Company number 01672359
Status Active
Incorporation Date 18 October 1982
Company Type Private Limited Company
Address TRADEMARK HOUSE, RAMSHILL, PETERSFIELD, HAMPSHIRE, GU31 4AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77330 - Renting and leasing of office machinery and equipment (including computers), 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc
Since the company registration two hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 October 2016 with updates; Registration of charge 016723590044, created on 5 August 2016. The most likely internet sites of TANFERN LIMITED are www.tanfern.co.uk, and www.tanfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Liss Rail Station is 2.8 miles; to Liphook Rail Station is 7 miles; to Rowlands Castle Rail Station is 8.3 miles; to Alton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanfern Limited is a Private Limited Company.
The company registration number is 01672359. Tanfern Limited has been working since 18 October 1982.
The present status of the company is Active. The registered address of Tanfern Limited is Trademark House Ramshill Petersfield Hampshire Gu31 4at. . GRIFFITHS, Bryan Lawrence is a Director of the company. GRIFFITHS, James Anthony is a Director of the company. Secretary FRANCIS, Debra Ann has been resigned. Secretary GRIFFITHS, James Anthony has been resigned. Secretary GRIFFITHS, Phyllis Jean has been resigned. Director FISHER, Nicholas has been resigned. Director GOLD, Cyril has been resigned. Director GOLD, Lloyd Andrew has been resigned. Director GRIFFITHS, Bryan Lawrence has been resigned. Director GRIFFITHS, Bryan Lawrence has been resigned. Director GRIFFITHS, James Anthony has been resigned. Director GRIFFITHS, Phyllis Jean has been resigned. Director OSBORN, Debra Ann Francis has been resigned. Director PARSONS, Roslyn Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
FISHER, Nicholas
Resigned: 17 December 2014
Appointed Date: 01 October 2013
51 years old
Director
GOLD, Cyril
Resigned: 02 October 2013
Appointed Date: 25 September 2013
83 years old
Director
GOLD, Lloyd Andrew
Resigned: 17 December 2014
Appointed Date: 01 October 2013
55 years old
Persons With Significant Control
TANFERN LIMITED Events
5 August 2016
Charge code 0167 2359 0045
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Peninsula Finance PLC
Description: F/H property k/a land and buildings at 3 lavant street…
5 August 2016
Charge code 0167 2359 0044
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Peninsula Finance PLC
Description: F/H property k/a land and buildings at 3 lavant street…
15 February 2012
Debenture
Delivered: 18 February 2012
Status: Satisfied
on 3 September 2014
Persons entitled: Property Finance Nominees (No.3) Limited
Description: Fixed and floating charge over the undertaking and all…
15 February 2012
Deed of assignment
Delivered: 18 February 2012
Status: Satisfied
on 3 September 2014
Persons entitled: Property Finance Nominees (No.3) Limited
Description: The assigned rents see image for full details.
12 March 2010
Legal charge
Delivered: 17 March 2010
Status: Satisfied
on 30 October 2014
Persons entitled: Kebbell Development Limited
Description: F/H property k/a the white hart public house 20 college…
12 March 2010
Legal charge
Delivered: 17 March 2010
Status: Satisfied
on 17 February 2012
Persons entitled: Kebbell Development Limited
Description: F/H property k/a the market inn public house the square…
13 July 2006
Debenture
Delivered: 3 August 2006
Status: Satisfied
on 17 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2006
Mortgage
Delivered: 3 August 2006
Status: Satisfied
on 17 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14-18 (even) dragon street petersfield…
13 July 2006
Mortgage
Delivered: 3 August 2006
Status: Satisfied
on 17 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 9 forbes court 373 london road hilsea…
13 July 2006
Mortgage
Delivered: 3 August 2006
Status: Satisfied
on 17 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 8 forbes court 373 london road hilsea…
13 July 2006
Mortgage
Delivered: 3 August 2006
Status: Satisfied
on 17 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 7 forbes court 373 london road hilsea…
13 July 2006
Mortgage
Delivered: 3 August 2006
Status: Satisfied
on 17 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 6 forbes court 373 london road hilsea…
13 July 2006
Mortgage
Delivered: 15 July 2006
Status: Satisfied
on 17 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a trademark house ramshill petersfield…
11 April 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied
on 17 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H 252 & 254 albert road devonport plymouth.
3 March 2003
Debenture
Delivered: 18 March 2003
Status: Satisfied
on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied
on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 373 london road, portsmouth, hants…
3 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied
on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 38 ramshill, petersfield, hants. With…
3 March 2003
Legal mortgage
Delivered: 18 March 2003
Status: Satisfied
on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 14, 16, 18 dragon street, petersfield…
4 May 2001
Legal charge
Delivered: 10 May 2001
Status: Satisfied
on 17 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 14-18 dragon street petersfield -…
4 May 2001
Legal charge
Delivered: 10 May 2001
Status: Satisfied
on 17 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at the back of 373 london road…
4 May 2001
Legal charge
Delivered: 10 May 2001
Status: Satisfied
on 17 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 373 london road portsmouth hants PO2 9HJ -…
4 May 2001
Legal charge
Delivered: 10 May 2001
Status: Satisfied
on 17 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 43 north street havant hampshire -…
28 November 2000
Debenture containing fixed and floating charges
Delivered: 16 December 2000
Status: Satisfied
on 17 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 March 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied
on 13 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
7 April 1995
Legal mortgage
Delivered: 21 April 1995
Status: Satisfied
on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47, 48 and 49 queen street portsmouth…
7 April 1995
Legal mortgage
Delivered: 21 April 1995
Status: Satisfied
on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 & 8A castletown portland dorset t/no…
7 April 1995
Legal mortgage
Delivered: 21 April 1995
Status: Satisfied
on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 252-254 albert road devonport plymouth…
7 April 1995
First legal charge
Delivered: 11 April 1995
Status: Satisfied
on 17 September 1998
Persons entitled: Struan Shipping Limited
Description: F/H property k/a 252-254 albert road devonport plymouth…
7 April 1995
Fixed legal charge
Delivered: 11 April 1995
Status: Satisfied
on 17 September 1998
Persons entitled: Struan Shipping Limited
Description: F/H property at 8 and 8A castletown portland dorset t/no…
7 April 1995
Fixed and floating charge
Delivered: 11 April 1995
Status: Satisfied
on 17 September 1998
Persons entitled: Struan Shipping Limited
Description: Fixed and floating charges over the undertaking and all…
7 April 1995
Fixed legal charge
Delivered: 11 April 1995
Status: Satisfied
on 17 September 1998
Persons entitled: Struan Shipping Limited
Description: F/H property k/a 47-49 queen street portsea t/no HP264629 &…
30 September 1991
Legal charge
Delivered: 16 October 1991
Status: Satisfied
on 13 March 2001
Persons entitled: Barclays Bank PLC
Description: 19 high street, petersfield, hampshire title number : hp…
30 September 1991
Legal charge
Delivered: 11 October 1991
Status: Satisfied
on 13 March 2001
Persons entitled: Barclays Bank PLC
Description: 14, 16 and 18 dragon street, petersfield, hampshire.
30 September 1991
Legal charge
Delivered: 3 October 1991
Status: Satisfied
on 13 March 2001
Persons entitled: Rafflemark Limited
Description: F/H 14 16 & 18 dragon street petersfield hampshire.
5 March 1991
Mortgage debenture
Delivered: 17 March 1992
Status: Satisfied
on 30 October 2014
Persons entitled: P.J. Griffiths
D.A. Osborn
J.A.L. Griffiths
B.L Griffiths
Description: F/H and l/h property uncalled capital unpaid capital…
17 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied
on 13 March 2001
Persons entitled: Granville Trust Limited
Description: F/H 19, high street, petershold hampshire t/n hp 368820.
17 December 1990
Debenture
Delivered: 20 December 1990
Status: Satisfied
on 17 September 1998
Persons entitled: Granville Trust Limited
Description: Floating charge over undertaking and assets.
5 September 1989
Legal mortgage
Delivered: 11 September 1989
Status: Satisfied
on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: 43, north street havant hampshire, t/n hp 322825 the…
1 June 1989
Mortgage
Delivered: 12 June 1989
Status: Satisfied
on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: 373 london road, north end, portsmouth, hampshire t/n hp…
25 January 1989
Legal mortgage
Delivered: 1 February 1989
Status: Satisfied
on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: 68 high street esher surrey t/n sy 333563 and/or the…
21 May 1987
Legal mortgage
Delivered: 29 May 1987
Status: Satisfied
on 12 May 1989
Persons entitled: National Westminster Bank PLC
Description: 7/9 london road north end portsmouth, hampshire t/n hp…
21 May 1987
Legal mortgage
Delivered: 29 May 1987
Status: Satisfied
on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: 9 pink road, buckland portsmouth, hampshire t/n hp 271835…
21 May 1987
Mortgage debenture
Delivered: 29 May 1987
Status: Satisfied
on 13 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied
on 12 May 1989
Persons entitled: Midland Bank PLC
Description: 7 & 9 london road, north end, portsmouth t/n hp 169480. and…
7 January 1985
Legal charge registered pursuant to an order of court dated. 7/10/86.
Delivered: 22 October 1986
Status: Satisfied
on 12 May 1989
Persons entitled: Midland Bank PLC
Description: F/H 9 pink road, north end, portsmouth hampshire. T/n hp…