TARHUM LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS48 1EH

Company number 02165865
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address 25 CLEVEDON ROAD, NAILSEA, BRISTOL, BS48 1EH
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 021658650009, created on 4 March 2016. The most likely internet sites of TARHUM LIMITED are www.tarhum.co.uk, and www.tarhum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Avonmouth Rail Station is 5.2 miles; to Sea Mills Rail Station is 5.7 miles; to St Andrews Road Rail Station is 6 miles; to Caldicot Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tarhum Limited is a Private Limited Company. The company registration number is 02165865. Tarhum Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Tarhum Limited is 25 Clevedon Road Nailsea Bristol Bs48 1eh. . SPILLER, Georgina is a Secretary of the company. SPILLER, Anthony Colston is a Director of the company. SPILLER, Avril Beulah is a Director of the company. SPILLER, Georgina is a Director of the company. SPILLER, Ian is a Director of the company. Secretary HATHERALL, Rosemary Jane has been resigned. Secretary WILLIAMS, Phillip Ralph has been resigned. Director FENN, Sally has been resigned. Director HATHERALL, Philip has been resigned. Director HATHERALL, Rosemary Jane has been resigned. Director KNIGHT, James has been resigned. Director WILLIAMS, Phillip Ralph has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
SPILLER, Georgina
Appointed Date: 01 August 2011

Director

Director

Director
SPILLER, Georgina
Appointed Date: 01 August 2011
51 years old

Director
SPILLER, Ian
Appointed Date: 01 August 2011
54 years old

Resigned Directors

Secretary
HATHERALL, Rosemary Jane
Resigned: 01 August 2011
Appointed Date: 29 January 1998

Secretary
WILLIAMS, Phillip Ralph
Resigned: 29 January 1998

Director
FENN, Sally
Resigned: 16 April 1993
68 years old

Director
HATHERALL, Philip
Resigned: 01 August 2011
71 years old

Director
HATHERALL, Rosemary Jane
Resigned: 01 August 2011
71 years old

Director
KNIGHT, James
Resigned: 07 March 2001
90 years old

Director
WILLIAMS, Phillip Ralph
Resigned: 29 January 1998
73 years old

TARHUM LIMITED Events

22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
07 Mar 2016
Registration of charge 021658650009, created on 4 March 2016
23 Feb 2016
Registration of charge 021658650008, created on 23 February 2016
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

...
... and 93 more events
01 Nov 1987
Director resigned;new director appointed

01 Nov 1987
Registered office changed on 01/11/87 from: 2 baches street london N1 6UB

24 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1987
Incorporation

TARHUM LIMITED Charges

4 March 2016
Charge code 0216 5865 0009
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 February 2016
Charge code 0216 5865 0008
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 November 2013
Charge code 0216 5865 0007
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
7 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 25 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2004
Deed of chattel mortgage
Delivered: 28 April 2004
Status: Satisfied on 9 October 2015
Persons entitled: Close Asset Finance LTD
Description: 1 x scania K124 49-seat reg no.V301 eak, 1 x scania K124…
26 May 1993
Legal charge
Delivered: 5 June 1993
Status: Satisfied on 9 October 2015
Persons entitled: Midland Bank PLC
Description: L/H property k/a coach station & depot clevdon road nailsea…
18 November 1992
Fixed and floating charge
Delivered: 21 November 1992
Status: Satisfied on 9 October 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1992
Credit agreement
Delivered: 16 July 1992
Status: Satisfied on 22 July 1994
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
26 April 1988
Mortgage debenture
Delivered: 29 April 1988
Status: Satisfied on 24 April 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…