TIPADEL LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA11 3EG

Company number 02149148
Status Active
Incorporation Date 22 July 1987
Company Type Private Limited Company
Address VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of TIPADEL LIMITED are www.tipadel.co.uk, and www.tipadel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tipadel Limited is a Private Limited Company. The company registration number is 02149148. Tipadel Limited has been working since 22 July 1987. The present status of the company is Active. The registered address of Tipadel Limited is Vallis House 57 Vallis Road Frome Somerset Ba11 3eg. . PAINTER, Judith Mary is a Secretary of the company. FARRAR, Natalie Adair is a Director of the company. PAINTER, Timothy John is a Director of the company. Director JEFFERIES, Philip John has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors


Director
FARRAR, Natalie Adair
Appointed Date: 21 June 1996
73 years old

Director

Resigned Directors

Director
JEFFERIES, Philip John
Resigned: 01 July 1997
76 years old

Persons With Significant Control

Mr Timothy John Painter
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Judith Mary Painter
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIPADEL LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
21 Dec 2016
Satisfaction of charge 3 in full
21 Dec 2016
Satisfaction of charge 2 in full
21 Dec 2016
Satisfaction of charge 4 in full
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 76 more events
23 Aug 1988
New director appointed

04 Sep 1987
Accounting reference date notified as 31/12

02 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Sep 1987
Registered office changed on 02/09/87 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Jul 1987
Incorporation

TIPADEL LIMITED Charges

23 December 2008
Deposit agreement to secure own liabilities
Delivered: 30 December 2008
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 October 1990
Mortgage
Delivered: 18 October 1990
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Bank PLC
Description: 1-6 court farm, meadows frome somerset assigns goodwill (if…
3 February 1989
Single debenture
Delivered: 6 February 1989
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1988
Debenture
Delivered: 22 September 1988
Status: Satisfied on 19 July 1997
Persons entitled: Timothy John Painter
Description: L/H - units d and e vallis mills trading estate, frome…

Similar Companies

TIPAC LIMITED TIPAC SOFTWARE LIMITED TIPAK ASSOCIATES LIMITED TIPALL LIMITED TIPAM LIMITED TIPAPP LIMITED TIPAREA LIMITED