TICE & SON LIMITED
POOLE

Hellopages » Dorset » Poole » BH13 6JD

Company number 00659950
Status Active
Incorporation Date 20 May 1960
Company Type Private Limited Company
Address 11 CASSEL AVENUE, POOLE, ENGLAND, BH13 6JD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Registered office address changed from Walford Bridge Wimborne Road Walford Wimborne Dorset BH21 1NW to 11 Cassel Avenue Poole BH13 6JD on 12 April 2017; Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Charlotte Lucy Tice as a director on 31 August 2016. The most likely internet sites of TICE & SON LIMITED are www.ticeson.co.uk, and www.tice-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Bournemouth Rail Station is 2.1 miles; to Poole Rail Station is 3.5 miles; to Hamworthy Rail Station is 5.1 miles; to Christchurch Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tice Son Limited is a Private Limited Company. The company registration number is 00659950. Tice Son Limited has been working since 20 May 1960. The present status of the company is Active. The registered address of Tice Son Limited is 11 Cassel Avenue Poole England Bh13 6jd. . TICE, Geoffrey Malcolm is a Secretary of the company. TICE, Benjamin John is a Director of the company. TICE, Charlotte Lucy is a Director of the company. TICE, Geoffrey Malcolm is a Director of the company. TICE, Giles Sebastian is a Director of the company. TICE, Madeline Jane Rosemary is a Director of the company. TICE, Michael John is a Director of the company. Secretary JENNINGS, John Lewis has been resigned. Director TICE, Deborah Elena has been resigned. Director TICE, Wilfred has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director
TICE, Benjamin John
Appointed Date: 31 August 2016
42 years old

Director
TICE, Charlotte Lucy
Appointed Date: 31 August 2016
44 years old

Director

Director
TICE, Giles Sebastian
Appointed Date: 31 August 2016
36 years old

Director
TICE, Madeline Jane Rosemary
Appointed Date: 01 May 2001
77 years old

Director
TICE, Michael John

73 years old

Resigned Directors

Secretary
JENNINGS, John Lewis
Resigned: 03 April 1998
Appointed Date: 01 April 1998

Director
TICE, Deborah Elena
Resigned: 10 September 2004
Appointed Date: 01 May 2001
68 years old

Director
TICE, Wilfred
Resigned: 29 March 1993
121 years old

Persons With Significant Control

Mr Geoffrey Malcolm Tice
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

TICE & SON LIMITED Events

12 Apr 2017
Registered office address changed from Walford Bridge Wimborne Road Walford Wimborne Dorset BH21 1NW to 11 Cassel Avenue Poole BH13 6JD on 12 April 2017
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Appointment of Miss Charlotte Lucy Tice as a director on 31 August 2016
31 Aug 2016
Appointment of Mr Giles Sebastian Tice as a director on 31 August 2016
31 Aug 2016
Appointment of Mr Benjamin John Tice as a director on 31 August 2016
...
... and 122 more events
19 Nov 1987
Return made up to 22/07/87; full list of members

27 Aug 1987
Full group accounts made up to 31 December 1986

24 Oct 1986
Return made up to 21/07/86; full list of members

06 Sep 1986
Full accounts made up to 31 December 1985

20 May 1960
Certificate of incorporation

TICE & SON LIMITED Charges

9 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: Spur end service station 771/773 castle lane east…
3 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2002
Legal charge
Delivered: 24 July 2002
Status: Satisfied on 16 December 2015
Persons entitled: Bp Oil UK Limited
Description: The property k/a 771/773 castle lane east bournemouth…
4 February 1999
Legal charge
Delivered: 18 February 1999
Status: Satisfied on 20 September 2001
Persons entitled: Barclays Bank PLC
Description: Land at cabot lane,poole,dorset.
27 March 1996
Charge
Delivered: 30 March 1996
Status: Satisfied on 26 September 2001
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Floating charge over whole of the company's undertaking all…
15 March 1996
Collateral legal charge
Delivered: 19 March 1996
Status: Satisfied on 23 January 1999
Persons entitled: Bp Oil UK Limited
Description: F/H land k/a garage premises at walford bridge (formerly…
25 August 1995
Guarantee and debenture
Delivered: 26 August 1995
Status: Satisfied on 23 January 1999
Persons entitled: Burmah Castrol Trading Limited
Description: Other than the excluded property being land at walford…
14 June 1995
Legal charge
Delivered: 23 June 1995
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: Land & garage premises walford bridge wimborne dorset…
18 May 1992
Debenture
Delivered: 27 May 1992
Status: Satisfied on 13 March 2004
Persons entitled: Barclays Bank PLC
Description: (See 395 for full details). Fixed and floating charges over…
26 November 1990
Guarantee & debenture
Delivered: 27 November 1990
Status: Satisfied on 23 January 1999
Persons entitled: Esso Petroleum Company, Limited
Description: (See doc M105 for full details). Fixed and floating charges…
17 September 1990
Guarantee & debenture
Delivered: 8 October 1990
Status: Satisfied on 28 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1989
Legal charge
Delivered: 25 August 1989
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: Land at willis way poole dorset T.no dt 131863 dt 168991.
31 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 13 May 1992
Persons entitled: L.V.Tice M.Tice
Description: Premises at walford bridge wimborne dorset.
20 October 1981
Legal charge
Delivered: 2 November 1981
Status: Satisfied on 23 January 1999
Persons entitled: Barclays Bank PLC
Description: F/H walford garage walford bridge, wimborne, dorset. Title…
14 May 1979
Guarantee & debenture
Delivered: 1 June 1979
Status: Satisfied on 28 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…