TRADITIONAL GROUP LIMITED
MARKET HARBOROUGH TRADITIONAL FREE HOUSES LIMITED

Hellopages » Leicestershire » Harborough » LE16 9HB
Company number 03702279
Status Active
Incorporation Date 21 January 1999
Company Type Private Limited Company
Address 53 NORTHAMPTON ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Statement of capital following an allotment of shares on 19 December 2016 GBP 3,272,216.5 ; Director's details changed for Christopher Stephen John Rundle on 1 November 2016. The most likely internet sites of TRADITIONAL GROUP LIMITED are www.traditionalgroup.co.uk, and www.traditional-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Traditional Group Limited is a Private Limited Company. The company registration number is 03702279. Traditional Group Limited has been working since 21 January 1999. The present status of the company is Active. The registered address of Traditional Group Limited is 53 Northampton Road Market Harborough Leicestershire Le16 9hb. . BUTLER, Hilary Mary is a Secretary of the company. BUTLER, Hilary Mary is a Director of the company. GOVER, Bernard Dennis is a Director of the company. NUTTALL, Hedley Stephen is a Director of the company. OLIVER, Christopher Philip is a Director of the company. RUNDLE, Christopher Stephen John is a Director of the company. Secretary CARTER, Jason Paul has been resigned. Secretary CHADDA, Parveen has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MERCER, Tracy has been resigned. Secretary OLIVER, Christopher Philip has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BAKER, Arthur Sidney has been resigned. Director CARTER, Jason Paul has been resigned. Director MERCER, Tracy has been resigned. Director MORT, Alistair James Duncan has been resigned. Director PORTEOUS, Edward Macgregor has been resigned. Director READER, Craig Vivian has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUTLER, Hilary Mary
Appointed Date: 05 June 2008

Director
BUTLER, Hilary Mary
Appointed Date: 05 June 2008
54 years old

Director
GOVER, Bernard Dennis
Appointed Date: 01 October 2003
71 years old

Director
NUTTALL, Hedley Stephen
Appointed Date: 29 January 1999
59 years old

Director
OLIVER, Christopher Philip
Appointed Date: 01 October 2003
72 years old

Director
RUNDLE, Christopher Stephen John
Appointed Date: 14 January 2009
59 years old

Resigned Directors

Secretary
CARTER, Jason Paul
Resigned: 16 August 2009
Appointed Date: 15 August 2008

Secretary
CHADDA, Parveen
Resigned: 29 October 2007
Appointed Date: 10 January 2005

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 29 January 1999

Secretary
GAIN, Jonathan Mark
Resigned: 26 March 2004
Appointed Date: 12 May 2000

Secretary
MERCER, Tracy
Resigned: 10 January 2005
Appointed Date: 20 March 2003

Secretary
OLIVER, Christopher Philip
Resigned: 05 June 2008
Appointed Date: 29 October 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 29 January 1999
Appointed Date: 21 January 1999

Director
BAKER, Arthur Sidney
Resigned: 20 March 2003
Appointed Date: 29 January 1999
75 years old

Director
CARTER, Jason Paul
Resigned: 01 March 2010
Appointed Date: 05 June 2008
54 years old

Director
MERCER, Tracy
Resigned: 01 September 2004
Appointed Date: 20 March 2003
63 years old

Director
MORT, Alistair James Duncan
Resigned: 31 August 2004
Appointed Date: 25 July 2001
61 years old

Director
PORTEOUS, Edward Macgregor
Resigned: 20 March 2003
Appointed Date: 29 January 1999
87 years old

Director
READER, Craig Vivian
Resigned: 26 March 2004
Appointed Date: 29 January 1999
70 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 29 January 1999
Appointed Date: 21 January 1999

Persons With Significant Control

Mr Bernard Dennis Gover
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADITIONAL GROUP LIMITED Events

31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
23 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 3,272,216.5

16 Nov 2016
Director's details changed for Christopher Stephen John Rundle on 1 November 2016
14 Oct 2016
Director's details changed for Mr Bernard Dennis Gover on 29 September 2016
06 Oct 2016
Cancellation of shares. Statement of capital on 28 June 2016
  • GBP 3,234,716.50

...
... and 159 more events
06 Feb 1999
Director resigned
06 Feb 1999
New director appointed
06 Feb 1999
New director appointed
06 Feb 1999
New director appointed
21 Jan 1999
Incorporation

TRADITIONAL GROUP LIMITED Charges

20 December 2005
Deed of charge over credit balances
Delivered: 29 December 2005
Status: Satisfied on 4 June 2014
Persons entitled: Barclays Bank PLC
Description: Charged accounts being barclays bank PLC re traditional…