THE DOTTED T LIMITED
HARTLEY WINTNEY CROSSPLANT LIMITED

Hellopages » Hampshire » Hart » RG27 8PZ

Company number 02966713
Status Active
Incorporation Date 9 September 1994
Company Type Private Limited Company
Address OLD FORGE HOUSE, CRICKET GREEN, HARTLEY WINTNEY, HAMPSHIRE, RG27 8PZ
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 sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of THE DOTTED T LIMITED are www.thedottedt.co.uk, and www.the-dotted-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Blackwater Rail Station is 5.5 miles; to Farnham Rail Station is 8 miles; to Bentley (Hants) Rail Station is 8.8 miles; to Bracknell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Dotted T Limited is a Private Limited Company. The company registration number is 02966713. The Dotted T Limited has been working since 09 September 1994. The present status of the company is Active. The registered address of The Dotted T Limited is Old Forge House Cricket Green Hartley Wintney Hampshire Rg27 8pz. . HEGARTY, John Robert is a Secretary of the company. HEGARTY, Timothy John Michael is a Director of the company. Secretary COWAN, Lewis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COWAN, Lewis has been resigned. Director FILBEE, Ann has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEGARTY, John Robert
Appointed Date: 18 May 1995

Director
HEGARTY, Timothy John Michael
Appointed Date: 09 September 1994
55 years old

Resigned Directors

Secretary
COWAN, Lewis
Resigned: 18 May 1995
Appointed Date: 09 September 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 September 1994
Appointed Date: 09 September 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 September 1994
Appointed Date: 09 September 1994
35 years old

Director
COWAN, Lewis
Resigned: 18 May 1995
Appointed Date: 09 September 1994
84 years old

Director
FILBEE, Ann
Resigned: 18 May 1995
Appointed Date: 09 September 1994
86 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 September 1994
Appointed Date: 09 September 1994

Persons With Significant Control

Mr Tim Hegarty
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

THE DOTTED T LIMITED Events

15 Nov 2016
Accounts for a dormant company made up to 30 September 2016
31 Oct 2016
Confirmation statement made on 9 September 2016 with updates
30 Oct 2015
Accounts for a dormant company made up to 30 September 2015
14 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

23 Oct 2014
Accounts for a dormant company made up to 30 September 2014
...
... and 58 more events
30 Sep 1994
Director resigned;new director appointed
30 Sep 1994
Director resigned;new director appointed
30 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Sep 1994
Registered office changed on 30/09/94 from: 33 crwys road cardiff CF2 4YF

09 Sep 1994
Incorporation

THE DOTTED T LIMITED Charges

19 March 2004
Mortgage
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property fairview mynyddbach near chepstow…
22 November 2003
Mortgage
Delivered: 29 November 2003
Status: Satisfied on 12 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 15 sharps way thornwell chepstow monmouthshire…
22 November 2003
Mortgage deed
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 4 summer house lane…
16 March 2001
Mortgage deed
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 granville terrace tutshill chepstow…
19 May 2000
Debenture
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1996
Debenture deed
Delivered: 3 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…