 2001
78 years old

Director
DALE, Dorothy Georgina
Resigned: 25 March 1997
113 years old

Director
DALE, John Stainton
Resigned: 03 July 2000
87 years old

Director
DALE, John Kenneth
Resigned: 09 April 1993
118 years old

Director
DALE, Michael James
Resigned: 30 June 1997
81 years old

Director
DALE, Monica Frances
Resigned: 24 March 1998
85 years old

Director
DALLISON, Stuart Anthony
Resigned: 31 October 2006
Appointed Date: 18 May 1992
76 years old

Director
DE MULDER, Anthony John
Resigned: 14 May 2013
Appointed Date: 31 October 2000
82 years old

Director
JENNISON, Keith
Resigned: 01 December 2011
Appointed Date: 04 September 2000
66 years old

Director
KEYS, David John
Resigned: 30 August 1996
90 years old

Director
MANSFIELD, John
Resigned: 11 January 2002
Appointed Date: 04 September 2000
78 years old

Director
MASSIE, Colin Douglas
Resigned: 30 September 2005
Appointed Date: 02 April 2001
65 years old

Director
MCLENNAN, Robert Gordon
Resigned: 25 November 2005
Appointed Date: 03 July 2000
77 years old

Director
REYNOLDS, Charles
Resigned: 22 June 2007
Appointed Date: 03 July 2000
81 years old

T. QUALITY LIMITED Events

21 Aug 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 157,200

25 Sep 2015
Full accounts made up to 31 December 2014
13 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 157,200

24 Sep 2014
Full accounts made up to 31 December 2013
...
... and 110 more events
08 Jul 1987
Secretary resigned;new secretary appointed;new director appointed

19 Jun 1987
Company name changed T. quality (swindon) LIMITED\certificate issued on 22/06/87

19 Feb 1987
Accounts for a medium company made up to 30 June 1986

19 Feb 1987
Return made up to 23/01/87; full list of members

28 Jun 1947
Incorporation

T. QUALITY LIMITED Charges

2 July 2008
Guarantee & debenture
Delivered: 5 July 2008
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2000
Guarantee & debenture
Delivered: 17 October 2000
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1996
Legal mortgage
Delivered: 12 July 1996
Status: Satisfied on 2 January 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings on the north side of…
2 July 1981
Legal charge
Delivered: 6 July 1981
Status: Satisfied on 2 January 2003
Persons entitled: National Westminster Bank LTD
Description: Land on the north east side of the road from vine elms to…