TULA GROUP LIMITED
LONDON SPEED 9165 LIMITED

Hellopages » Greater London » Islington » EC1V 7LW
Company number 04433635
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address RADLEY, 3RD FLOOR, MCBEATH HOUSE, 310 GOSWELL ROAD, LONDON, EC1V 7LW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 30 April 2016; Satisfaction of charge 7 in full. The most likely internet sites of TULA GROUP LIMITED are www.tulagroup.co.uk, and www.tula-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tula Group Limited is a Private Limited Company. The company registration number is 04433635. Tula Group Limited has been working since 08 May 2002. The present status of the company is Active. The registered address of Tula Group Limited is Radley 3rd Floor Mcbeath House 310 Goswell Road London Ec1v 7lw. . STEAD, Justin Paul David is a Director of the company. WORDEN, Jayne Mary is a Director of the company. Secretary BLANCHARD, Jonathan Neil has been resigned. Secretary MURPHY, Justin Robert Anthony has been resigned. Secretary PRATT, Gregory has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Pelham Brian has been resigned. Director BEST, Roger Clive has been resigned. Director BEST, Roger Clive has been resigned. Director BLANCHARD, Jonathan Neil has been resigned. Director CORLETT, Anthony John Darcy has been resigned. Director ENEVOLDSON, Karl Thyge has been resigned. Director GAEDE, Sven Willi Swithin has been resigned. Director HALLIDAY, Naomi has been resigned. Director HARDER, Lowell Judith has been resigned. Director LISTER, Ivan James has been resigned. Director MURPHY, Justin Robert Anthony has been resigned. Director RODRIGUES, Selwyn Mario Pius has been resigned. Director SIMONET, Xavier Marie Olivier has been resigned. Director VANCE, Nicholas James has been resigned. Director WARNER, Alan Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
STEAD, Justin Paul David
Appointed Date: 07 January 2016
58 years old

Director
WORDEN, Jayne Mary
Appointed Date: 02 December 2013
57 years old

Resigned Directors

Secretary
BLANCHARD, Jonathan Neil
Resigned: 02 March 2012
Appointed Date: 20 July 2006

Secretary
MURPHY, Justin Robert Anthony
Resigned: 20 July 2006
Appointed Date: 16 July 2002

Secretary
PRATT, Gregory
Resigned: 03 June 2016
Appointed Date: 02 March 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 July 2002
Appointed Date: 08 May 2002

Director
ALLEN, Pelham Brian
Resigned: 30 November 2013
Appointed Date: 02 March 2012
73 years old

Director
BEST, Roger Clive
Resigned: 03 June 2016
Appointed Date: 23 January 2012
73 years old

Director
BEST, Roger Clive
Resigned: 08 May 2009
Appointed Date: 28 July 2006
73 years old

Director
BLANCHARD, Jonathan Neil
Resigned: 02 March 2012
Appointed Date: 09 May 2006
60 years old

Director
CORLETT, Anthony John Darcy
Resigned: 25 February 2006
Appointed Date: 21 February 2003
77 years old

Director
ENEVOLDSON, Karl Thyge
Resigned: 25 May 2005
Appointed Date: 21 February 2003
58 years old

Director
GAEDE, Sven Willi Swithin
Resigned: 30 January 2012
Appointed Date: 04 May 2009
63 years old

Director
HALLIDAY, Naomi
Resigned: 03 June 2016
Appointed Date: 02 December 2013
53 years old

Director
HARDER, Lowell Judith
Resigned: 14 December 2009
Appointed Date: 21 February 2003
78 years old

Director
LISTER, Ivan James
Resigned: 30 August 2007
Appointed Date: 21 February 2003
57 years old

Director
MURPHY, Justin Robert Anthony
Resigned: 30 November 2006
Appointed Date: 16 July 2002
63 years old

Director
RODRIGUES, Selwyn Mario Pius
Resigned: 06 June 2006
Appointed Date: 16 July 2002
69 years old

Director
SIMONET, Xavier Marie Olivier
Resigned: 08 May 2015
Appointed Date: 02 December 2013
56 years old

Director
VANCE, Nicholas James
Resigned: 03 June 2016
Appointed Date: 02 December 2013
56 years old

Director
WARNER, Alan Mark
Resigned: 25 February 2006
Appointed Date: 21 February 2003
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 July 2002
Appointed Date: 08 May 2002

Persons With Significant Control

Radley Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TULA GROUP LIMITED Events

20 Feb 2017
Confirmation statement made on 9 January 2017 with updates
01 Feb 2017
Full accounts made up to 30 April 2016
09 Jun 2016
Satisfaction of charge 7 in full
08 Jun 2016
Termination of appointment of Roger Clive Best as a director on 3 June 2016
08 Jun 2016
Termination of appointment of Gregory Pratt as a secretary on 3 June 2016
...
... and 130 more events
28 Nov 2002
New secretary appointed;new director appointed
28 Nov 2002
Director resigned
28 Nov 2002
Secretary resigned
25 Jul 2002
Registered office changed on 25/07/02 from: 6-8 underwood street london N1 7JQ
08 May 2002
Incorporation

TULA GROUP LIMITED Charges

9 December 2007
Debenture
Delivered: 18 December 2007
Status: Satisfied on 9 June 2016
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)
Description: Unit 1 site b brundell drive brinklow mi. Fixed and…
12 July 2006
An omnibus guarantee and set-off agreement
Delivered: 1 August 2006
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
10 July 2006
Deposit agreement to secure own liabilities
Delivered: 14 July 2006
Status: Satisfied on 13 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
25 February 2006
Debenture
Delivered: 9 March 2006
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties)
Description: Unit 1, site b, brundell drive, brinklow, milton keynes t/n…
21 February 2003
Mortgage debenture
Delivered: 11 March 2003
Status: Satisfied on 2 March 2006
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 2003
Debenture
Delivered: 28 February 2003
Status: Satisfied on 2 March 2006
Persons entitled: Alan Mark Warner, Malcolm Warner, Christopher Howell and Peter Myers
Description: Fixed and floating charges over the undertaking and all…
21 February 2003
Debenture
Delivered: 28 February 2003
Status: Satisfied on 2 March 2006
Persons entitled: Lowell Judith Harder
Description: Fixed and floating charges over the undertaking and all…