CONTINENTAL TILES LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9LD

Company number 03377553
Status Active
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address 207 BOUGHTON INDUSTRIAL ESTATE, BOUGHTON, NEWARK, NOTTINGHAMSHIRE, NG22 9LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CONTINENTAL TILES LIMITED are www.continentaltiles.co.uk, and www.continental-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Retford Rail Station is 7.5 miles; to Worksop Rail Station is 9.4 miles; to Rolleston Rail Station is 10.3 miles; to Fiskerton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Continental Tiles Limited is a Private Limited Company. The company registration number is 03377553. Continental Tiles Limited has been working since 29 May 1997. The present status of the company is Active. The registered address of Continental Tiles Limited is 207 Boughton Industrial Estate Boughton Newark Nottinghamshire Ng22 9ld. . LEWIS, Anita Jane is a Secretary of the company. LEWIS, Anthony is a Director of the company. Secretary BROWN, Russell Roger Stephen has been resigned. Secretary LEWIS, Annette has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROWN, Russell Roger Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEWIS, Anita Jane
Appointed Date: 15 April 2008

Director
LEWIS, Anthony
Appointed Date: 29 May 1997
55 years old

Resigned Directors

Secretary
BROWN, Russell Roger Stephen
Resigned: 09 October 1997
Appointed Date: 29 May 1997

Secretary
LEWIS, Annette
Resigned: 15 April 2008
Appointed Date: 09 October 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 May 1997
Appointed Date: 29 May 1997

Director
BROWN, Russell Roger Stephen
Resigned: 09 October 1997
Appointed Date: 29 May 1997
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 May 1997
Appointed Date: 29 May 1997

CONTINENTAL TILES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000

02 Dec 2015
Total exemption small company accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000

04 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 45 more events
24 Jun 1997
New director appointed
24 Jun 1997
Director resigned
24 Jun 1997
Secretary resigned
24 Jun 1997
New secretary appointed;new director appointed
29 May 1997
Incorporation

CONTINENTAL TILES LIMITED Charges

31 May 2013
Charge code 0337 7553 0003
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
23 May 2012
Debenture
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
28 October 1998
Mortgage debenture
Delivered: 4 November 1998
Status: Satisfied on 12 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…