TRAMAR DEVELOPMENTS & CONSTRUCTION LTD
CHRISTCHURCH SOUTH COAST CERAMICS LIMITED

Hellopages » Hampshire » New Forest » BH23 8JB

Company number 05971072
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address RED ROOFS FURZY WHISTLERS CLOSE, BRANSGORE, CHRISTCHURCH, DORSET, BH23 8JB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-12-01 ; Change of name notice; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of TRAMAR DEVELOPMENTS & CONSTRUCTION LTD are www.tramardevelopmentsconstruction.co.uk, and www.tramar-developments-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to New Milton Rail Station is 3.7 miles; to Christchurch Rail Station is 3.8 miles; to Pokesdown Rail Station is 5.4 miles; to Bournemouth Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tramar Developments Construction Ltd is a Private Limited Company. The company registration number is 05971072. Tramar Developments Construction Ltd has been working since 18 October 2006. The present status of the company is Active. The registered address of Tramar Developments Construction Ltd is Red Roofs Furzy Whistlers Close Bransgore Christchurch Dorset Bh23 8jb. . WHITE, Mark Antony is a Director of the company. Secretary LILLYWHITE, Julie Marie has been resigned. Secretary REGAN, Sharon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
WHITE, Mark Antony
Appointed Date: 18 October 2006
56 years old

Resigned Directors

Secretary
LILLYWHITE, Julie Marie
Resigned: 07 September 2009
Appointed Date: 01 March 2008

Secretary
REGAN, Sharon
Resigned: 09 January 2008
Appointed Date: 18 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 2006
Appointed Date: 18 October 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 2006
Appointed Date: 18 October 2006

Persons With Significant Control

Mr Mark Anthony White
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

TRAMAR DEVELOPMENTS & CONSTRUCTION LTD Events

28 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-01

08 Dec 2016
Change of name notice
19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
25 Oct 2006
New director appointed
25 Oct 2006
New secretary appointed
18 Oct 2006
Secretary resigned
18 Oct 2006
Director resigned
18 Oct 2006
Incorporation