T 4 DESIGN LIMITED
MANSFIELD NOTTCOR 74 LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 5ES

Company number 03582058
Status Active
Incorporation Date 16 June 1998
Company Type Private Limited Company
Address UNIT 1 2 3 HERMITAGE LANE, INDUSTRIAL ESTATE, MANSFIELD, NOTTINGHAMSHIRE, NG18 5ES
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 400 ; Cancellation of shares. Statement of capital on 23 December 2015 GBP 400 . The most likely internet sites of T 4 DESIGN LIMITED are www.t4design.co.uk, and www.t-4-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Kirkby in Ashfield Rail Station is 2.5 miles; to Hucknall Rail Station is 6.5 miles; to Langley Mill Rail Station is 9 miles; to Bulwell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T 4 Design Limited is a Private Limited Company. The company registration number is 03582058. T 4 Design Limited has been working since 16 June 1998. The present status of the company is Active. The registered address of T 4 Design Limited is Unit 1 2 3 Hermitage Lane Industrial Estate Mansfield Nottinghamshire Ng18 5es. . OLDHAM, Kenneth William is a Secretary of the company. GIBSON, Paul is a Director of the company. OLDHAM, Kenneth William is a Director of the company. SHORT, Mark Andrew is a Director of the company. Secretary GATFORD, Kerry Louise has been resigned. Secretary GIBSON, Julie Carol has been resigned. Director BROWN, Julia Diane has been resigned. Director GATFORD, Kerry Louise has been resigned. Director JONES, Stephen John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
OLDHAM, Kenneth William
Appointed Date: 07 June 2001

Director
GIBSON, Paul
Appointed Date: 13 November 1998
63 years old

Director
OLDHAM, Kenneth William
Appointed Date: 08 October 1999
54 years old

Director
SHORT, Mark Andrew
Appointed Date: 01 July 2014
44 years old

Resigned Directors

Secretary
GATFORD, Kerry Louise
Resigned: 13 November 1998
Appointed Date: 16 June 1998

Secretary
GIBSON, Julie Carol
Resigned: 07 June 2001
Appointed Date: 13 November 1998

Director
BROWN, Julia Diane
Resigned: 13 November 1998
Appointed Date: 16 June 1998
59 years old

Director
GATFORD, Kerry Louise
Resigned: 13 November 1998
Appointed Date: 16 June 1998
52 years old

Director
JONES, Stephen John
Resigned: 26 March 2015
Appointed Date: 08 October 1999
64 years old

T 4 DESIGN LIMITED Events

06 Feb 2017
Accounts for a small company made up to 30 June 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 400

22 Jan 2016
Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 400

22 Jan 2016
Purchase of own shares.
21 Dec 2015
Accounts for a small company made up to 30 June 2015
...
... and 74 more events
02 Dec 1998
Company name changed nottcor 74 LIMITED\certificate issued on 03/12/98
01 Dec 1998
New director appointed
01 Dec 1998
New secretary appointed
30 Nov 1998
Accounting reference date shortened from 30/06/99 to 31/12/98
16 Jun 1998
Incorporation

T 4 DESIGN LIMITED Charges

10 September 2003
Debenture
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2003
Rent deposit deed
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Property and Investment Management Limited
Description: Deposit account with messrs b p collins solicitors of 32/38…
15 September 2000
Chattel mortgage
Delivered: 16 September 2000
Status: Satisfied on 24 March 2011
Persons entitled: Lombard North Central PLC
Description: Glass tempering system,ser/no gts 1.
18 October 1999
Debenture deed
Delivered: 21 October 1999
Status: Satisfied on 10 March 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…