TYAS INVESTMENTS LIMITED
TONBRIDGE

Hellopages » Kent » Maidstone » TN12 0JD

Company number 04350066
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address LITTLEPAGEHURST, PAGEHURST ROAD, STAPLEHURST, TONBRIDGE, ENGLAND, TN12 0JD
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 Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Appointment of receiver or manager. The most likely internet sites of TYAS INVESTMENTS LIMITED are www.tyasinvestments.co.uk, and www.tyas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Bearsted Rail Station is 8 miles; to Hollingbourne Rail Station is 8.2 miles; to Barming Rail Station is 8.7 miles; to East Malling Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyas Investments Limited is a Private Limited Company. The company registration number is 04350066. Tyas Investments Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Tyas Investments Limited is Littlepagehurst Pagehurst Road Staplehurst Tonbridge England Tn12 0jd. . MARSH, Toby William is a Director of the company. Secretary DIAMANTIS, Julia Alexia, Dr has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MARSH, Toby William
Appointed Date: 09 January 2002
60 years old

Resigned Directors

Secretary
DIAMANTIS, Julia Alexia, Dr
Resigned: 20 December 2013
Appointed Date: 09 January 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 January 2002
Appointed Date: 09 January 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 January 2002
Appointed Date: 09 January 2002

TYAS INVESTMENTS LIMITED Events

22 Dec 2016
Notice of ceasing to act as receiver or manager
22 Dec 2016
Notice of ceasing to act as receiver or manager
05 Dec 2016
Appointment of receiver or manager
23 Nov 2016
Appointment of receiver or manager
23 Nov 2016
Appointment of receiver or manager
...
... and 65 more events
18 Jan 2002
Registered office changed on 18/01/02 from: 14 albury avenue, cheam, surrey SM2 7JT
18 Jan 2002
New secretary appointed
11 Jan 2002
Secretary resigned
11 Jan 2002
Director resigned
09 Jan 2002
Incorporation

TYAS INVESTMENTS LIMITED Charges

27 November 2008
Mortgage
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 245/245A northdown road margate.
14 November 2008
Mortgage
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 75 manor road, whitstable, kent.
1 July 2008
Mortgage
Delivered: 2 July 2008
Status: Satisfied on 9 March 2016
Persons entitled: Kent Reliance Building Society
Description: 17 woodford court birchington kent.
7 February 2008
Legal charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 243 northdown road cliftonville kent.
17 September 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Flat 1B tower parade whitstable kent.
3 August 2007
Legal charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Flat 4. 115 station road birchington on sea kent.
20 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 48 glebe way whitstable kent.
14 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 8 royal court pier avenue whitstable.
23 March 2007
Legal charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 5 roxbury house 115 station road birchington t/no K783330.
19 August 2005
Mortgage
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 81A station road birchington kent.
2 September 2004
Legal charge
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 129 croydon road london t/no EGL385880.
2 April 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fleete court farm manston road ramsgate.
23 May 2002
Legal mortgage
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: Kent Reliance Buildiung Society
Description: 87 station road birchington kent CT7 9RE t/no;-KT118799.