TILE SHAPES LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ
Company number 02162193
Status Active
Incorporation Date 8 September 1987
Company Type Private Limited Company
Address GOODIER, SMITH & WATTS, DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Richard John Haynes on 23 June 2016; Director's details changed for Mrs Jennifer Frances Haynes on 23 June 2016. The most likely internet sites of TILE SHAPES LIMITED are www.tileshapes.co.uk, and www.tile-shapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Tile Shapes Limited is a Private Limited Company. The company registration number is 02162193. Tile Shapes Limited has been working since 08 September 1987. The present status of the company is Active. The registered address of Tile Shapes Limited is Goodier Smith Watts Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. . HAYNES, Richard John is a Secretary of the company. HAYNES, Daniel Richard is a Director of the company. HAYNES, Jennifer Frances is a Director of the company. HAYNES, Richard John is a Director of the company. Director HINGSTON, Peter Graham has been resigned. Director HINGSTON, Teresa has been resigned. The company operates in "Floor and wall covering".


Current Directors


Director
HAYNES, Daniel Richard
Appointed Date: 31 August 2000
51 years old

Director

Director
HAYNES, Richard John

78 years old

Resigned Directors

Director
HINGSTON, Peter Graham
Resigned: 01 May 1992
77 years old

Director
HINGSTON, Teresa
Resigned: 01 May 1992
76 years old

TILE SHAPES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jun 2016
Director's details changed for Mr Richard John Haynes on 23 June 2016
23 Jun 2016
Director's details changed for Mrs Jennifer Frances Haynes on 23 June 2016
23 Jun 2016
Secretary's details changed for Mr Richard John Haynes on 23 June 2016
21 Jun 2016
Director's details changed for Daniel Richard Haynes on 21 June 2016
...
... and 71 more events
29 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1987
Registered office changed on 28/09/87 from: 124-128 city road london EC1V 2NJ

28 Sep 1987
New director appointed

28 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1987
Incorporation