T. HOLDINGS LIMITED
VALLEY GATESHEAD TOLENT HOLDINGS LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0HF

Company number 01600329
Status Active
Incorporation Date 26 November 1981
Company Type Private Limited Company
Address RAVENSWORTH HOUSE, FIFTH AVENUE BUSINESS PARK TEAM, VALLEY GATESHEAD, TYNE & WEAR, NE11 0HF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1 . The most likely internet sites of T. HOLDINGS LIMITED are www.tholdings.co.uk, and www.t-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Newcastle Rail Station is 2.3 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.5 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Holdings Limited is a Private Limited Company. The company registration number is 01600329. T Holdings Limited has been working since 26 November 1981. The present status of the company is Active. The registered address of T Holdings Limited is Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear Ne11 0hf. . CLARK, Andrew David is a Secretary of the company. CLARK, Andrew David is a Director of the company. WOOD, John Gibbon is a Director of the company. Secretary FILDES, David Lloyd has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary SKELLY, Robert has been resigned. Secretary SUTTON, Pam has been resigned. Director CUNNINGHAM, Anthony has been resigned. Director SKELLY, Robert has been resigned. Director THOMPSON, Robert has been resigned. Director THOMPSON, Sheila Patricia has been resigned. Director WOOD, Christine has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLARK, Andrew David
Appointed Date: 29 December 2000

Director
CLARK, Andrew David
Appointed Date: 26 November 2015
60 years old

Director
WOOD, John Gibbon

81 years old

Resigned Directors

Secretary
FILDES, David Lloyd
Resigned: 28 May 1997
Appointed Date: 15 September 1995

Secretary
HAIGH, Claire Louise
Resigned: 29 December 2000
Appointed Date: 28 May 1997

Secretary
SKELLY, Robert
Resigned: 12 February 1996

Secretary
SUTTON, Pam
Resigned: 12 February 1996
Appointed Date: 12 February 1996

Director
CUNNINGHAM, Anthony
Resigned: 31 December 1994
77 years old

Director
SKELLY, Robert
Resigned: 15 September 1995
Appointed Date: 31 May 1993
71 years old

Director
THOMPSON, Robert
Resigned: 15 September 1995
84 years old

Director
THOMPSON, Sheila Patricia
Resigned: 07 October 1991
83 years old

Director
WOOD, Christine
Resigned: 15 September 1995
81 years old

Persons With Significant Control

Tolent Plc
Notified on: 24 November 2016
Nature of control: Ownership of shares – 75% or more

T. HOLDINGS LIMITED Events

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 May 2016
Accounts for a dormant company made up to 31 December 2015
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

26 Nov 2015
Appointment of Mr Andrew David Clark as a director on 26 November 2015
13 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 117 more events
24 Jan 1988
Full accounts made up to 31 December 1986

25 Oct 1987
Director's particulars changed

10 Sep 1986
Full accounts made up to 31 December 1985

10 Sep 1986
Return made up to 21/08/86; full list of members

26 Nov 1981
Certificate of incorporation

T. HOLDINGS LIMITED Charges

23 February 2010
Debenture
Delivered: 2 March 2010
Status: Satisfied on 26 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 1993
Legal mortgage
Delivered: 12 August 1993
Status: Satisfied on 5 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of A1 greta bridge richmondshire…
19 August 1991
Legal charge
Delivered: 20 August 1991
Status: Satisfied on 5 March 1997
Persons entitled: Chartered Trust PLC
Description: L/Hold land & buildings k/a ravensworth house fifth avenue…
4 April 1989
Charge over credit balance
Delivered: 12 April 1989
Status: Satisfied on 5 March 1997
Persons entitled: National Westminster Bank PLC
Description: The sums of £700,000 together with interest accrued now or…
13 May 1988
Charge over credit balances
Delivered: 24 May 1988
Status: Satisfied on 5 March 1997
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
13 May 1988
Charge over credit balances
Delivered: 24 May 1988
Status: Satisfied on 5 March 1997
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
12 February 1988
Legal mortgage
Delivered: 29 February 1988
Status: Satisfied on 5 March 1997
Persons entitled: National Westminster Bank PLC
Description: Rickleton house, rickleton, washington, sunderland, tyne &…
3 August 1984
Mortgage debenture
Delivered: 15 August 1984
Status: Satisfied on 5 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…