T&N SHELF SEVEN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 00081434
Status Liquidation
Incorporation Date 1 July 1904
Company Type Private Limited Company
Address THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of T&N SHELF SEVEN LIMITED are www.tnshelfseven.co.uk, and www.t-n-shelf-seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and three months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T N Shelf Seven Limited is a Private Limited Company. The company registration number is 00081434. T N Shelf Seven Limited has been working since 01 July 1904. The present status of the company is Liquidation. The registered address of T N Shelf Seven Limited is The Zenith Building 26 Spring Gardens Manchester M2 1ab. . BOYDELL, Andrew Christopher is a Secretary of the company. HOLMES, Andrew Gary is a Director of the company. Secretary DODSON, Christopher John has been resigned. Secretary HOGG, Jennifer Mary has been resigned. Secretary ROBINSON, Patricia Josephine has been resigned. Secretary WARD, Malcolm John has been resigned. Director ARNOLD, Stephen Paul has been resigned. Director BAINES, Harold Francis has been resigned. Director BELL, John David has been resigned. Director DEVONALD, John Hamilton has been resigned. Director DEVONALD, John Hamilton has been resigned. Director EDMONDSON, Ian Ronald, Dr has been resigned. Director FINNETT, David Walter has been resigned. Director HAMPSHIRE, Grenville Holden has been resigned. Director HOLMES, Andrew Gary has been resigned. Director MUCH, Ian Fraser Robert has been resigned. Director SHERBIN, David Matthew has been resigned. Director TOMES, Frank has been resigned. Director TOMES, Frank has been resigned. Director WARD, Brian William has been resigned. Director WRIGHT, Brian has been resigned. Director WRIGHT, Brian has been resigned. Director ZAMOYSKI, James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOYDELL, Andrew Christopher
Appointed Date: 30 September 2000

Director
HOLMES, Andrew Gary
Appointed Date: 22 November 2007
69 years old

Resigned Directors

Secretary
DODSON, Christopher John
Resigned: 10 January 1994

Secretary
HOGG, Jennifer Mary
Resigned: 08 May 1998
Appointed Date: 12 October 1995

Secretary
ROBINSON, Patricia Josephine
Resigned: 30 September 2000
Appointed Date: 08 May 1998

Secretary
WARD, Malcolm John
Resigned: 12 October 1995
Appointed Date: 10 January 1994

Director
ARNOLD, Stephen Paul
Resigned: 06 August 2001
Appointed Date: 15 December 1998
73 years old

Director
BAINES, Harold Francis
Resigned: 06 January 1999
Appointed Date: 10 February 1994
68 years old

Director
BELL, John David
Resigned: 31 December 1995
Appointed Date: 10 February 1994
85 years old

Director
DEVONALD, John Hamilton
Resigned: 27 November 2007
Appointed Date: 20 December 2004
71 years old

Director
DEVONALD, John Hamilton
Resigned: 06 August 2001
Appointed Date: 31 December 1995
71 years old

Director
EDMONDSON, Ian Ronald, Dr
Resigned: 11 July 1993
Appointed Date: 12 January 1993
77 years old

Director
FINNETT, David Walter
Resigned: 15 December 1998
Appointed Date: 10 February 1994
80 years old

Director
HAMPSHIRE, Grenville Holden
Resigned: 10 February 1994
77 years old

Director
HOLMES, Andrew Gary
Resigned: 06 August 2001
Appointed Date: 06 January 1999
69 years old

Director
MUCH, Ian Fraser Robert
Resigned: 10 February 1994
81 years old

Director
SHERBIN, David Matthew
Resigned: 22 December 2004
Appointed Date: 01 August 2001
67 years old

Director
TOMES, Frank
Resigned: 31 December 1995
Appointed Date: 21 July 1995
82 years old

Director
TOMES, Frank
Resigned: 10 February 1994
82 years old

Director
WARD, Brian William
Resigned: 10 February 1994
92 years old

Director
WRIGHT, Brian
Resigned: 31 December 1995
Appointed Date: 18 August 1995
78 years old

Director
WRIGHT, Brian
Resigned: 10 February 1994
78 years old

Director
ZAMOYSKI, James
Resigned: 28 November 2003
Appointed Date: 01 August 2001
78 years old

T&N SHELF SEVEN LIMITED Events

22 Aug 2016
Restoration by order of the court
06 Aug 2014
Final Gazette dissolved following liquidation
06 May 2014
Return of final meeting in a creditors' voluntary winding up
06 Dec 2013
Liquidators' statement of receipts and payments to 18 November 2013
04 Jun 2013
Liquidators' statement of receipts and payments to 18 May 2013
...
... and 159 more events
29 Aug 1986
Director's particulars changed

09 Aug 1986
Director's particulars changed

09 Jul 1986
Director resigned

30 May 1986
Director's particulars changed

02 May 1986
Director resigned;new director appointed

T&N SHELF SEVEN LIMITED Charges

13 June 1983
Legal mortgage
Delivered: 15 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the south west of rood end road oldbury…
28 February 1983
Fifth supplemental trust deed
Delivered: 16 March 1983
Status: Satisfied on 30 May 1996
Persons entitled: Commercial Union Assurance Company PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1983
Debenture
Delivered: 9 March 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Several properties as per schedule (full details see doc…