TIPTON WINDOWS AND CONSERVATORIES LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1PH

Company number 02911725
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address 1ST FLOOR, COPTHALL HOUSE, NEW ROAD, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY8 1PH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Appointment of Mr Brian Harry Hunt as a secretary on 20 December 2016; Termination of appointment of Nathan Mathew Beddows as a secretary on 20 December 2016. The most likely internet sites of TIPTON WINDOWS AND CONSERVATORIES LIMITED are www.tiptonwindowsandconservatories.co.uk, and www.tipton-windows-and-conservatories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Tipton Windows and Conservatories Limited is a Private Limited Company. The company registration number is 02911725. Tipton Windows and Conservatories Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Tipton Windows and Conservatories Limited is 1st Floor Copthall House New Road Stourbridge West Midlands England Dy8 1ph. . HUNT, Brian Harry is a Secretary of the company. HUNT, Brian Harry is a Director of the company. Secretary BEDDOWS, Nathan Mathew has been resigned. Secretary KEYNES, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDDOWS, Nathan Mathew has been resigned. Director BOWYER, Victor Alan has been resigned. Director HUNT, Brian Harry has been resigned. Director KEYNES, David Alan has been resigned. Director KEYNES, Susan has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HUNT, Brian Harry
Appointed Date: 20 December 2016

Director
HUNT, Brian Harry
Appointed Date: 01 April 2016
54 years old

Resigned Directors

Secretary
BEDDOWS, Nathan Mathew
Resigned: 20 December 2016
Appointed Date: 05 November 1998

Secretary
KEYNES, Susan
Resigned: 05 November 1998
Appointed Date: 23 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994

Director
BEDDOWS, Nathan Mathew
Resigned: 20 December 2016
Appointed Date: 31 March 1995
51 years old

Director
BOWYER, Victor Alan
Resigned: 31 December 2009
Appointed Date: 10 November 2008
70 years old

Director
HUNT, Brian Harry
Resigned: 05 January 2012
Appointed Date: 26 September 2009
54 years old

Director
KEYNES, David Alan
Resigned: 09 October 2008
Appointed Date: 23 March 1994
75 years old

Director
KEYNES, Susan
Resigned: 05 November 1998
Appointed Date: 23 March 1994
63 years old

Persons With Significant Control

Mr Brian Harry Hunt
Notified on: 20 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nathan Matthew Beddows
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIPTON WINDOWS AND CONSERVATORIES LIMITED Events

13 Mar 2017
Confirmation statement made on 10 February 2017 with updates
22 Dec 2016
Appointment of Mr Brian Harry Hunt as a secretary on 20 December 2016
22 Dec 2016
Termination of appointment of Nathan Mathew Beddows as a secretary on 20 December 2016
22 Dec 2016
Termination of appointment of Nathan Mathew Beddows as a director on 20 December 2016
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 59 more events
26 Apr 1995
Particulars of mortgage/charge
28 Mar 1995
Return made up to 17/03/95; full list of members
03 Jun 1994
Company name changed tudor windows and conservatories LIMITED\certificate issued on 06/06/94
28 Mar 1994
Secretary resigned

23 Mar 1994
Incorporation

TIPTON WINDOWS AND CONSERVATORIES LIMITED Charges

8 December 1997
Debenture
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1996
Debenture deed
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 April 1995
Mortgage debenture
Delivered: 26 April 1995
Status: Satisfied on 13 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…