TABLEAU DISPLAY LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 3TZ

Company number 03567929
Status Active
Incorporation Date 20 May 1998
Company Type Private Limited Company
Address UNIT 8 THE JUBILEE CENTRE, 10-12 LOMBARD ROAD, WIMBLEDON, LONDON, SW19 3TZ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2,440 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TABLEAU DISPLAY LIMITED are www.tableaudisplay.co.uk, and www.tableau-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.6 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tableau Display Limited is a Private Limited Company. The company registration number is 03567929. Tableau Display Limited has been working since 20 May 1998. The present status of the company is Active. The registered address of Tableau Display Limited is Unit 8 The Jubilee Centre 10 12 Lombard Road Wimbledon London Sw19 3tz. . YOUNGMAN, Charles Andrew is a Secretary of the company. YOUNGMAN, Charles Andrew is a Director of the company. YOUNGMAN, Charlotte Emily is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director YOUNGMAN, David Keith has been resigned. Director YOUNGMAN, Sarah Barbara has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
YOUNGMAN, Charles Andrew
Appointed Date: 20 May 1998

Director
YOUNGMAN, Charles Andrew
Appointed Date: 20 May 1998
56 years old

Director
YOUNGMAN, Charlotte Emily
Appointed Date: 06 December 2004
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 May 1998
Appointed Date: 20 May 1998

Director
YOUNGMAN, David Keith
Resigned: 01 May 2012
Appointed Date: 20 May 1998
84 years old

Director
YOUNGMAN, Sarah Barbara
Resigned: 20 December 2012
Appointed Date: 06 December 2004
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 May 1998
Appointed Date: 20 May 1998

TABLEAU DISPLAY LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,440

05 Jan 2016
Total exemption small company accounts made up to 31 May 2015
10 Dec 2015
Registration of charge 035679290006, created on 2 December 2015
10 Dec 2015
Registration of charge 035679290007, created on 2 December 2015
...
... and 57 more events
29 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 May 1998
Incorporation

TABLEAU DISPLAY LIMITED Charges

2 December 2015
Charge code 0356 7929 0007
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
2 December 2015
Charge code 0356 7929 0006
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as jubilee centre 10 and…
28 January 2003
Mortgage
Delivered: 8 February 2003
Status: Satisfied on 26 June 2015
Persons entitled: Girobank PLC
Description: The policy of life assurance number 12183827. see the…
28 January 2003
Legal charge
Delivered: 8 February 2003
Status: Satisfied on 26 June 2015
Persons entitled: Girobank PLC
Description: F/H common parts at the jubilee centre 10-12 lombard road…
28 January 2003
Legal charge
Delivered: 8 February 2003
Status: Satisfied on 26 June 2015
Persons entitled: Girobank PLC
Description: F/H property k/a unit 8 the jubillee centre 10-12 lombard…
10 January 2002
Mortgage of life policy
Delivered: 12 January 2002
Status: Satisfied on 26 June 2015
Persons entitled: Girobank PLC
Description: Policy number: 7371838EZ norwich union on the life of…
18 July 2001
Legal charge
Delivered: 7 August 2001
Status: Satisfied on 26 June 2015
Persons entitled: Girobank PLC
Description: Freehold property k/a unit 9 the jubilee centre 10-12…