TML TANK-CONTAINERS LIMITED
READING FISEPA 145 LIMITED

Hellopages » Berkshire » Reading » RG1 4QW

Company number 04372482
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1,000 . The most likely internet sites of TML TANK-CONTAINERS LIMITED are www.tmltankcontainers.co.uk, and www.tml-tank-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Tml Tank Containers Limited is a Private Limited Company. The company registration number is 04372482. Tml Tank Containers Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Tml Tank Containers Limited is 1 London Street Reading Berkshire Rg1 4qw. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. BRAS, Frederik Willem is a Director of the company. GOLDSTEIN, Richard is a Director of the company. Secretary JONES, Roy Stephen has been resigned. Secretary WAHI-SAUND, Greetanjali has been resigned. Director JONES, Roy Stephen has been resigned. Director WINTER, Mary Catherine has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 11 November 2010

Director
BRAS, Frederik Willem
Appointed Date: 23 January 2003
60 years old

Director
GOLDSTEIN, Richard
Appointed Date: 10 January 2003
79 years old

Resigned Directors

Secretary
JONES, Roy Stephen
Resigned: 06 February 2012
Appointed Date: 10 January 2003

Secretary
WAHI-SAUND, Greetanjali
Resigned: 11 January 2003
Appointed Date: 12 February 2002

Director
JONES, Roy Stephen
Resigned: 06 February 2012
Appointed Date: 10 January 2003
76 years old

Director
WINTER, Mary Catherine
Resigned: 11 January 2003
Appointed Date: 12 February 2002
54 years old

Persons With Significant Control

Mr Frederik Willem Bras
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TML TANK-CONTAINERS LIMITED Events

16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
10 Aug 2016
Accounts for a small company made up to 31 December 2015
17 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

22 Jul 2015
Accounts for a small company made up to 31 December 2014
02 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000

...
... and 48 more events
04 Feb 2003
Particulars of mortgage/charge
27 Jan 2003
New secretary appointed;new director appointed
27 Jan 2003
New director appointed
29 Oct 2002
Company name changed fisepa 145 LIMITED\certificate issued on 29/10/02
12 Feb 2002
Incorporation

TML TANK-CONTAINERS LIMITED Charges

28 February 2005
Debenture
Delivered: 18 March 2005
Status: Satisfied on 9 February 2012
Persons entitled: Richard Goldstein and Tessa Goldstein
Description: Fixed and floating charge over the whole of the undertaking…
26 January 2005
Guarantee & debenture
Delivered: 9 February 2005
Status: Satisfied on 17 December 2005
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all land and all other land, all…
31 January 2003
Debenture
Delivered: 6 February 2003
Status: Satisfied on 9 February 2012
Persons entitled: Thames Investments Limited
Description: Fixed and floating charges over the undertaking and all…
21 January 2003
Debenture
Delivered: 4 February 2003
Status: Satisfied on 17 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…