T X INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Haringey » N11 2UT
Company number 04390234
Status Live but Receiver Manager on at least one charge
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 12 GATEWAY MEWS, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Receiver's abstract of receipts and payments to 18 November 2015; Receiver's abstract of receipts and payments to 18 May 2015; Receiver's abstract of receipts and payments to 18 November 2014. The most likely internet sites of T X INVESTMENTS LIMITED are www.txinvestments.co.uk, and www.t-x-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. T X Investments Limited is a Private Limited Company. The company registration number is 04390234. T X Investments Limited has been working since 08 March 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of T X Investments Limited is 12 Gateway Mews London N11 2ut. . MAGEROU, Antoinett Deborah is a Secretary of the company. MAGEROU, Marios Theophanos is a Director of the company. Secretary WAGLAND, Helen Christie has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MAGEROU, Antoinett Deborah
Appointed Date: 14 May 2004

Director
MAGEROU, Marios Theophanos
Appointed Date: 08 March 2002
59 years old

Resigned Directors

Secretary
WAGLAND, Helen Christie
Resigned: 14 May 2004
Appointed Date: 08 March 2002

Nominee Secretary
WAYNE, Harold
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Nominee Director
WAYNE, Yvonne
Resigned: 08 March 2002
Appointed Date: 08 March 2002
45 years old

T X INVESTMENTS LIMITED Events

15 Dec 2015
Receiver's abstract of receipts and payments to 18 November 2015
22 Oct 2015
Receiver's abstract of receipts and payments to 18 May 2015
22 Oct 2015
Receiver's abstract of receipts and payments to 18 November 2014
22 Oct 2015
Receiver's abstract of receipts and payments to 18 May 2014
22 Oct 2015
Receiver's abstract of receipts and payments to 18 November 2013
...
... and 37 more events
19 Mar 2002
New secretary appointed
19 Mar 2002
New director appointed
19 Mar 2002
Secretary resigned
19 Mar 2002
Director resigned
08 Mar 2002
Incorporation

T X INVESTMENTS LIMITED Charges

9 December 2004
Legal charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property at high elms 2 tawney rd,harlow essex CM18…
19 July 2004
Legal charge
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 2 downs road, luton. By way of fixed charge…
21 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: The Loughborough Building Society
Description: F/H property flats e & f 2 downs road luton bedfordshire.
6 September 2002
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The barns bury farm church end bedfordshire. By way of…