TANGERINE HOLDINGS LIMITED
LYTHAM

Hellopages » Lancashire » Fylde » FY8 5AQ

Company number 02976538
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address DOCKLANDS, DOCK ROAD, LYTHAM, LANCASHIRE, FY8 5AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 7 October 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of TANGERINE HOLDINGS LIMITED are www.tangerineholdings.co.uk, and www.tangerine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Tangerine Holdings Limited is a Private Limited Company. The company registration number is 02976538. Tangerine Holdings Limited has been working since 07 October 1994. The present status of the company is Active. The registered address of Tangerine Holdings Limited is Docklands Dock Road Lytham Lancashire Fy8 5aq. . HAYTHORNTHWAITE, David Alan is a Secretary of the company. HAYTHORNTHWAITE, David Alan is a Director of the company. HAYTHORNTHWAITE, Sharon is a Director of the company. Secretary HAYTHORNTHWAITE, Patricia has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director HAYTHORNTHWAITE, James Alan has been resigned. Director HAYTHORNTHWAITE, Patricia has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAYTHORNTHWAITE, David Alan
Appointed Date: 30 July 1998

Director
HAYTHORNTHWAITE, David Alan
Appointed Date: 20 November 1995
71 years old

Director
HAYTHORNTHWAITE, Sharon
Appointed Date: 17 March 2000
62 years old

Resigned Directors

Secretary
HAYTHORNTHWAITE, Patricia
Resigned: 30 July 1998
Appointed Date: 14 October 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 09 October 1994
Appointed Date: 07 October 1994

Director
HAYTHORNTHWAITE, James Alan
Resigned: 20 March 2000
Appointed Date: 14 October 1994
95 years old

Director
HAYTHORNTHWAITE, Patricia
Resigned: 30 July 1998
Appointed Date: 14 October 1994
90 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 09 October 1994
Appointed Date: 07 October 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 09 October 1994
Appointed Date: 07 October 1994

Persons With Significant Control

Mr David Alan Haythornthwaite
Notified on: 7 October 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TANGERINE HOLDINGS LIMITED Events

06 Apr 2017
Group of companies' accounts made up to 30 June 2016
26 Oct 2016
Confirmation statement made on 7 October 2016 with updates
01 Apr 2016
Group of companies' accounts made up to 30 June 2015
25 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 102,088

09 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 96 more events
06 Mar 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Oct 1994
Director resigned;new director appointed

27 Oct 1994
Secretary resigned;new secretary appointed;director resigned

27 Oct 1994
Registered office changed on 27/10/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

07 Oct 1994
Incorporation

TANGERINE HOLDINGS LIMITED Charges

18 May 2010
Debenture
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2010
Legal mortgage
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Glendower road leominster herefordshire t/no HW106378…
18 May 2010
Legal mortgage
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Cark manor cark in cartmel grange over sands t/no CU204905…
18 May 2010
Legal mortgage
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Animal house boundary road lytham st annes lancashire t/nos…
7 May 2008
Legal charge
Delivered: 9 May 2008
Status: Satisfied on 28 May 2010
Persons entitled: Bank of Scotland PLC
Description: Land on west side of boundary road lytham st annes…
2 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 28 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as former statestrong premises…
14 January 2005
Legal charge
Delivered: 22 January 2005
Status: Satisfied on 28 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cark manor cark in cartmel cumbria. Fixed charge all…
30 November 2001
Legal charge containing fixed and floating charges
Delivered: 12 December 2001
Status: Satisfied on 28 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H industrial unit at glendower road southern industrial…
30 November 2001
Debenture
Delivered: 7 December 2001
Status: Satisfied on 28 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 August 1998
Legal mortgage
Delivered: 1 September 1998
Status: Satisfied on 11 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land at glendower road southern avenue industrial estate…
21 August 1998
Mortgage debenture
Delivered: 1 September 1998
Status: Satisfied on 11 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 January 1996
Fixed and floating charge
Delivered: 17 January 1996
Status: Satisfied on 23 September 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…