TYROLESE (314) LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1NS

Company number 03036772
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address 26-28 SOUTHERNHAY EAST, EXETER, EX1 1NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mrs Deborah O'callaghan as a director on 22 March 2017; Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TYROLESE (314) LIMITED are www.tyrolese314.co.uk, and www.tyrolese-314.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Tyrolese 314 Limited is a Private Limited Company. The company registration number is 03036772. Tyrolese 314 Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Tyrolese 314 Limited is 26 28 Southernhay East Exeter Ex1 1ns. . WALKINGTON, Neil Stuart is a Secretary of the company. BAILEY, Joanna Clare Victoria is a Director of the company. O'CALLAGHAN, Deborah is a Director of the company. O'CALLAGHAN, Timothy is a Director of the company. WALKINGTON, Neil Stuart is a Director of the company. Secretary BOOTHBY, Fiona has been resigned. Secretary BRYDON, Mark Errington has been resigned. Secretary STEVENSON, Judith Anne has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director BEBB, Roy Howell has been resigned. Director BOOTHBY, Richard Charles Brooke has been resigned. Director BRYDON, Mark Errington has been resigned. Director ESSIEN, Trudy has been resigned. Director GREEN, Sarah Eileen has been resigned. Director GRIFFITHS, Mark Graham has been resigned. Director MARTIN, Alexander Giles Howard has been resigned. Director MITCHELL, Clare Susan has been resigned. Director REES, Sian, Dr has been resigned. Director STEVENSON, Judith Anne has been resigned. Director TEMPLEMAN, Nigel Roy has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALKINGTON, Neil Stuart
Appointed Date: 27 July 2004

Director
BAILEY, Joanna Clare Victoria
Appointed Date: 21 May 2012
59 years old

Director
O'CALLAGHAN, Deborah
Appointed Date: 22 March 2017
51 years old

Director
O'CALLAGHAN, Timothy
Appointed Date: 20 June 2007
51 years old

Director
WALKINGTON, Neil Stuart
Appointed Date: 27 July 2004
54 years old

Resigned Directors

Secretary
BOOTHBY, Fiona
Resigned: 10 March 1997
Appointed Date: 29 January 1996

Secretary
BRYDON, Mark Errington
Resigned: 16 July 2004
Appointed Date: 19 December 2003

Secretary
STEVENSON, Judith Anne
Resigned: 19 December 2003
Appointed Date: 29 March 1997

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 29 January 1996
Appointed Date: 22 March 1995

Director
BEBB, Roy Howell
Resigned: 10 May 2011
Appointed Date: 21 June 1998
91 years old

Director
BOOTHBY, Richard Charles Brooke
Resigned: 10 March 1997
Appointed Date: 29 January 1996
69 years old

Director
BRYDON, Mark Errington
Resigned: 16 July 2004
Appointed Date: 16 September 2001
64 years old

Director
ESSIEN, Trudy
Resigned: 04 September 2001
Appointed Date: 10 October 1998
58 years old

Director
GREEN, Sarah Eileen
Resigned: 11 September 2008
Appointed Date: 09 January 2004
55 years old

Director
GRIFFITHS, Mark Graham
Resigned: 24 April 2012
Appointed Date: 04 April 2006
53 years old

Director
MARTIN, Alexander Giles Howard
Resigned: 04 April 2006
Appointed Date: 07 March 1998
57 years old

Director
MITCHELL, Clare Susan
Resigned: 15 September 1998
Appointed Date: 16 March 1997
58 years old

Director
REES, Sian, Dr
Resigned: 02 February 1998
Appointed Date: 29 January 1996
65 years old

Director
STEVENSON, Judith Anne
Resigned: 19 December 2003
Appointed Date: 29 January 1996
82 years old

Director
TEMPLEMAN, Nigel Roy
Resigned: 04 September 2001
Appointed Date: 10 October 1998
65 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 29 January 1996
Appointed Date: 22 March 1995

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 29 January 1996
Appointed Date: 22 March 1995

TYROLESE (314) LIMITED Events

03 Apr 2017
Appointment of Mrs Deborah O'callaghan as a director on 22 March 2017
23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
07 Mar 1996
Secretary resigned;new secretary appointed;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Ad 29/01/96--------- £ si 1@1=1 £ ic 2/3
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 1995
Incorporation