JARVIS RED TIN SHED CORPORATION LIMITED
1A EASTBURY ROAD, NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 3BG

Company number FC018077
Status Active
Incorporation Date 25 May 1994
Company Type Other company type
Address MR BARRY SANDERS VINTNER, C/O WORSDELL & VINTNER, 1A EASTBURY ROAD, NORTHWOOD, MIDDLESEX,, CHANNEL ISLANDS, HA6 3BG
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Admin closure 28/11/2014; Full accounts made up to 31 March 2010; Particulars of a mortgage or charge / charge no: 2. The most likely internet sites of JARVIS RED TIN SHED CORPORATION LIMITED are www.jarvisredtinshedcorporation.co.uk, and www.jarvis-red-tin-shed-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Jarvis Red Tin Shed Corporation Limited is a Other company type. The company registration number is FC018077. Jarvis Red Tin Shed Corporation Limited has been working since 25 May 1994. The present status of the company is Active. The registered address of Jarvis Red Tin Shed Corporation Limited is Mr Barry Sanders Vintner C O Worsdell Vintner 1a Eastbury Road Northwood Middlesex Channel Islands Ha6 3bg. . BEVERIDGE, Duncan Jeremy Graham is a Secretary of the company. HEBBORN, Stephen James is a Director of the company. JARVIS, John Francis is a Director of the company. Secretary VINTNER, Barry Sanders has been resigned. Director ANDREWS, David has been resigned. Director PREW, Charles Henry has been resigned. Director THOMAS, David Owen has been resigned. Director THOMASON, Richard Wooler has been resigned. Director TUMNEY, Michael has been resigned.


Current Directors

Secretary
BEVERIDGE, Duncan Jeremy Graham
Appointed Date: 28 July 1999

Director
HEBBORN, Stephen James
Appointed Date: 08 September 2004
57 years old

Director
JARVIS, John Francis
Appointed Date: 25 July 1994
82 years old

Resigned Directors

Secretary
VINTNER, Barry Sanders
Resigned: 28 July 1999
Appointed Date: 25 July 1994

Director
ANDREWS, David
Resigned: 05 November 2009
Appointed Date: 06 February 2004
64 years old

Director
PREW, Charles Henry
Resigned: 11 September 2003
Appointed Date: 09 July 2001
79 years old

Director
THOMAS, David Owen
Resigned: 21 July 2004
Appointed Date: 25 July 1994
81 years old

Director
THOMASON, Richard Wooler
Resigned: 10 September 2005
Appointed Date: 06 February 2004
74 years old

Director
TUMNEY, Michael
Resigned: 05 November 2009
Appointed Date: 06 February 2004
73 years old

JARVIS RED TIN SHED CORPORATION LIMITED Events

28 Nov 2014
Admin closure 28/11/2014
08 Dec 2010
Full accounts made up to 31 March 2010
25 Mar 2010
Particulars of a mortgage or charge / charge no: 2
21 Jan 2010
Full accounts made up to 31 March 2009
03 Dec 2009
Termination of appointment of Michael Tumney as a director
...
... and 45 more events
28 Jun 1995
Return made up to 25/05/95; full list of members
15 Aug 1994
ARD notified as 31/03

25 Jul 1994
Business address wye house london road high wycombe buckinghamshire, HP11 1LH

25 Jul 1994
Place of business registration
13 Jun 1994
Particulars of mortgage/charge

JARVIS RED TIN SHED CORPORATION LIMITED Charges

15 March 2010
Fixed and floating security document
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 1994
Trust deed executed by jarvis red tin shed corporation limited (formerly called barway limited)
Delivered: 13 June 1994
Status: Satisfied on 15 March 2004
Persons entitled: The Prudential Assurance Company Limited
Description: Various properties as specified on form 395 ref M704C…