TMP (BRAMHAM) LIMITED
OTLEY TMP CITY LIMITED

Hellopages » North Yorkshire » Harrogate » LS21 2NN
Company number 06360390
Status Active
Incorporation Date 4 September 2007
Company Type Private Limited Company
Address BOOK END FARM, TIMBLE, OTLEY, WEST YORKSHIRE, LS21 2NN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of TMP (BRAMHAM) LIMITED are www.tmpbramham.co.uk, and www.tmp-bramham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Burley-in-Wharfedale Rail Station is 4.5 miles; to Menston Rail Station is 5.5 miles; to Crossflatts Rail Station is 9.2 miles; to Bingley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tmp Bramham Limited is a Private Limited Company. The company registration number is 06360390. Tmp Bramham Limited has been working since 04 September 2007. The present status of the company is Active. The registered address of Tmp Bramham Limited is Book End Farm Timble Otley West Yorkshire Ls21 2nn. . LUMLEY, Richard Albert is a Secretary of the company. LUMLEY, Alison Julie Bates is a Director of the company. LUMLEY, Richard Albert is a Director of the company. Secretary CROUCH, Malcolm John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOPER, Trevor Harold has been resigned. Director CROUCH, Malcolm John has been resigned. Director HAMMOND, Paul Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LUMLEY, Richard Albert
Appointed Date: 03 November 2010

Director
LUMLEY, Alison Julie Bates
Appointed Date: 16 November 2010
63 years old

Director
LUMLEY, Richard Albert
Appointed Date: 19 May 2008
72 years old

Resigned Directors

Secretary
CROUCH, Malcolm John
Resigned: 03 November 2010
Appointed Date: 04 September 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 September 2007
Appointed Date: 04 September 2007

Director
COOPER, Trevor Harold
Resigned: 03 November 2010
Appointed Date: 23 May 2008
71 years old

Director
CROUCH, Malcolm John
Resigned: 03 November 2010
Appointed Date: 04 September 2007
79 years old

Director
HAMMOND, Paul Anthony
Resigned: 25 November 2008
Appointed Date: 04 September 2007
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 September 2007
Appointed Date: 04 September 2007

Persons With Significant Control

Mr Richard Albert Lumley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Julie Bates Lumley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TMP (BRAMHAM) LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Satisfaction of charge 3 in full
28 Apr 2016
Satisfaction of charge 10 in full
28 Apr 2016
Satisfaction of charge 8 in full
...
... and 47 more events
28 Sep 2007
Registered office changed on 28/09/07 from: cobwebs bacombe lane, wendover near aylesbury buckinghamshire HP22 6EQ
21 Sep 2007
New secretary appointed;new director appointed
10 Sep 2007
Director resigned
10 Sep 2007
Secretary resigned
04 Sep 2007
Incorporation

TMP (BRAMHAM) LIMITED Charges

30 January 2012
Mortgage deed
Delivered: 31 January 2012
Status: Satisfied on 28 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 south view briggate knaresborough north…
19 January 2012
Mortgage
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 22A and 24 rawson street harrogate north yorkshire t/no…
19 January 2012
Mortgage
Delivered: 20 January 2012
Status: Satisfied on 28 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 plompton drive harrogate north yorkshire t/no…
17 May 2011
Mortgage
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 60 town street guiseley leeds t/no WYK842517 together…
11 April 2011
Mortgage
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 shortbank road skipton t/no NYK75696 together with…
1 April 2011
Mortgage deed
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 32 hawkshill avenue guiseely leeds west…
1 April 2011
Mortgage
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 belle vue terrace guiseley leeds t/n wyk 657429…
20 February 2009
Mortgage
Delivered: 26 February 2009
Status: Satisfied on 28 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 4 walton chase thorp arch together with all buildings &…
30 May 2008
Mortgage
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at wetherby road bramham west…
23 May 2008
Debenture
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…