T B S (NOTTINGHAM) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 4DH

Company number 02623816
Status Active
Incorporation Date 25 June 1991
Company Type Private Limited Company
Address DALESIDE ROAD, NOTTINGHAM, NG2 4DH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 January 2017 This document is being processed and will be available in 5 days. ; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of T B S (NOTTINGHAM) LIMITED are www.tbsnottingham.co.uk, and www.t-b-s-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. T B S Nottingham Limited is a Private Limited Company. The company registration number is 02623816. T B S Nottingham Limited has been working since 25 June 1991. The present status of the company is Active. The registered address of T B S Nottingham Limited is Daleside Road Nottingham Ng2 4dh. . HUMBER, Denise is a Secretary of the company. HUMBER, Paul is a Director of the company. Secretary BENNETT, Steven Paul has been resigned. Secretary OSCROFT, Patricia Margaret has been resigned. Secretary WHITE, Sharon Tracy has been resigned. Director OSCROFT, Patricia Margaret has been resigned. Director OSCROFT, Stephen John has been resigned. Director OSCROFT, Trevor Ronald has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HUMBER, Denise
Appointed Date: 15 October 2003

Director
HUMBER, Paul
Appointed Date: 01 July 1996
63 years old

Resigned Directors

Secretary
BENNETT, Steven Paul
Resigned: 14 October 2003
Appointed Date: 20 March 2002

Secretary
OSCROFT, Patricia Margaret
Resigned: 25 June 1997
Appointed Date: 26 June 1991

Secretary
WHITE, Sharon Tracy
Resigned: 20 March 2002
Appointed Date: 26 June 1997

Director
OSCROFT, Patricia Margaret
Resigned: 25 June 1993
Appointed Date: 26 June 1991
84 years old

Director
OSCROFT, Stephen John
Resigned: 20 March 2001
Appointed Date: 26 June 1991
63 years old

Director
OSCROFT, Trevor Ronald
Resigned: 03 December 2002
Appointed Date: 26 June 1991
83 years old

T B S (NOTTINGHAM) LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 January 2017
This document is being processed and will be available in 5 days.

11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

22 Mar 2016
Total exemption small company accounts made up to 31 January 2016
24 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

09 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 60 more events
19 Jul 1991
Director resigned;new director appointed

02 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

02 Jul 1991
Director resigned;new director appointed

02 Jul 1991
Registered office changed on 02/07/91 from: 7 eton court west hallam derby derbyshire DE7 6NB

25 Jun 1991
Incorporation

T B S (NOTTINGHAM) LIMITED Charges

24 October 2002
Debenture
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…