T B P LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 1NW

Company number 02705146
Status Active
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address HIGGISON HOUSE, 381-383 CITY ROAD, LONDON, EC1V 1NW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 62,970 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of T B P LIMITED are www.tbp.co.uk, and www.t-b-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T B P Limited is a Private Limited Company. The company registration number is 02705146. T B P Limited has been working since 08 April 1992. The present status of the company is Active. The registered address of T B P Limited is Higgison House 381 383 City Road London Ec1v 1nw. . TANT, Roger is a Secretary of the company. TANT, Roger is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Director ALSAIDI, Alaa has been resigned. Director BALDWIN, Stephen Russell has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DUNSTALL, Thomas William has been resigned. Director HEARD, Adrian James has been resigned. Director WESTON, Henry William has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TANT, Roger
Appointed Date: 09 April 1992

Director
TANT, Roger
Appointed Date: 09 April 1992
83 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 09 April 1992
Appointed Date: 08 April 1992

Director
ALSAIDI, Alaa
Resigned: 30 September 2013
Appointed Date: 01 November 2005
68 years old

Director
BALDWIN, Stephen Russell
Resigned: 31 January 2006
Appointed Date: 26 May 2000
63 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 09 April 1992
Appointed Date: 08 April 1992
34 years old

Director
DUNSTALL, Thomas William
Resigned: 26 May 2000
Appointed Date: 09 April 1992
85 years old

Director
HEARD, Adrian James
Resigned: 19 October 2015
Appointed Date: 01 June 2012
47 years old

Director
WESTON, Henry William
Resigned: 11 June 1992
Appointed Date: 09 April 1992
91 years old

T B P LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 62,970

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Nov 2015
Termination of appointment of Adrian Heard as a director on 19 October 2015
10 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 62,970

...
... and 68 more events
28 Apr 1992
New director appointed

28 Apr 1992
Director resigned;new director appointed

16 Apr 1992
Company name changed kilderlynn LIMITED\certificate issued on 21/04/92

13 Apr 1992
Registered office changed on 13/04/92 from: 120 east road london N1 6AA

08 Apr 1992
Incorporation

T B P LIMITED Charges

17 July 1992
Mortgage debenture
Delivered: 27 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…