T B W LIMITED
WELSHPOOL TRAX BW LIMITED

Hellopages » Powys » Powys » SY21 7DF

Company number 03321814
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address UNIT 1A, SEVERN FARM INDUSTRIAL ESTATE, WELSHPOOL, POWYS, SY21 7DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Termination of appointment of Donna Smith as a secretary on 9 February 2017; Appointment of Mr Markus Vogler as a director on 31 January 2017. The most likely internet sites of T B W LIMITED are www.tbw.co.uk, and www.t-b-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. T B W Limited is a Private Limited Company. The company registration number is 03321814. T B W Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of T B W Limited is Unit 1a Severn Farm Industrial Estate Welshpool Powys Sy21 7df. . BODE, Felix Paul is a Director of the company. VOGLER, Markus is a Director of the company. Secretary BOOTH, William James has been resigned. Secretary HALLE, John William Charles has been resigned. Secretary HORSLEY, Richard Geoffrey Courtenay has been resigned. Secretary KIRK, Valerie Ann has been resigned. Secretary LAWLEY, Malcolm George has been resigned. Secretary SMITH, Donna has been resigned. Secretary THURGOOD SMITH, Natasha Louise has been resigned. Secretary WARREN THOMAS, Graeme has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BRESSINGTON, Sheldon has been resigned. Director HALLE, Jacqueline Siobhan has been resigned. Director HALLE, John William Charles has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BODE, Felix Paul
Appointed Date: 31 January 2017
54 years old

Director
VOGLER, Markus
Appointed Date: 31 January 2017
58 years old

Resigned Directors

Secretary
BOOTH, William James
Resigned: 31 October 2011
Appointed Date: 01 October 2006

Secretary
HALLE, John William Charles
Resigned: 01 October 2006
Appointed Date: 15 August 2006

Secretary
HORSLEY, Richard Geoffrey Courtenay
Resigned: 18 December 2013
Appointed Date: 31 October 2011

Secretary
KIRK, Valerie Ann
Resigned: 02 March 2004
Appointed Date: 01 April 1997

Secretary
LAWLEY, Malcolm George
Resigned: 15 August 2006
Appointed Date: 26 June 2006

Secretary
SMITH, Donna
Resigned: 09 February 2017
Appointed Date: 01 February 2014

Secretary
THURGOOD SMITH, Natasha Louise
Resigned: 23 June 2006
Appointed Date: 18 October 2004

Secretary
WARREN THOMAS, Graeme
Resigned: 01 April 1997
Appointed Date: 17 February 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Director
BRESSINGTON, Sheldon
Resigned: 17 January 2002
Appointed Date: 21 March 1997
90 years old

Director
HALLE, Jacqueline Siobhan
Resigned: 31 January 2017
Appointed Date: 03 June 2002
72 years old

Director
HALLE, John William Charles
Resigned: 31 January 2017
Appointed Date: 17 February 1997
73 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Persons With Significant Control

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

Jacqueline Siobhan Halle
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T B W LIMITED Events

02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
02 Mar 2017
Termination of appointment of Donna Smith as a secretary on 9 February 2017
07 Feb 2017
Appointment of Mr Markus Vogler as a director on 31 January 2017
07 Feb 2017
Termination of appointment of John William Charles Halle as a director on 31 January 2017
07 Feb 2017
Termination of appointment of Jacqueline Siobhan Halle as a director on 31 January 2017
...
... and 76 more events
03 Apr 1997
Director resigned
03 Apr 1997
New director appointed
03 Apr 1997
New secretary appointed
28 Mar 1997
Particulars of mortgage/charge
17 Feb 1997
Incorporation

T B W LIMITED Charges

4 July 1997
Debenture
Delivered: 19 July 1997
Status: Satisfied on 19 June 2003
Persons entitled: William Arthur Edwards
Description: Fixed and floating charges over the undertaking and all…
21 March 1997
Debenture
Delivered: 28 March 1997
Status: Satisfied on 19 June 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…