TUDOR STREET ACQUISITIONS LIMITED
BURTON UPON TRENT LAW 1031 PLC

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 03680937
Status Active
Incorporation Date 3 December 1998
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016; Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 22 August 2015. The most likely internet sites of TUDOR STREET ACQUISITIONS LIMITED are www.tudorstreetacquisitions.co.uk, and www.tudor-street-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.3 miles; to Lichfield Trent Valley High Level Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tudor Street Acquisitions Limited is a Private Limited Company. The company registration number is 03680937. Tudor Street Acquisitions Limited has been working since 03 December 1998. The present status of the company is Active. The registered address of Tudor Street Acquisitions Limited is Jubilee House Second Avenue Burton Upon Trent Staffordshire De14 2wf. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Secretary CROSS, Anthony has been resigned. Secretary DEEGAN, Jayne has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary MILLER, Nicola Jane has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director BRAMALL, Colin Stephen has been resigned. Director BUTTERWORTH, John William Blackstock, Hon has been resigned. Director CROSS, Anthony has been resigned. Director DUNCAN, Fraser Scott has been resigned. Director DUNCAN, Fraser Scott has been resigned. Director DUNSTAN, Jennifer Anne has been resigned. Director DUTTON, Philip has been resigned. Director GRANT, Martin James has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director HANDS, Guy has been resigned. Director HOWES, Lewis has been resigned. Director KEMP, Deborah Jane has been resigned. Director MCDONALD, Robert James has been resigned. Director PRESTON, Neil David has been resigned. Director PUNJA, Riaz has been resigned. Director PUNJA, Riaz has been resigned. Director PUNJA, Riaz has been resigned. Director SAMMONS, Nigel Anthony has been resigned. Director SANDS, John Robert has been resigned. Director SIMPSON, Mark has been resigned. Director SMELT, Richard John has been resigned. Director TURNBULL, Ronald has been resigned. Director WHITESIDE, Roger Mark has been resigned. Director WILLIAMSON, Julie Kay has been resigned. Director WILLIAMSON, Julie Kay has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 07 October 2014
51 years old

Director
DANDO, Stephen Peter
Appointed Date: 18 June 2010
53 years old

Resigned Directors

Secretary
CROSS, Anthony
Resigned: 30 April 2003
Appointed Date: 07 February 2002

Secretary
DEEGAN, Jayne
Resigned: 07 January 2004
Appointed Date: 01 May 2003

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
MILLER, Nicola Jane
Resigned: 23 March 2004
Appointed Date: 07 January 2004

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 23 March 2004

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 30 November 2006

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Secretary
TJG SECRETARIES LIMITED
Resigned: 07 February 2002
Appointed Date: 03 December 1998

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 01 July 2008
51 years old

Director
BRAMALL, Colin Stephen
Resigned: 07 February 2002
Appointed Date: 20 June 2000
69 years old

Director
BUTTERWORTH, John William Blackstock, Hon
Resigned: 10 January 2000
Appointed Date: 03 December 1998
72 years old

Director
CROSS, Anthony
Resigned: 30 April 2003
Appointed Date: 07 February 2002
82 years old

Director
DUNCAN, Fraser Scott
Resigned: 07 February 2002
Appointed Date: 20 June 2000
65 years old

Director
DUNCAN, Fraser Scott
Resigned: 08 May 2000
Appointed Date: 14 April 2000
65 years old

Director
DUNSTAN, Jennifer Anne
Resigned: 26 October 1999
Appointed Date: 03 December 1998
62 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
GRANT, Martin James
Resigned: 07 February 2002
Appointed Date: 20 June 2000
76 years old

Director
GRIFFITHS, Neil Robert Ceidrych
Resigned: 30 November 2016
Appointed Date: 01 February 2013
64 years old

Director
HANDS, Guy
Resigned: 07 February 2002
Appointed Date: 20 June 2000
66 years old

Director
HOWES, Lewis
Resigned: 18 October 2000
Appointed Date: 26 October 1999
71 years old

Director
KEMP, Deborah Jane
Resigned: 01 July 2008
Appointed Date: 01 December 2003
64 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 01 December 2003
70 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 01 December 2003
65 years old

Director
PUNJA, Riaz
Resigned: 07 February 2002
Appointed Date: 18 October 2000
74 years old

Director
PUNJA, Riaz
Resigned: 20 June 2000
Appointed Date: 26 October 1999
74 years old

Director
PUNJA, Riaz
Resigned: 12 January 1999
Appointed Date: 22 December 1998
74 years old

Director
SAMMONS, Nigel Anthony
Resigned: 01 December 2003
Appointed Date: 07 February 2002
70 years old

Director
SANDS, John Robert
Resigned: 01 December 2003
Appointed Date: 07 February 2002
77 years old

Director
SIMPSON, Mark
Resigned: 20 June 2000
Appointed Date: 10 January 2000
67 years old

Director
SMELT, Richard John
Resigned: 04 May 2001
Appointed Date: 20 June 2000
68 years old

Director
TURNBULL, Ronald
Resigned: 01 December 2003
Appointed Date: 07 February 2002
69 years old

Director
WHITESIDE, Roger Mark
Resigned: 01 February 2013
Appointed Date: 13 August 2012
67 years old

Director
WILLIAMSON, Julie Kay
Resigned: 07 February 2002
Appointed Date: 20 June 2000
64 years old

Director
WILLIAMSON, Julie Kay
Resigned: 08 May 2000
Appointed Date: 14 April 2000
64 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 03 December 1998
Appointed Date: 03 December 1998

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 03 December 1998
Appointed Date: 03 December 1998

Persons With Significant Control

Tudor Street Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TUDOR STREET ACQUISITIONS LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
24 May 2016
Full accounts made up to 22 August 2015
24 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,000

17 Feb 2015
Full accounts made up to 23 August 2014
...
... and 152 more events
07 Dec 1998
Company name changed law 1031 PLC\certificate issued on 07/12/98
04 Dec 1998
Certificate of authorisation to commence business and borrow
04 Dec 1998
Application to commence business
04 Dec 1998
Ad 04/12/98--------- £ si 49998@1=49998 £ ic 2/50000
03 Dec 1998
Incorporation

TUDOR STREET ACQUISITIONS LIMITED Charges

7 February 2002
Debenture between the company as chargor and certain other companies,together the "chargors" and the security agent
Delivered: 21 February 2002
Status: Satisfied on 5 December 2003
Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch,the Security Agent
Description: Fixed and floating charges over the undertaking and all…
20 January 1999
Debenture
Delivered: 1 February 1999
Status: Satisfied on 13 March 2002
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…