TEXT - DATE LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BB

Company number 04396723
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HAMPSHIRE, ENGLAND, PO16 7BB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Director's details changed for Louise Dominy on 23 March 2017; Director's details changed for Mr Timothy Charles Blease on 23 March 2017. The most likely internet sites of TEXT - DATE LIMITED are www.textdate.co.uk, and www.text-date.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Text Date Limited is a Private Limited Company. The company registration number is 04396723. Text Date Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Text Date Limited is Kintyre House 70 High Street Fareham Hampshire England Po16 7bb. . BLEASE, Timothy Charles is a Director of the company. DOMINY, Louise is a Director of the company. Secretary BELL, Tracie Irene has been resigned. Secretary COOPER, Ann has been resigned. Secretary DOMINY, Alan George has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BANBURY, Stephen Derrick has been resigned. Director RICHARDSON, Mark has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
BLEASE, Timothy Charles
Appointed Date: 30 June 2013
62 years old

Director
DOMINY, Louise
Appointed Date: 31 July 2003
52 years old

Resigned Directors

Secretary
BELL, Tracie Irene
Resigned: 31 July 2003
Appointed Date: 20 March 2002

Secretary
COOPER, Ann
Resigned: 16 November 2010
Appointed Date: 05 July 2003

Secretary
DOMINY, Alan George
Resigned: 19 September 2014
Appointed Date: 16 November 2010

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 20 March 2002
Appointed Date: 18 March 2002

Director
BANBURY, Stephen Derrick
Resigned: 15 March 2006
Appointed Date: 06 December 2005
65 years old

Director
RICHARDSON, Mark
Resigned: 31 July 2003
Appointed Date: 20 March 2002
55 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 20 March 2002
Appointed Date: 18 March 2002

Persons With Significant Control

Ms Louise Dominy
Notified on: 18 March 2017
52 years old
Nature of control: Has significant influence or control

Mr Timothy Charles Blease
Notified on: 18 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEXT - DATE LIMITED Events

23 Mar 2017
Confirmation statement made on 18 March 2017 with updates
23 Mar 2017
Director's details changed for Louise Dominy on 23 March 2017
23 Mar 2017
Director's details changed for Mr Timothy Charles Blease on 23 March 2017
27 Jul 2016
Registered office address changed from Unit 13 Matrix Park Talbot Road Segensworth South Fareham Hampshire PO15 5RY to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 27 July 2016
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 51 more events
22 Dec 2002
New director appointed
22 Dec 2002
New secretary appointed
28 Oct 2002
Registered office changed on 28/10/02 from: castle chambers 5 den crescent teignmouth devon TQ14 8BG
25 Mar 2002
Registered office changed on 25/03/02 from: 46A syon lane osterley middlesex TW7 5NQ
18 Mar 2002
Incorporation

TEXT - DATE LIMITED Charges

29 January 2016
Charge code 0439 6723 0004
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land k/a unit 13 matrix park talbot road segensworth…
27 January 2016
Charge code 0439 6723 0003
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 December 2005
Legal charge
Delivered: 18 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 13 matrix park segensworth south fareham.
26 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: Unit 13 matrix park segensworth south fareham hampshire. By…