MICHAEL TUCK LETTINGS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5EN

Company number 03707781
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address C/O KINGSCOTT DIX LIMITED GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL2 5EN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 120 . The most likely internet sites of MICHAEL TUCK LETTINGS LIMITED are www.michaeltucklettings.co.uk, and www.michael-tuck-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Michael Tuck Lettings Limited is a Private Limited Company. The company registration number is 03707781. Michael Tuck Lettings Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Michael Tuck Lettings Limited is C O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester Gloucestershire Gl2 5en. . TUCK, Richard James is a Secretary of the company. TUCK, Michael William is a Director of the company. WHEELER, John Frank is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director LAZELL, Ian has been resigned. Director MICHAEL TUCK MANAGEMENT SERVICES LIMITED has been resigned. Director TUCK, Richard James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TUCK, Richard James
Appointed Date: 04 February 1999

Director
TUCK, Michael William
Appointed Date: 06 February 2001
76 years old

Director
WHEELER, John Frank
Appointed Date: 04 February 1999
64 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Director
LAZELL, Ian
Resigned: 22 November 2011
Appointed Date: 06 February 2001
53 years old

Director
MICHAEL TUCK MANAGEMENT SERVICES LIMITED
Resigned: 09 February 2001
Appointed Date: 04 February 1999
49 years old

Director
TUCK, Richard James
Resigned: 22 November 2011
Appointed Date: 07 February 2005
49 years old

Persons With Significant Control

Findout 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICHAEL TUCK LETTINGS LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 120

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 120

...
... and 54 more events
16 Feb 2000
Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

13 Dec 1999
Accounting reference date shortened from 29/02/00 to 31/10/99
17 Feb 1999
New secretary appointed
17 Feb 1999
Secretary resigned
04 Feb 1999
Incorporation

MICHAEL TUCK LETTINGS LIMITED Charges

29 October 2007
Debenture
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2000
Debenture deed
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…