TARNHELM SECURITIES LIMITED
EASINGWOLD

Hellopages » North Yorkshire » Hambleton » YO6 3QB

Company number 02022938
Status Active
Incorporation Date 27 May 1986
Company Type Private Limited Company
Address THE OLD MILL, THORNTON HILL, EASINGWOLD, YORK, YO6 3QB
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 October 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of TARNHELM SECURITIES LIMITED are www.tarnhelmsecurities.co.uk, and www.tarnhelm-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Tarnhelm Securities Limited is a Private Limited Company. The company registration number is 02022938. Tarnhelm Securities Limited has been working since 27 May 1986. The present status of the company is Active. The registered address of Tarnhelm Securities Limited is The Old Mill Thornton Hill Easingwold York Yo6 3qb. . COOPER, John Alan is a Director of the company. Secretary BROWN, Sheila Elizabeth has been resigned. Secretary COCKROFT, Nichola Jayne has been resigned. Secretary COOPER, Margaret has been resigned. The company operates in "Security dealing on own account".


Current Directors

Director
COOPER, John Alan

76 years old

Resigned Directors

Secretary
BROWN, Sheila Elizabeth
Resigned: 23 December 1998

Secretary
COCKROFT, Nichola Jayne
Resigned: 08 June 2009
Appointed Date: 23 December 1998

Secretary
COOPER, Margaret
Resigned: 15 April 1991

Persons With Significant Control

Mr John Alan Cooper
Notified on: 31 December 2016
76 years old
Nature of control: Ownership of shares – 75% or more

TARNHELM SECURITIES LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
17 Dec 2016
Total exemption full accounts made up to 31 October 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

06 Dec 2015
Total exemption full accounts made up to 31 October 2015
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 68 more events
08 Sep 1986
Gazettable document

02 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Sep 1986
Registered office changed on 02/09/86 from: 47 brunswick place london N1 6EE

27 May 1986
Incorporation
27 May 1986
Certificate of Incorporation

TARNHELM SECURITIES LIMITED Charges

12 October 2010
Charge over account
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Bnp Paribas Private Investment Management Limited
Description: All or any of the amounts standing to the credit of the…
3 June 2008
Memorandum of charge (first party)
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Ing Asia Private Bank LTD
Description: Rights title and interest in and to the deposit, the…
7 December 2007
Abn - sg hambros client transfer agreement
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank Limited
Description: Any sums from time to time deposited by the company or…
30 October 1995
Deposit agreement and charge on cash deposits
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of £25.00 deposited by the company at the bank's…
31 August 1995
Legal charge over fluctuating deposit
Delivered: 6 September 1995
Status: Outstanding
Persons entitled: Coutts & Co.
Description: First fixed charge on all monies from time to time held to…