TILMORE (SALES) LIMITED
LISS

Hellopages » Hampshire » East Hampshire » GU33 6LB

Company number 03717102
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address LONG BARN HAM BARN FARM, FARNHAM ROAD, LISS, HAMPSHIRE, GU33 6LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of TILMORE (SALES) LIMITED are www.tilmoresales.co.uk, and www.tilmore-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Petersfield Rail Station is 4.1 miles; to Liphook Rail Station is 4.4 miles; to Alton Rail Station is 7 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tilmore Sales Limited is a Private Limited Company. The company registration number is 03717102. Tilmore Sales Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Tilmore Sales Limited is Long Barn Ham Barn Farm Farnham Road Liss Hampshire Gu33 6lb. . KELLY, Margaret Veronica is a Secretary of the company. KELLY, Jacob Rodger is a Director of the company. KELLY, Samuel Maxwell is a Director of the company. Secretary HATTON, Michelle Amanda has been resigned. Secretary KELLY, Margaret Veronica has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KELLY, Justin Charles Rodger has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KELLY, Margaret Veronica
Appointed Date: 04 September 2002

Director
KELLY, Jacob Rodger
Appointed Date: 01 December 1999
50 years old

Director
KELLY, Samuel Maxwell
Appointed Date: 01 December 1999
51 years old

Resigned Directors

Secretary
HATTON, Michelle Amanda
Resigned: 30 August 2002
Appointed Date: 01 January 2001

Secretary
KELLY, Margaret Veronica
Resigned: 01 January 2001
Appointed Date: 22 February 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Director
KELLY, Justin Charles Rodger
Resigned: 28 February 2005
Appointed Date: 22 February 1999
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Persons With Significant Control

Viking Test Limited
Notified on: 22 February 2017
Nature of control: Ownership of shares – 75% or more

TILMORE (SALES) LIMITED Events

01 Mar 2017
Confirmation statement made on 22 February 2017 with updates
28 Apr 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

10 Aug 2015
Accounts for a dormant company made up to 31 December 2014
18 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 49 more events
25 Feb 1999
New secretary appointed
25 Feb 1999
New director appointed
25 Feb 1999
Secretary resigned
25 Feb 1999
Director resigned
22 Feb 1999
Incorporation

TILMORE (SALES) LIMITED Charges

4 September 2000
Mortgage debenture
Delivered: 8 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…