TAMEWATER DEVELOPMENTS LTD
OLDHAM TOPGO LTD

Hellopages » Greater Manchester » Oldham » OL3 5GD

Company number 05393504
Status Active
Incorporation Date 15 March 2005
Company Type Private Limited Company
Address 26 TAMEWATER COURT, DOBCROSS, OLDHAM, LANCS, OL3 5GD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 6 in full. The most likely internet sites of TAMEWATER DEVELOPMENTS LTD are www.tamewaterdevelopments.co.uk, and www.tamewater-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Tamewater Developments Ltd is a Private Limited Company. The company registration number is 05393504. Tamewater Developments Ltd has been working since 15 March 2005. The present status of the company is Active. The registered address of Tamewater Developments Ltd is 26 Tamewater Court Dobcross Oldham Lancs Ol3 5gd. . KERRISON, John Nigel is a Director of the company. PHETHEAN, Barry Norman is a Director of the company. Secretary SCHOFIELD, Robert Andrew has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KERRISON, John Nigel
Appointed Date: 06 June 2005
61 years old

Director
PHETHEAN, Barry Norman
Appointed Date: 11 May 2005
76 years old

Resigned Directors

Secretary
SCHOFIELD, Robert Andrew
Resigned: 09 June 2013
Appointed Date: 11 May 2005

Secretary
UK SECRETARIES LTD
Resigned: 11 May 2005
Appointed Date: 15 March 2005

Director
UK DIRECTORS LTD
Resigned: 11 May 2005
Appointed Date: 15 March 2005

Persons With Significant Control

Mr John Nigel Kerrison
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Norman Phethean
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAMEWATER DEVELOPMENTS LTD Events

27 Mar 2017
Confirmation statement made on 15 March 2017 with updates
04 Jan 2017
Satisfaction of charge 4 in full
04 Jan 2017
Satisfaction of charge 6 in full
04 Jan 2017
Satisfaction of charge 8 in full
04 Jan 2017
Satisfaction of charge 053935040014 in full
...
... and 60 more events
15 Jun 2005
New director appointed
15 Jun 2005
New director appointed
24 May 2005
Secretary resigned
24 May 2005
Director resigned
15 Mar 2005
Incorporation

TAMEWATER DEVELOPMENTS LTD Charges

4 February 2015
Charge code 0539 3504 0015
Delivered: 6 February 2015
Status: Satisfied on 5 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: 91 church road uppermill oldham t/no GM521102…
31 March 2014
Charge code 0539 3504 0014
Delivered: 15 April 2014
Status: Satisfied on 4 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: 51 george street. Rochdale. L/h t/no:MAN68259…
29 November 2013
Charge code 0539 3504 0013
Delivered: 19 December 2013
Status: Satisfied on 4 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: 1136 rochdale road blackley manchester. Notification of…
4 September 2013
Charge code 0539 3504 0012
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The whole of land and buildingsat tamewater mill delph new…
28 June 2013
Charge code 0539 3504 0011
Delivered: 6 July 2013
Status: Satisfied on 4 January 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H land being tame water mill delph new road dobcross…
28 March 2013
Legal charge
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land and buildings at tamewater mill, delph new road…
28 March 2013
Legal charge-bank account
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: All the right, title and interest from time to time in or…
11 December 2009
Legal charge
Delivered: 15 December 2009
Status: Satisfied on 4 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: 77 saffron drive moorside oldham OL4 2PS t/n LA304266 all…
27 November 2009
Legal charge
Delivered: 3 December 2009
Status: Satisfied on 4 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: 56 corrie crescent kearsley bolton all fixtures & fittings…
13 February 2009
Legal charge
Delivered: 17 February 2009
Status: Satisfied on 4 January 2017
Persons entitled: Co-Operative Bank PLC
Description: 13 mowbray street rochdale t/no GM128557; a floating charge…
12 August 2008
Legal charge
Delivered: 16 August 2008
Status: Satisfied on 7 July 2009
Persons entitled: John Nigel Kerrison
Description: 20 station approach delph oldham t/no.MAN61205.
11 July 2007
Debenture
Delivered: 18 July 2007
Status: Satisfied on 4 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: Tamewater mill delph new road dobcross O. fixed and…
11 July 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 4 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: Tame water mill delph new road dobcross oldham t/no…
7 March 2006
Legal mortgage
Delivered: 8 March 2006
Status: Satisfied on 12 July 2007
Persons entitled: John Kerrison
Description: The property k/a tamewater mill delph new road dobcross…
19 September 2005
Debenture
Delivered: 21 September 2005
Status: Satisfied on 12 July 2007
Persons entitled: John Kerrison
Description: Fixed and floating charges over the undertaking and all…