TYRONETTE MANUFACTURING LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 1NA

Company number 02500901
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address HIGGINSON HOUSE, 381/383 CITY ROAD, LONDON, EC1V 1NA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 40,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TYRONETTE MANUFACTURING LIMITED are www.tyronettemanufacturing.co.uk, and www.tyronette-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five 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.Tyronette Manufacturing Limited is a Private Limited Company. The company registration number is 02500901. Tyronette Manufacturing Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of Tyronette Manufacturing Limited is Higginson House 381 383 City Road London Ec1v 1na. . GREEN, Clive Lawrence is a Secretary of the company. GREEN, Clive Lawrence is a Director of the company. GREEN, Mitchell Howard is a Director of the company. Secretary HILL, Susan Janet has been resigned. Director HILL, Robert has been resigned. Director HILL, Susan Janet has been resigned. Director WITZENFELD, Jeffrey Phillip has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREEN, Clive Lawrence
Appointed Date: 05 October 2004

Director

Director

Resigned Directors

Secretary
HILL, Susan Janet
Resigned: 05 October 2004

Director
HILL, Robert
Resigned: 22 January 2004
70 years old

Director
HILL, Susan Janet
Resigned: 05 October 2004
70 years old

Director
WITZENFELD, Jeffrey Phillip
Resigned: 30 June 2005
Appointed Date: 01 July 2002
73 years old

TYRONETTE MANUFACTURING LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 40,000

10 Nov 2015
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 40,000

09 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
11 Jul 1990
Registered office changed on 11/07/90 from: 381/383 city road london EC1 1NA

11 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jul 1990
Company name changed wiredyne LIMITED\certificate issued on 06/07/90
18 Jun 1990
Registered office changed on 18/06/90 from: classic house 174-180 old street london EC1V 9BP

10 May 1990
Incorporation

TYRONETTE MANUFACTURING LIMITED Charges

18 December 1998
Guarantee & debenture
Delivered: 4 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1998
Legal charge
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at little tennis street south, nottingham…
21 March 1994
Legal charge
Delivered: 5 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at little tennis street, colwick, nottingham…