T.A.S. (PROPERTY LEASING) LIMITED
SOUTH HUMBERSIDE

Hellopages » Lincolnshire » North East Lincolnshire » DN35 8JN

Company number 01352769
Status Active
Incorporation Date 13 February 1978
Company Type Private Limited Company
Address 36 HIGH STREET, CLEETHORPES, SOUTH HUMBERSIDE, DN35 8JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Satisfaction of charge 5 in full; Satisfaction of charge 1 in full. The most likely internet sites of T.A.S. (PROPERTY LEASING) LIMITED are www.taspropertyleasing.co.uk, and www.t-a-s-property-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to New Clee Rail Station is 1.5 miles; to Grimsby Town Rail Station is 2.3 miles; to Great Coates Rail Station is 4.2 miles; to Healing Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T A S Property Leasing Limited is a Private Limited Company. The company registration number is 01352769. T A S Property Leasing Limited has been working since 13 February 1978. The present status of the company is Active. The registered address of T A S Property Leasing Limited is 36 High Street Cleethorpes South Humberside Dn35 8jn. . SMITH, Susan Elizabeth is a Secretary of the company. NEARNEY, Amanda is a Director of the company. SMITH, Graham Walter is a Director of the company. SMITH, Jared James is a Director of the company. SMITH, Robert George is a Director of the company. SMITH, Susan Elizabeth is a Director of the company. Secretary ASHTON, Philip William has been resigned. Director EDE, Stephen Albert has been resigned. Director EDE, Stephen Albert has been resigned. Director JONES, Simon David has been resigned. The company operates in "Development of building projects".


Current Directors


Director
NEARNEY, Amanda
Appointed Date: 27 July 2010
55 years old

Director
SMITH, Graham Walter

84 years old

Director
SMITH, Jared James
Appointed Date: 01 October 2005
51 years old

Director
SMITH, Robert George
Appointed Date: 01 October 2005
44 years old

Director

Resigned Directors

Secretary
ASHTON, Philip William
Resigned: 02 September 2003
Appointed Date: 05 October 2001

Director
EDE, Stephen Albert
Resigned: 29 August 2010
Appointed Date: 18 January 2006
75 years old

Director
EDE, Stephen Albert
Resigned: 02 September 2003
Appointed Date: 05 October 2001
75 years old

Director
JONES, Simon David
Resigned: 29 August 2010
Appointed Date: 18 January 2006
59 years old

Persons With Significant Control

Mr Graham Walter Smith
Notified on: 30 August 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Elizabeth Smith
Notified on: 30 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.A.S. (PROPERTY LEASING) LIMITED Events

07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
25 Aug 2016
Satisfaction of charge 5 in full
25 Aug 2016
Satisfaction of charge 1 in full
25 Aug 2016
Satisfaction of charge 2 in full
25 Aug 2016
Satisfaction of charge 3 in full
...
... and 84 more events
21 Sep 1987
Full accounts made up to 31 December 1986

29 Dec 1986
Full accounts made up to 31 December 1985

29 Dec 1986
Return made up to 29/08/86; full list of members

24 Apr 1986
Particulars of mortgage/charge

09 Apr 1986
Particulars of mortgage/charge

T.A.S. (PROPERTY LEASING) LIMITED Charges

6 December 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 25 August 2016
Persons entitled: Barclays Bank PLC
Description: 192 welholme road grimsby north east lincolnshire t/n…
6 December 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 1 April 2000
Persons entitled: Barclays Bank PLC
Description: 74 hainton avenue grimsby north east lincolnshire t/n hs…
7 February 1992
Legal charge
Delivered: 28 February 1992
Status: Satisfied on 25 August 2016
Persons entitled: Barclays Bank PLC
Description: 39 hainton avenue grimsby soth humberside.
14 April 1986
Legal charge
Delivered: 24 April 1986
Status: Satisfied on 25 August 2016
Persons entitled: Barclays Bank PLC
Description: Property situate in victoria street grimsby humberside.
2 April 1986
Debenture
Delivered: 9 April 1986
Status: Satisfied on 25 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…