TIPPER ROAD LTD
DENNISON TANKER LEASING LIMITED

Hellopages » Lancashire » Lancaster » LA1 3PE

Company number 02515118
Status Active
Incorporation Date 25 June 1990
Company Type Private Limited Company
Address CATON ROAD, LANCASTER, LA1 3PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Company name changed dennison tanker leasing LIMITED\certificate issued on 28/09/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-26 ; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-29 GBP 100 . The most likely internet sites of TIPPER ROAD LTD are www.tipperroad.co.uk, and www.tipper-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Tipper Road Ltd is a Private Limited Company. The company registration number is 02515118. Tipper Road Ltd has been working since 25 June 1990. The present status of the company is Active. The registered address of Tipper Road Ltd is Caton Road Lancaster La1 3pe. . DENNISON, Jane is a Secretary of the company. DENNISON, George Trevor is a Director of the company. DENNISON, Jane is a Director of the company. Secretary DENNISON, Barbara Anne has been resigned. Director DENNISON, Barbara Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DENNISON, Jane
Appointed Date: 22 June 2010

Director

Director
DENNISON, Jane
Appointed Date: 22 June 2010
53 years old

Resigned Directors

Secretary
DENNISON, Barbara Anne
Resigned: 22 June 2010

Director
DENNISON, Barbara Anne
Resigned: 22 June 2010
83 years old

TIPPER ROAD LTD Events

09 Oct 2016
Total exemption full accounts made up to 31 December 2015
28 Sep 2016
Company name changed dennison tanker leasing LIMITED\certificate issued on 28/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-26

29 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-29
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

...
... and 65 more events
27 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jul 1990
Nc inc already adjusted 18/07/90

23 Jul 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Jul 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Jun 1990
Incorporation

TIPPER ROAD LTD Charges

21 November 1994
Fixed charge
Delivered: 30 November 1994
Status: Outstanding
Persons entitled: Kredietfinance Corporation Limited
Description: 3 x 1994 dennison tri-axle grp road tank trailer chassis…
25 October 1994
Fixed charge
Delivered: 26 October 1994
Status: Outstanding
Persons entitled: Kredietfinance Corporation Limited
Description: 1) all rental arising through sub hiring etc. by the…
1 July 1994
Fixed and floating charge
Delivered: 4 July 1994
Status: Outstanding
Persons entitled: Kredietfinance Corporation Limited
Description: Fixed assets all rentals arising out of the sub-hire…
17 January 1994
Fixed and floating charge
Delivered: 19 January 1994
Status: Outstanding
Persons entitled: Kredietfinance Corporation Limited
Description: Al rentals arising through the subhiring etc by the chargor…
4 November 1993
Fixed and floating charge
Delivered: 6 November 1993
Status: Outstanding
Persons entitled: Kredietfinance Corporation Limited
Description: All rentals arising through the subhiring etc by the…