TARKER LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1NT

Company number 02264042
Status Active
Incorporation Date 2 June 1988
Company Type Private Limited Company
Address SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of Keith Alfred Charles Pyne as a director on 31 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TARKER LIMITED are www.tarker.co.uk, and www.tarker.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Tarker Limited is a Private Limited Company. The company registration number is 02264042. Tarker Limited has been working since 02 June 1988. The present status of the company is Active. The registered address of Tarker Limited is Senate Court Southernhay Gardens Exeter Devon Ex1 1nt. . FOOT ANSTEY SECRETARIAL LIMITED is a Secretary of the company. BROWNE, Andrew Edward is a Director of the company. GREGORY, Smon Hugh is a Director of the company. Secretary BAKER, Pamela Rosina has been resigned. Secretary CUFLEY, Sean Dominic Hardy has been resigned. Secretary SMITH, Andrew Charles has been resigned. Director BAKER, Michael Tweedie has been resigned. Director BAKER, Michael Tweedie has been resigned. Director BAKER, Pamela Rosina has been resigned. Director CLARK, Hugh Victor has been resigned. Director COLLINS, Anthony John has been resigned. Director KEMP, Christopher Malcolm Henry has been resigned. Director MASON, Terence Harold has been resigned. Director PICKERING, Graham John has been resigned. Director PYNE, Keith Alfred Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FOOT ANSTEY SECRETARIAL LIMITED
Appointed Date: 18 February 2013

Director
BROWNE, Andrew Edward
Appointed Date: 06 March 2013
58 years old

Director
GREGORY, Smon Hugh
Appointed Date: 19 January 2011
70 years old

Resigned Directors

Secretary
BAKER, Pamela Rosina
Resigned: 18 February 2013
Appointed Date: 22 April 1994

Secretary
CUFLEY, Sean Dominic Hardy
Resigned: 01 December 1992

Secretary
SMITH, Andrew Charles
Resigned: 22 April 1994
Appointed Date: 01 December 1992

Director
BAKER, Michael Tweedie
Resigned: 30 November 2007
Appointed Date: 29 April 1999
88 years old

Director
BAKER, Michael Tweedie
Resigned: 31 March 1997
88 years old

Director
BAKER, Pamela Rosina
Resigned: 31 May 2014
Appointed Date: 22 April 1994
85 years old

Director
CLARK, Hugh Victor
Resigned: 13 April 1994
77 years old

Director
COLLINS, Anthony John
Resigned: 15 December 1992
83 years old

Director
KEMP, Christopher Malcolm Henry
Resigned: 22 April 1994
74 years old

Director
MASON, Terence Harold
Resigned: 21 December 1993
Appointed Date: 01 December 1992
84 years old

Director
PICKERING, Graham John
Resigned: 01 December 1992
64 years old

Director
PYNE, Keith Alfred Charles
Resigned: 31 December 2016
Appointed Date: 22 April 1994
76 years old

Persons With Significant Control

Mr Simon Hugh Gregory
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Andrew Edward Browne
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

TARKER LIMITED Events

05 Apr 2017
Confirmation statement made on 21 March 2017 with updates
13 Jan 2017
Termination of appointment of Keith Alfred Charles Pyne as a director on 31 December 2016
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 135 more events
03 Aug 1988
Director resigned;new director appointed
03 Aug 1988
Secretary resigned;new secretary appointed

03 Aug 1988
New director appointed

03 Aug 1988
Registered office changed on 03/08/88 from: inveresk house, 1 aldwych, london, WC2R ohf

02 Jun 1988
Incorporation

TARKER LIMITED Charges

23 February 2005
Legal mortgage
Delivered: 25 February 2005
Status: Satisfied on 15 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property at land at east the water bideford t/no…
12 March 1998
Sub-charge
Delivered: 14 March 1998
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: Sub mortgage in respect of a legal charge dated 2ND march…
12 March 1998
Sub-charge
Delivered: 14 March 1998
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: Sub-mortgage in respect of a legal charge dated 2ND march…
27 November 1997
Assignment of debt
Delivered: 29 November 1997
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: All that the sum or sums of money together with interest…
29 August 1997
Deed of assignment of rights and benefits under a hedging agreement
Delivered: 6 September 1997
Status: Satisfied on 15 March 2013
Persons entitled: Ucb Bank PLC
Description: The company assigned in equity free of all charges liens…
27 May 1994
Fixed and floating charge
Delivered: 2 June 1994
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1994
Legal charge
Delivered: 2 June 1994
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: F/H-land at maidenbrook farm( k/a land on the south side of…
27 May 1994
Legal charge
Delivered: 2 June 1994
Status: Satisfied on 15 March 2013
Persons entitled: Midland Bank PLC
Description: F/H-maidenbrook farm (land on the south side of a road…
19 October 1988
Fixed and floating charge
Delivered: 25 October 1988
Status: Satisfied on 8 September 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 2 June 1994
Persons entitled: Midland Bank PLC
Description: F/H- property k/a maidenbrook farm, taunton.