TABCHARM PROPERTIES LIMITED
OLNEY

Hellopages » Buckinghamshire » Milton Keynes » MK46 4JS

Company number 02215039
Status Active
Incorporation Date 28 January 1988
Company Type Private Limited Company
Address 3 LACE MEWS, OLNEY, BUCKS, MK46 4JS
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TABCHARM PROPERTIES LIMITED are www.tabcharmproperties.co.uk, and www.tabcharm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Milton Keynes Central Rail Station is 8.9 miles; to Lidlington Rail Station is 9.9 miles; to Ridgmont Rail Station is 10 miles; to Wellingborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tabcharm Properties Limited is a Private Limited Company. The company registration number is 02215039. Tabcharm Properties Limited has been working since 28 January 1988. The present status of the company is Active. The registered address of Tabcharm Properties Limited is 3 Lace Mews Olney Bucks Mk46 4js. . PARRY, Frances Eluned is a Secretary of the company. BIRKS, Christopher Thomas is a Director of the company. CLEAVER, Margaret is a Director of the company. MAURICE, Vivien Blodwyn is a Director of the company. PARRY, Frances Eluned is a Director of the company. SUMNER, Jane Louise is a Director of the company. Secretary CRAMP, Fiona Wyn has been resigned. Secretary CRAMP, Fiona Wyn has been resigned. Secretary MOLIAN, David James has been resigned. Secretary PAXTON, Roger John has been resigned. Secretary RAYMAKERS, Hubert Joseph has been resigned. Secretary STORMER, David Charles has been resigned. Director BARTON, Matthew James has been resigned. Director CAMBRIDGE, Geoffrey, Dr has been resigned. Director CAMBRIDGE, Joyce, Dr has been resigned. Director CRAMP, Fiona Wyn has been resigned. Director DRAGE, Florence Mary has been resigned. Director DRAGE, Gertrude has been resigned. Director KEMPEN, Andrew has been resigned. Director LEY, Gary has been resigned. Director MAURICE, Jack has been resigned. Director MOLIAN, David James has been resigned. Director PAXTON, Roger John has been resigned. Director RAYMAKERS, Louise Frances has been resigned. Director REYNOLDS, Patricia Anne Elizabeth has been resigned. Director SIMPSON, Jennifer Dawn has been resigned. Director STORMER, Catherine Mary has been resigned. Director STORMER, David Charles has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
PARRY, Frances Eluned
Appointed Date: 14 July 2012

Director
BIRKS, Christopher Thomas
Appointed Date: 14 July 2012
63 years old

Director
CLEAVER, Margaret
Appointed Date: 14 July 2012
72 years old

Director
MAURICE, Vivien Blodwyn
Appointed Date: 14 July 2012
83 years old

Director
PARRY, Frances Eluned
Appointed Date: 01 July 2011
66 years old

Director
SUMNER, Jane Louise
Appointed Date: 14 July 2012
63 years old

Resigned Directors

Secretary
CRAMP, Fiona Wyn
Resigned: 09 July 2002
Appointed Date: 12 December 2000

Secretary
CRAMP, Fiona Wyn
Resigned: 12 July 2000
Appointed Date: 18 June 1997

Secretary
MOLIAN, David James
Resigned: 18 June 1997
Appointed Date: 13 December 1995

Secretary
PAXTON, Roger John
Resigned: 04 January 2010
Appointed Date: 09 December 2001

Secretary
RAYMAKERS, Hubert Joseph
Resigned: 27 July 2011
Appointed Date: 04 January 2010

Secretary
STORMER, David Charles
Resigned: 01 November 1995

Director
BARTON, Matthew James
Resigned: 14 July 2012
Appointed Date: 10 December 1998
56 years old

Director
CAMBRIDGE, Geoffrey, Dr
Resigned: 05 October 2009
Appointed Date: 14 March 2007
103 years old

Director
CAMBRIDGE, Joyce, Dr
Resigned: 14 July 2012
Appointed Date: 05 October 2009
97 years old

Director
CRAMP, Fiona Wyn
Resigned: 21 September 2006
Appointed Date: 21 June 1994
66 years old

Director
DRAGE, Florence Mary
Resigned: 10 December 1997
Appointed Date: 11 December 1992
97 years old

Director
DRAGE, Gertrude
Resigned: 24 September 1992
31 years old

Director
KEMPEN, Andrew
Resigned: 12 December 2000
Appointed Date: 24 March 1997
61 years old

Director
LEY, Gary
Resigned: 19 December 2005
Appointed Date: 18 July 2003
67 years old

Director
MAURICE, Jack
Resigned: 14 July 2012
90 years old

Director
MOLIAN, David James
Resigned: 18 June 1997
68 years old

Director
PAXTON, Roger John
Resigned: 14 July 2012
Appointed Date: 09 December 2001
83 years old

Director
RAYMAKERS, Louise Frances
Resigned: 31 May 2011
Appointed Date: 14 March 2006
66 years old

Director
REYNOLDS, Patricia Anne Elizabeth
Resigned: 10 December 1993
83 years old

Director
SIMPSON, Jennifer Dawn
Resigned: 18 December 2003
Appointed Date: 11 December 1997
82 years old

Director
STORMER, Catherine Mary
Resigned: 11 December 1997
Appointed Date: 13 December 1995
103 years old

Director
STORMER, David Charles
Resigned: 01 November 1995
103 years old

TABCHARM PROPERTIES LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5

10 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 93 more events
18 May 1989
New director appointed

17 May 1989
Wd 09/05/89 ad 25/04/89--------- £ si 1@1=1 £ ic 2/3

13 Apr 1988
Registered office changed on 13/04/88 from: bridge house 181 queen victoria street london EC4V 4DD

13 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1988
Incorporation

Similar Companies

TABCELL LIMITED TABCH LTD TABCHRIS LTD TABCO (U.K.) LIMITED TABCO LTD TABCOM LIMITED TABCONN PROPERTIES LIMITED