TIOMAN DEVELOPMENTS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L3 5PE

Company number 01989772
Status Active
Incorporation Date 14 February 1986
Company Type Private Limited Company
Address 13 SEYMOUR STREET, LIVERPOOL, MERSEYSIDE, L3 5PE
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 one hundred and forty-seven events have happened. The last three records are Total exemption small company accounts made up to 24 October 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of TIOMAN DEVELOPMENTS LIMITED are www.tiomandevelopments.co.uk, and www.tioman-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.1 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tioman Developments Limited is a Private Limited Company. The company registration number is 01989772. Tioman Developments Limited has been working since 14 February 1986. The present status of the company is Active. The registered address of Tioman Developments Limited is 13 Seymour Street Liverpool Merseyside L3 5pe. . POWELL, Graham Neil is a Secretary of the company. POWELL, Graham Neil is a Director of the company. Director CROWNEY, Anthony Peter has been resigned. Director HORSFORD, Lisa Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
POWELL, Graham Neil

62 years old

Resigned Directors

Director
CROWNEY, Anthony Peter
Resigned: 30 October 2014
60 years old

Director
HORSFORD, Lisa Ann
Resigned: 30 December 2005
Appointed Date: 16 October 2001
56 years old

TIOMAN DEVELOPMENTS LIMITED Events

24 Jul 2016
Total exemption small company accounts made up to 24 October 2015
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

09 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

12 Aug 2015
Termination of appointment of Anthony Peter Crowney as a director on 30 October 2014
24 Jul 2015
Total exemption small company accounts made up to 24 October 2014
...
... and 137 more events
07 Aug 1986
Accounting reference date notified as 30/06

04 Jul 1986
Gazettable document

30 Jun 1986
Registered office changed on 30/06/86 from: 47 brunswick place london N1 6EE

30 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1986
Certificate of incorporation

TIOMAN DEVELOPMENTS LIMITED Charges

18 April 2012
Legal charge
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land shown edged red on the plan being land on the east…
13 November 2009
Legal charge
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: F/H and l/h land and buildings k/a sibsey house main road…
13 May 2009
Debenture
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: Property k/a sibsey house & coach house & land at sibsey…
2 February 2007
Deed of conditional bond and security
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited Trading as Natwest
Description: A plot or parcel of land situate abutting shore road in the…
16 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 122 the colonnades liverpool. By way of fixed charge the…
16 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 the old school house brickwall lane liverpool. By way of…
16 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 sandy meadow wheathill road huyton liverpool. By way of…
16 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a threshing barn formerly sycamore house…
16 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 sandy meadow wheathill road huyton liverpool. By way of…
16 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lodge sandy meadow wheathill road huyton liverpool,. By…
14 June 2006
Debenture
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2004
Legal mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 5 the old school house brickwall lane…
3 March 2003
Legal mortgage
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property being fernwood hall,the orchard (formerly…
5 June 2001
Debenture
Delivered: 8 June 2001
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1994
Legal charge
Delivered: 23 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at sandy meadow wheathill road huyton merseyside…
20 August 1992
Legal charge
Delivered: 21 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property kk/a 17 botanic road wavertree liverpool…
16 May 1991
Legal charge
Delivered: 23 May 1991
Status: Satisfied on 2 September 1993
Persons entitled: Tsb Bank PLC
Description: 17 boatnic road, wavertree, liverpool, merseyside.
25 May 1989
Legal charge
Delivered: 6 June 1989
Status: Satisfied on 15 June 1991
Persons entitled: Midland Bank PLC
Description: 17 botanic road liverpool merseyside.