TRIBAL LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1QB

Company number 03278184
Status Active
Incorporation Date 14 November 1996
Company Type Private Limited Company
Address 4TH FLOOR, BLAGRAVE HOUSE, 17 BLAGRAVE STREET, READING, ENGLAND, RG1 1QB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Statement of capital following an allotment of shares on 29 February 2016 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TRIBAL LIMITED are www.tribal.co.uk, and www.tribal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Tribal Limited is a Private Limited Company. The company registration number is 03278184. Tribal Limited has been working since 14 November 1996. The present status of the company is Active. The registered address of Tribal Limited is 4th Floor Blagrave House 17 Blagrave Street Reading England Rg1 1qb. . BUTCHER, Anthony William is a Director of the company. VURAL, Arife is a Director of the company. Secretary BUTCHER, Kenneth James has been resigned. Secretary VEJE BUTCHER, Dorte Christiane has been resigned. Secretary VEJE BUTCHER, Dorte Christiane has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director VEJE BUTCHER, Dorte Christiane has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BUTCHER, Anthony William
Appointed Date: 22 November 1996
60 years old

Director
VURAL, Arife
Appointed Date: 01 October 2011
53 years old

Resigned Directors

Secretary
BUTCHER, Kenneth James
Resigned: 20 October 2009
Appointed Date: 01 July 2006

Secretary
VEJE BUTCHER, Dorte Christiane
Resigned: 01 July 2006
Appointed Date: 01 September 1997

Secretary
VEJE BUTCHER, Dorte Christiane
Resigned: 01 March 1997
Appointed Date: 22 November 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 November 1996
Appointed Date: 14 November 1996

Director
VEJE BUTCHER, Dorte Christiane
Resigned: 01 July 2006
Appointed Date: 01 September 1997
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 22 November 1996
Appointed Date: 14 November 1996

Persons With Significant Control

Mr Anthony William Butcher
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Arife Vural-Butcher
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIBAL LIMITED Events

25 Oct 2016
Confirmation statement made on 22 October 2016 with updates
25 Oct 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 100

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100

04 Jan 2016
Registered office address changed from 4 Whitchurch House High Street Whitchurch on Thames Reading Oxon RG8 7EP to 4th Floor, Blagrave House 17 Blagrave Street Reading RG1 1QB on 4 January 2016
...
... and 60 more events
02 Dec 1996
Director resigned
02 Dec 1996
Secretary resigned
02 Dec 1996
New secretary appointed
02 Dec 1996
New director appointed
14 Nov 1996
Incorporation

TRIBAL LIMITED Charges

10 September 2002
Rent deposit deed
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Hanover International Hotels Management (Reading) Limited
Description: £12,500.
27 October 2000
Rent deposit deed
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: Hanover International Hotels Management (Reading) Limited
Description: Cash deposit of £12,500.