TATE WOODARD LIMITED
WEST DRAYTON 36 HIGH STREET PROPERTY (HOUNSLOW) COMPANY LIMITED

Hellopages » Greater London » Hillingdon » UB7 7RQ

Company number 04127761
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address BENTINCK HOUSE, BENTINCK ROAD, WEST DRAYTON, MIDDLESEX, UB7 7RQ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 12 June 2014; Notice of ceasing to act as receiver or manager. The most likely internet sites of TATE WOODARD LIMITED are www.tatewoodard.co.uk, and www.tate-woodard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Tate Woodard Limited is a Private Limited Company. The company registration number is 04127761. Tate Woodard Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Tate Woodard Limited is Bentinck House Bentinck Road West Drayton Middlesex Ub7 7rq. . FOSTER, Kimberley is a Secretary of the company. FOSTER, Kimberley is a Director of the company. Secretary FOSTER, Christina Mason has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director FINE, Roger Alan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TRUBY MARTIN, Dean Ernest has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
FOSTER, Kimberley
Appointed Date: 19 December 2000

Director
FOSTER, Kimberley
Appointed Date: 20 December 2000
59 years old

Resigned Directors

Secretary
FOSTER, Christina Mason
Resigned: 22 January 2004
Appointed Date: 30 September 2003

Nominee Secretary
THOMAS, Howard
Resigned: 19 December 2000
Appointed Date: 19 December 2000

Director
FINE, Roger Alan
Resigned: 30 September 2003
Appointed Date: 19 December 2000
71 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 December 2000
Appointed Date: 19 December 2000
63 years old

Director
TRUBY MARTIN, Dean Ernest
Resigned: 06 October 2008
Appointed Date: 18 December 2003
55 years old

TATE WOODARD LIMITED Events

29 Aug 2014
Notice of ceasing to act as receiver or manager
02 Jul 2014
Receiver's abstract of receipts and payments to 12 June 2014
25 Mar 2014
Notice of ceasing to act as receiver or manager
13 Jan 2014
Receiver's abstract of receipts and payments to 12 December 2013
04 Jan 2013
Notice of appointment of receiver or manager
...
... and 45 more events
02 Jan 2001
Director resigned
02 Jan 2001
New director appointed
02 Jan 2001
New secretary appointed
29 Dec 2000
Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT
19 Dec 2000
Incorporation

TATE WOODARD LIMITED Charges

29 July 2008
Third party legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H 2-6 whitton road twickenham middlesex t/n SGL236117.
14 November 2007
Mortgage deed
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 2-6 whitton rd,twickenham TW1 1BJ; sgl 236117…
16 December 2005
Legal charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 37 stourcliffe avenue west southbourne…
13 May 2005
Legal charge
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 4 talbot road isleworth in the london…
16 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 37 stourcliffe avenue,, west southbourne…
6 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47 south street, old isleworth, london.
2 April 2004
Debenture
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 March 2001
Mortgage and general charge
Delivered: 21 March 2001
Status: Satisfied on 3 June 2004
Persons entitled: Bartonway Limited
Description: F/H property situate at 36 high street hounslow…