TBAC INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE23 1AH

Company number 04935164
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 77 MALHAM ROAD, FOREST HILL, LONDON, SE23 1AH
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-one events have happened. The last three records are Receiver's abstract of receipts and payments to 26 January 2017; Receiver's abstract of receipts and payments to 26 July 2016; Receiver's abstract of receipts and payments to 26 July 2014. The most likely internet sites of TBAC INVESTMENTS LIMITED are www.tbacinvestments.co.uk, and www.tbac-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Balham Rail Station is 4.5 miles; to Battersea Park Rail Station is 4.9 miles; to Bickley Rail Station is 5 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tbac Investments Limited is a Private Limited Company. The company registration number is 04935164. Tbac Investments Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Tbac Investments Limited is 77 Malham Road Forest Hill London Se23 1ah. . THOMAS, Anthony James is a Director of the company. THOMAS, Micheal Anthony is a Director of the company. Secretary ALDERMAN, Maxwell has been resigned. Secretary DUNKIN, Kevin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMAS, Anthony James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THOMAS, Anthony James
Appointed Date: 13 May 2016
55 years old

Director
THOMAS, Micheal Anthony
Appointed Date: 16 August 2013
74 years old

Resigned Directors

Secretary
ALDERMAN, Maxwell
Resigned: 16 August 2013
Appointed Date: 19 June 2006

Secretary
DUNKIN, Kevin
Resigned: 19 June 2006
Appointed Date: 16 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
THOMAS, Anthony James
Resigned: 16 August 2013
Appointed Date: 16 October 2003
55 years old

TBAC INVESTMENTS LIMITED Events

09 Feb 2017
Receiver's abstract of receipts and payments to 26 January 2017
12 Jan 2017
Receiver's abstract of receipts and payments to 26 July 2016
12 Jan 2017
Receiver's abstract of receipts and payments to 26 July 2014
12 Jan 2017
Receiver's abstract of receipts and payments to 26 January 2014
12 Jan 2017
Appointment of receiver or manager
...
... and 61 more events
16 Jul 2004
Particulars of mortgage/charge
01 Jul 2004
Particulars of mortgage/charge
29 Jun 2004
Ad 16/10/03--------- £ si 1@1=1 £ ic 1/2
16 Oct 2003
Secretary resigned
16 Oct 2003
Incorporation

TBAC INVESTMENTS LIMITED Charges

14 December 2007
Charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 155 endlesham road balham london and land on the south east…
23 October 2007
Floating charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Zurich Bank
Description: First floating charge all the undertaking and assets of the…
23 October 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Zurich Bank
Description: F/H land situate at and being units 1 & 1A (otherwise k/a…
23 October 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Zurich Bank
Description: F/H land situate at and being unit 2 (otherwise k/a valmar…
3 August 2004
Legal charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 6 vaughan road camberwell london t/n…
15 July 2004
Debenture
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
Legal mortgage
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property unit 2 valmar trading estate valmar road…