TIM MARTIN INTERIORS LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2TU

Company number 03511279
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address 1 PAPER MEWS, 330 HIGH STREET, DORKING, SURREY, RH4 2TU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of TIM MARTIN INTERIORS LIMITED are www.timmartininteriors.co.uk, and www.tim-martin-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Tim Martin Interiors Limited is a Private Limited Company. The company registration number is 03511279. Tim Martin Interiors Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of Tim Martin Interiors Limited is 1 Paper Mews 330 High Street Dorking Surrey Rh4 2tu. . MARTIN, Timothy is a Secretary of the company. MARTIN, Hiltrud Maria is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JANKOVIC, Vera has been resigned. Director MARTIN, Timothy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTIN, Timothy
Appointed Date: 16 February 1998

Director
MARTIN, Hiltrud Maria
Appointed Date: 17 April 2007
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Director
JANKOVIC, Vera
Resigned: 17 April 2007
Appointed Date: 16 February 1998
81 years old

Director
MARTIN, Timothy
Resigned: 17 April 2007
Appointed Date: 16 February 1998
72 years old

Persons With Significant Control

Mr Tim Martin
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

TIM MARTIN INTERIORS LIMITED Events

21 Mar 2017
Confirmation statement made on 16 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

08 May 2015
Total exemption small company accounts made up to 28 February 2015
06 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 51 more events
07 Sep 1999
Particulars of mortgage/charge
12 Mar 1999
Return made up to 16/02/99; full list of members
19 Nov 1998
Particulars of mortgage/charge
20 Apr 1998
Secretary resigned
16 Feb 1998
Incorporation

TIM MARTIN INTERIORS LIMITED Charges

12 November 2010
Legal charge
Delivered: 16 November 2010
Status: Satisfied on 1 September 2014
Persons entitled: Mr Timothy Martin and Mrs Hiltrud Maria Martin
Description: L/H property k/a toby inn cowley drive brighton t/n…
1 August 2001
Deed of assignment
Delivered: 8 August 2001
Status: Satisfied on 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigned to the bank by way of security for the payment and…
16 December 2000
Legal charge
Delivered: 20 December 2000
Status: Satisfied on 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 98 lower mortlake road, richmond, surrey.
23 August 1999
Mortgage
Delivered: 7 September 1999
Status: Satisfied on 1 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 96 lower mortlake road richmond surrey TW9 2JG…
30 October 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 86, 88, 90, 92 94 lower mortlake road…