TJ WEBSTER LTD
NORWICH TWP DESIGNS LIMITED

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 01580205
Status Liquidation
Incorporation Date 14 August 1981
Company Type Private Limited Company
Address 5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 1 January 2017; Registered office address changed from C/O Wood Allen Page Limited Unit 7 Trust Court Vision Park Chivers Way Histon Cambridgeshire CB24 9PW to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 3 June 2016; Liquidators' statement of receipts and payments to 1 January 2016. The most likely internet sites of TJ WEBSTER LTD are www.tjwebster.co.uk, and www.tj-webster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Tj Webster Ltd is a Private Limited Company. The company registration number is 01580205. Tj Webster Ltd has been working since 14 August 1981. The present status of the company is Liquidation. The registered address of Tj Webster Ltd is 5th Floor The Union Building 51 59 Rose Lane Norwich Norfolk Nr1 1by. . LAWRENCE, Patrick Joseph is a Secretary of the company. LAWRENCE, Patrick Joseph is a Director of the company. WEBSTER, Timothy Richard is a Director of the company. The company operates in "Manufacture of office and shop furniture".


Current Directors


Director

Director

TJ WEBSTER LTD Events

17 Feb 2017
Liquidators' statement of receipts and payments to 1 January 2017
03 Jun 2016
Registered office address changed from C/O Wood Allen Page Limited Unit 7 Trust Court Vision Park Chivers Way Histon Cambridgeshire CB24 9PW to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 3 June 2016
03 Mar 2016
Liquidators' statement of receipts and payments to 1 January 2016
28 Jan 2015
Liquidators' statement of receipts and payments to 1 January 2015
13 Jun 2014
Registered office address changed from C/O Wood Page Allen Limited Cb1 Business Centre 20 Station Road Cambridge CB1 2JD on 13 June 2014
...
... and 89 more events
15 May 1986
Return made up to 15/02/85; full list of members

15 May 1986
Return made up to 15/02/85; full list of members

06 Jul 1982
New secretary appointed
06 Oct 1981
Company name changed\certificate issued on 06/10/81
14 Aug 1981
Certificate of incorporation

TJ WEBSTER LTD Charges

14 June 1982
Charge
Delivered: 24 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the fixed charge on book and all other…

Similar Companies

TJ WARREN LIMITED TJ WEBB ELECTRICAL LIMITED TJ WESLEY LTD TJ WHEAT LIMITED TJ WHELAN LTD TJ WHITE LTD TJ WHITTAKERS LTD