Company number 02038215
Status Active
Incorporation Date 17 July 1986
Company Type Private Limited Company
Address PAGENT HOUSE DISHFORTH ROAD, SHAROW, RIPON, ENGLAND, HG4 5BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Registered office address changed from 11 Fairlawns Sharow Ripon North Yorkshire HG4 5BU to Pagent House Dishforth Road Sharow Ripon HG4 5BU on 27 March 2017; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of DAVID PAGE (TADCASTER) LIMITED are www.davidpagetadcaster.co.uk, and www.david-page-tadcaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. David Page Tadcaster Limited is a Private Limited Company.
The company registration number is 02038215. David Page Tadcaster Limited has been working since 17 July 1986.
The present status of the company is Active. The registered address of David Page Tadcaster Limited is Pagent House Dishforth Road Sharow Ripon England Hg4 5bu. . HANNINGTON, Sally Anne is a Secretary of the company. PAGE, Adrienne Rosemary is a Director of the company. PAGE, James David is a Director of the company. Secretary ATKINSON, Roger Clive has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
DAVID PAGE (TADCASTER) LIMITED Events
05 May 2017
Confirmation statement made on 27 April 2017 with updates
27 Mar 2017
Registered office address changed from 11 Fairlawns Sharow Ripon North Yorkshire HG4 5BU to Pagent House Dishforth Road Sharow Ripon HG4 5BU on 27 March 2017
25 Jan 2017
Total exemption small company accounts made up to 31 October 2016
04 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
12 Apr 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 93 more events
20 Aug 1986
Company name changed twinklebridge LIMITED\certificate issued on 20/08/86
06 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Aug 1986
Registered office changed on 06/08/86 from: 183/185 bermondsey street london SE1 3UW
17 Jul 1986
Certificate of Incorporation
14 July 1988
Assignment
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All sum or sums now or at any future time due to the…
14 July 1988
Assignment
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All sum or sums now or at any future time due to the…
14 July 1988
Assignment
Delivered: 2 August 1988
Status: Satisfied
on 17 January 1990
Persons entitled: Midland Bank PLC
Description: All the sum and sums now or at any time due to the company…
14 July 1988
Assignment
Delivered: 2 August 1988
Status: Satisfied
on 17 January 1990
Persons entitled: Midland Bank PLC
Description: All the sum and sums now or at any time due to the company…
24 June 1988
Assignment
Delivered: 5 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the sum or sums now or at any future time due to the…
24 June 1988
Assignment
Delivered: 5 July 1988
Status: Satisfied
on 17 January 1990
Persons entitled: Midland Bank PLC
Description: All the sum or sums now or at any future time due to the…
24 June 1988
Assignment
Delivered: 5 July 1988
Status: Satisfied
on 17 January 1990
Persons entitled: Midland Bank PLC
Description: All the sum or sums now or at any future time due to the…
24 June 1988
Assignment
Delivered: 5 July 1988
Status: Satisfied
on 17 January 1990
Persons entitled: Midland Bank PLC
Description: All the sum & sums now or at any future time due to the…
24 June 1988
Assignment
Delivered: 5 July 1988
Status: Satisfied
on 17 January 1990
Persons entitled: Midland Bank PLC
Description: All the sum & sums now or at any future time due to the…
20 June 1988
Assignment
Delivered: 29 June 1988
Status: Satisfied
on 17 January 1990
Persons entitled: Midland Bank PLC
Description: All the sum or sums now or at any future time due to the…
20 June 1988
Assignment
Delivered: 29 June 1988
Status: Satisfied
on 17 January 1990
Persons entitled: Midland Bank PLC
Description: All the sum and sums now or at any future time due to the…
20 June 1988
Assignment
Delivered: 29 June 1988
Status: Satisfied
on 17 January 1990
Persons entitled: Midland Bank PLC
Description: All the sum and sums now or at any future time due to the…
20 June 1988
Assignment
Delivered: 29 June 1988
Status: Satisfied
on 17 January 1990
Persons entitled: Midland Bank PLC
Description: All the sum and sums now or at any future time due to the…
20 June 1988
Assignment
Delivered: 29 June 1988
Status: Satisfied
on 17 January 1990
Persons entitled: Midland Bank PLC
Description: All the sum and sums now or at any future time due to the…
11 May 1988
Assignment
Delivered: 17 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the sum & sums now or at any future time due to the…
28 September 1987
Assignment
Delivered: 30 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the present & future benefit right title and interest…
11 September 1986
Charge
Delivered: 17 September 1986
Status: Satisfied
on 2 February 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
11 September 1986
Legal charge
Delivered: 17 September 1986
Status: Satisfied
on 2 February 1991
Persons entitled: Midland Bank PLC
Description: Land at mill lane, tadcaster, north yorkshire.