T & S PROJECTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 01554698
Status Liquidation
Incorporation Date 3 April 1981
Company Type Private Limited Company
Address C/O, M1 INSOLVENCY, CUMBERLAND HOUSE, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Liquidators' statement of receipts and payments to 28 August 2016; Liquidators' statement of receipts and payments to 28 August 2015; Liquidators' statement of receipts and payments to 28 August 2014. The most likely internet sites of T & S PROJECTS LIMITED are www.tsprojects.co.uk, and www.t-s-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. T S Projects Limited is a Private Limited Company. The company registration number is 01554698. T S Projects Limited has been working since 03 April 1981. The present status of the company is Liquidation. The registered address of T S Projects Limited is C O M1 Insolvency Cumberland House Nottingham Ng1 6ee. . SMITH, Ian Paul is a Secretary of the company. LOVATT, Derek Steven is a Director of the company. SMITH, Ian Paul is a Director of the company. Secretary RICHARDS, Helen has been resigned. Secretary THEAKSTONE, Georgina has been resigned. Director RICHARDS, David has been resigned. Director RICHARDS, Lynn has been resigned. Director THEAKSTONE, Malcolm has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Ian Paul
Appointed Date: 17 April 2007

Director
LOVATT, Derek Steven
Appointed Date: 17 April 2007
66 years old

Director
SMITH, Ian Paul
Appointed Date: 01 July 2008
42 years old

Resigned Directors

Secretary
RICHARDS, Helen
Resigned: 17 April 2007
Appointed Date: 01 September 1992

Secretary
THEAKSTONE, Georgina
Resigned: 31 August 1992

Director
RICHARDS, David
Resigned: 04 November 2006
80 years old

Director
RICHARDS, Lynn
Resigned: 17 April 2007
Appointed Date: 12 March 2007
70 years old

Director
THEAKSTONE, Malcolm
Resigned: 31 August 1992
75 years old

T & S PROJECTS LIMITED Events

10 Oct 2016
Liquidators' statement of receipts and payments to 28 August 2016
13 Oct 2015
Liquidators' statement of receipts and payments to 28 August 2015
16 Sep 2014
Liquidators' statement of receipts and payments to 28 August 2014
04 Sep 2013
Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG England on 4 September 2013
03 Sep 2013
Appointment of a voluntary liquidator
...
... and 95 more events
02 Feb 1988
Accounts for a small company made up to 30 June 1987

09 Mar 1987
Return made up to 24/02/87; full list of members

24 Feb 1987
Accounts for a small company made up to 30 June 1986

03 Apr 1981
Certificate of incorporation
03 Apr 1981
Incorporation

T & S PROJECTS LIMITED Charges

14 September 2007
Debenture
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1993
Debenture
Delivered: 17 April 1993
Status: Satisfied on 21 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: See form 395 for full details. Fixed and floating charges…
13 May 1986
Debenture
Delivered: 16 May 1986
Status: Satisfied on 17 April 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…