TOMPKINS PUB GROUP LIMITED
NORTHAMPTON TOBEAN CONSULTANTS LIMITED

Hellopages » Northamptonshire » Northampton » NN4 9BS

Company number 07782018
Status Active
Incorporation Date 21 September 2011
Company Type Private Limited Company
Address 3 CYGNET DRIVE, SWAN VALLEY, NORTHAMPTON, NN4 9BS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Termination of appointment of Natalie Laura Tompkins as a director on 25 October 2016; Appointment of Mr Matthew Frederick Proctor as a director on 25 October 2016; Appointment of Mr John Michael Barrie Strowbridge as a director on 25 October 2016. The most likely internet sites of TOMPKINS PUB GROUP LIMITED are www.tompkinspubgroup.co.uk, and www.tompkins-pub-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Tompkins Pub Group Limited is a Private Limited Company. The company registration number is 07782018. Tompkins Pub Group Limited has been working since 21 September 2011. The present status of the company is Active. The registered address of Tompkins Pub Group Limited is 3 Cygnet Drive Swan Valley Northampton Nn4 9bs. . PROCTOR, Matthew is a Secretary of the company. PROCTOR, Matthew Frederick is a Director of the company. STROWBRIDGE, John Michael Barrie is a Director of the company. TOMPKINS, Daniel George is a Director of the company. Secretary KENNEDY, Duncan James has been resigned. Director KENNEDY, Katie Veronica has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director STROWBRIDGE, John Michael Barrie has been resigned. Director TOMPKINS, Daniel George has been resigned. Director TOMPKINS, Natalie Laura has been resigned. Director TOMPKINS, Natalie Laura has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
PROCTOR, Matthew
Appointed Date: 24 March 2016

Director
PROCTOR, Matthew Frederick
Appointed Date: 25 October 2016
57 years old

Director
STROWBRIDGE, John Michael Barrie
Appointed Date: 25 October 2016
58 years old

Director
TOMPKINS, Daniel George
Appointed Date: 30 May 2016
40 years old

Resigned Directors

Secretary
KENNEDY, Duncan James
Resigned: 24 March 2016
Appointed Date: 21 September 2011

Director
KENNEDY, Katie Veronica
Resigned: 24 March 2016
Appointed Date: 21 September 2011
57 years old

Director
PROCTOR, Matthew Frederick
Resigned: 30 May 2016
Appointed Date: 12 May 2016
57 years old

Director
STROWBRIDGE, John Michael Barrie
Resigned: 30 May 2016
Appointed Date: 12 May 2016
58 years old

Director
TOMPKINS, Daniel George
Resigned: 12 May 2016
Appointed Date: 24 March 2016
40 years old

Director
TOMPKINS, Natalie Laura
Resigned: 25 October 2016
Appointed Date: 30 May 2016
38 years old

Director
TOMPKINS, Natalie Laura
Resigned: 12 May 2016
Appointed Date: 24 March 2016
38 years old

Persons With Significant Control

Mij Developments Limited
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more

TOMPKINS PUB GROUP LIMITED Events

25 Oct 2016
Termination of appointment of Natalie Laura Tompkins as a director on 25 October 2016
25 Oct 2016
Appointment of Mr Matthew Frederick Proctor as a director on 25 October 2016
25 Oct 2016
Appointment of Mr John Michael Barrie Strowbridge as a director on 25 October 2016
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
08 Jul 2016
Termination of appointment of John Michael Barrie Strowbridge as a director on 30 May 2016
...
... and 20 more events
13 Nov 2013
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30

18 Jun 2013
Total exemption small company accounts made up to 30 September 2012
24 Sep 2012
Annual return made up to 21 September 2012 with full list of shareholders
19 Oct 2011
Director's details changed for Katie Veronica Hilton on 12 October 2011
21 Sep 2011
Incorporation

TOMPKINS PUB GROUP LIMITED Charges

19 May 2016
Charge code 0778 2018 0001
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…