TAMEREK LIMITED.
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1TJ

Company number 02528414
Status Liquidation
Incorporation Date 7 August 1990
Company Type Private Limited Company
Address UNIT 8B MARINA COURT, CASTLE STREET, HULL, HU1 1TJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 28 May 2016; Satisfaction of charge 3 in full; Registered office address changed from Sutton House Helsinki Road Hull North Humberside HU7 0YW to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 23 June 2015. The most likely internet sites of TAMEREK LIMITED. are www.tamerek.co.uk, and www.tamerek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Tamerek Limited is a Private Limited Company. The company registration number is 02528414. Tamerek Limited has been working since 07 August 1990. The present status of the company is Liquidation. The registered address of Tamerek Limited is Unit 8b Marina Court Castle Street Hull Hu1 1tj. . D'ANDILLY, Kenneth is a Secretary of the company. D'ANDILLY, Kenneth is a Director of the company. Secretary TOMLINSON, Evelyn has been resigned. Director D'ANDILLY, Susan has been resigned. Director HEDGECOX, Kevin has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
D'ANDILLY, Kenneth
Appointed Date: 16 November 2000

Director
D'ANDILLY, Kenneth
Appointed Date: 20 October 2000
74 years old

Resigned Directors

Secretary
TOMLINSON, Evelyn
Resigned: 15 November 2000

Director
D'ANDILLY, Susan
Resigned: 15 November 2000
67 years old

Director
HEDGECOX, Kevin
Resigned: 31 March 2010
Appointed Date: 21 October 2000
59 years old

TAMEREK LIMITED. Events

27 Jul 2016
Liquidators' statement of receipts and payments to 28 May 2016
04 May 2016
Satisfaction of charge 3 in full
23 Jun 2015
Registered office address changed from Sutton House Helsinki Road Hull North Humberside HU7 0YW to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 23 June 2015
16 Jun 2015
Appointment of a voluntary liquidator
16 Jun 2015
Statement of affairs with form 4.19
...
... and 68 more events
04 Jun 1991
Registered office changed on 04/06/91 from: 9/11 scale lane kingston upon hull HU1 1PH

03 Jun 1991
Particulars of mortgage/charge

30 May 1991
Secretary resigned;new secretary appointed;new director appointed

30 May 1991
Director resigned;new director appointed

07 Aug 1990
Incorporation

TAMEREK LIMITED. Charges

24 November 2000
Mortgage debenture
Delivered: 5 December 2000
Status: Satisfied on 4 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 1993
Fixed and floating charge
Delivered: 2 April 1993
Status: Satisfied on 28 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1991
Debenture
Delivered: 3 June 1991
Status: Satisfied on 5 April 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…