TYGWIN LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3AL

Company number 01992348
Status Active
Incorporation Date 21 February 1986
Company Type Private Limited Company
Address 130 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3AL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Appointment of Mrs Lindsay Andrews as a director on 31 December 2015. The most likely internet sites of TYGWIN LIMITED are www.tygwin.co.uk, and www.tygwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Shawford Rail Station is 4 miles; to Romsey Rail Station is 4.7 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tygwin Limited is a Private Limited Company. The company registration number is 01992348. Tygwin Limited has been working since 21 February 1986. The present status of the company is Active. The registered address of Tygwin Limited is 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire So53 3al. . ANDREWS, Colin Michael Clinton is a Secretary of the company. ANDREWS, Colin Michael Clinton is a Director of the company. ANDREWS, Lindsay is a Director of the company. GARLAND, Peter John is a Director of the company. Secretary ANDREWS, Lindsay has been resigned. Secretary POWER, Cyril Donald Lalor has been resigned. Director POWER, Cyril Donald Lalor has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ANDREWS, Colin Michael Clinton
Appointed Date: 14 September 1994

Director

Director
ANDREWS, Lindsay
Appointed Date: 31 December 2015
71 years old

Director
GARLAND, Peter John
Appointed Date: 15 September 1994
75 years old

Resigned Directors

Secretary
ANDREWS, Lindsay
Resigned: 14 September 1994

Secretary
POWER, Cyril Donald Lalor
Resigned: 20 May 1992

Director
POWER, Cyril Donald Lalor
Resigned: 20 May 1992
86 years old

Persons With Significant Control

Mr Colin Michael Clinton Andrews Frics Aaw
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

Mrs Lindsay Andrews
Notified on: 1 July 2016
71 years old
Nature of control: Has significant influence or control

Mr Peter John Garland
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

TYGWIN LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Aug 2016
Confirmation statement made on 5 July 2016 with updates
05 Jan 2016
Appointment of Mrs Lindsay Andrews as a director on 31 December 2015
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200

...
... and 90 more events
26 Jul 1986
New secretary appointed

13 May 1986
Secretary resigned;director resigned

12 May 1986
Registered office changed on 12/05/86 from: 12 hampshire terrace portsmouth

12 May 1986
Accounting reference date notified as 31/12

21 Feb 1986
Incorporation

TYGWIN LIMITED Charges

3 March 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h premises k/a yard and building adjacent to roman…
29 August 2000
Legal charge
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 28 shaftsbury street fordingbridge hants.
3 August 2000
Legal charge
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 7 & 8 vale link industrial estate evesham worcs.
28 April 2000
Debenture
Delivered: 6 May 2000
Status: Outstanding
Persons entitled: Formnext Limited
Description: Land and building at belbins business park cupernham lane…
30 April 1999
Legal charge
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The school house 34-36 provost street fordingbridge…
30 April 1999
Legal charge
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Roman quay 1-7 high street fordingbridge hampshire-HP297151.
6 April 1999
Debenture
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1998
Legal charge
Delivered: 27 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8-10 high street fordingbridge hampshire t/n HP6077.
27 August 1997
Legal charge
Delivered: 10 September 1997
Status: Satisfied on 25 August 1999
Persons entitled: Nationwide Building Society
Description: The school house 34 abd 36 provest street fordingsbridge…
27 August 1997
Debenture
Delivered: 10 September 1997
Status: Satisfied on 23 September 1999
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
3 October 1994
Legal charge
Delivered: 19 October 1994
Status: Satisfied on 21 December 1995
Persons entitled: Barclays Bank PLC
Description: Abbas business centre itchen abbas winchester hampshire…
4 October 1989
Mortgage deed.
Delivered: 19 October 1989
Status: Satisfied on 25 November 1997
Persons entitled: Nationwide Anglia Building Society
Description: Floating charge over the company'S. Undertaking and all…
4 October 1989
Mortgage deed.
Delivered: 19 October 1989
Status: Satisfied on 25 August 1999
Persons entitled: Nationwide Anglia Building Society
Description: 4 hollybrook road shirley southampton hampshire title no:…
19 May 1988
Legal charge
Delivered: 2 June 1988
Status: Satisfied on 20 May 1999
Persons entitled: Barclays Bank PLC
Description: 161,161A,161B,165 and 165A elm grove, southsea hampshire…
9 September 1987
Legal charge
Delivered: 21 September 1987
Status: Satisfied on 19 October 1989
Persons entitled: Barclays Bank PLC
Description: Land and buildings situated at hollybrook road upper…