Company number 00572216
Status Active
Incorporation Date 1 October 1956
Company Type Private Limited Company
Address PO BOX 8663, CEVA HOUSE EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration one hundred and eighty-seven events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
GBP 454,652
; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
GBP 454,652
. The most likely internet sites of F.J.TYTHERLEIGH & CO.LIMITED are www.fjtytherleigh.co.uk, and www.f-j-tytherleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. The distance to to Polesworth Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F J Tytherleigh Co Limited is a Private Limited Company.
The company registration number is 00572216. F J Tytherleigh Co Limited has been working since 01 October 1956.
The present status of the company is Active. The registered address of F J Tytherleigh Co Limited is Po Box 8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire Le65 9ba. . WETHERALL, Dawn Amanda is a Secretary of the company. O'DONOGHUE, Michael is a Director of the company. POMLETT, Leigh Martin is a Director of the company. Secretary BIRD, Anthony Michael has been resigned. Secretary BORGES, Yamila has been resigned. Secretary GARRAWAY, Wendy Anne has been resigned. Secretary HERREID, Steven Michael has been resigned. Secretary MCDONNELL, Martin has been resigned. Secretary NICHOLS, Rupert Henry Conquest has been resigned. Secretary WOOD, David Edward has been resigned. Director ANDREWS, Robert Clive has been resigned. Director BIRD, Anthony Michael has been resigned. Director BORGES, Yamila has been resigned. Director COONEY, Patrick John has been resigned. Director DEGNAN, Ian Alan has been resigned. Director GRANT, John Columba has been resigned. Director HENNESSY, Gavin has been resigned. Director HERREID, Steven Michael has been resigned. Director HOOEY, Anthony Grattan has been resigned. Director HOOFE, Erich has been resigned. Director KENNA, Declan has been resigned. Director KENNIS, Robert has been resigned. Director KING, Stephen Roy has been resigned. Director KING, Stephen Roy has been resigned. Director LEONARD, Charles H has been resigned. Director MCDONNELL, Martin has been resigned. Director MCDOUGAL, Rubin J has been resigned. Director MORRISON, Steve has been resigned. Director NICHOLS, Rupert Henry Conquest has been resigned. Director PATEL, Jignesh Vasant has been resigned. Director RYAN, Gerard has been resigned. Director SENDEN, Raphael Maria Karel Eugene has been resigned. Director SIDLER, Bruno has been resigned. Director SINGLETON, Timothy Peter has been resigned. Director SLAUGHTER, Michael David has been resigned. Director WOOD, David Edward has been resigned. Director WRIGHT, Paul David has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Secretary
BORGES, Yamila
Resigned: 28 April 2005
Appointed Date: 01 September 2002
Director
BORGES, Yamila
Resigned: 28 April 2005
Appointed Date: 01 September 2002
60 years old
Director
DEGNAN, Ian Alan
Resigned: 06 November 2013
Appointed Date: 05 March 2013
60 years old
Director
HOOFE, Erich
Resigned: 07 March 2001
Appointed Date: 02 July 1998
79 years old
Director
KENNA, Declan
Resigned: 01 December 2003
Appointed Date: 01 November 2002
56 years old
Director
KENNIS, Robert
Resigned: 07 March 2001
Appointed Date: 02 July 1998
73 years old
Director
KING, Stephen Roy
Resigned: 28 August 2014
Appointed Date: 05 November 2013
55 years old
Director
KING, Stephen Roy
Resigned: 06 March 2013
Appointed Date: 23 December 2009
55 years old
Director
MCDOUGAL, Rubin J
Resigned: 06 November 2013
Appointed Date: 05 March 2013
68 years old
Director
MORRISON, Steve
Resigned: 01 September 2002
Appointed Date: 07 March 2001
72 years old
Director
RYAN, Gerard
Resigned: 16 December 2008
Appointed Date: 01 April 2007
54 years old
Director
SIDLER, Bruno
Resigned: 30 December 2009
Appointed Date: 09 March 2007
68 years old
F.J.TYTHERLEIGH & CO.LIMITED Events
19 March 2014
Charge code 0057 2216 0016
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code 0057 2216 0015
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code 0057 2216 0014
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0057 2216 0013
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0057 2216 0012
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0057 2216 0011
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
1 February 2012
Fixed and floating security document
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
14 December 2010
Fixed and floating security document
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
24 March 2010
Fixed and floating security document
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
6 October 2009
Fixed and floating security document
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
22 July 2009
Second lien fixed and floating security document
Delivered: 3 August 2009
Status: Satisfied
on 26 March 2010
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
13 August 2007
Second lien fixed and floating security document
Delivered: 31 August 2007
Status: Satisfied
on 26 March 2010
Persons entitled: The Bank of New York
Description: By way of legal mortgage all amterial real property by way…
2 August 2007
Fixed and floating security document
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Credit Suisse (The "Administrative Agent")
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Syndicated composite guarantee and debenture between the company, egl eagle global logistics (UK) limited and eagle global logistics (UK) limited (together the "chargors" each a "chargor") and the chargee (the "security trustee")
Delivered: 26 November 2001
Status: Satisfied
on 20 April 2002
Persons entitled: Bank of America, National Association
Description: By way of equitable mortgage its property. By way of…
23 November 1990
Fixed and floating charge
Delivered: 29 November 1990
Status: Satisfied
on 17 December 1990
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
15 October 1990
Letter of hypothecatias
Delivered: 22 October 1990
Status: Satisfied
on 8 September 1993
Persons entitled: National Australia Bank Limited
Description: Bills of exchange & bills of lading insurance policies…