TEES COMPONENTS PROPERTY COMPANY LIMITED
CLEVELAND

Hellopages » North Yorkshire » Redcar and Cleveland » TS12 2AP

Company number 03540829
Status Active
Incorporation Date 3 April 1998
Company Type Private Limited Company
Address NORTH SKELTON, SALTBURN BY THE SEA, CLEVELAND, TS12 2AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of TEES COMPONENTS PROPERTY COMPANY LIMITED are www.teescomponentspropertycompany.co.uk, and www.tees-components-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Redcar East Rail Station is 5.4 miles; to Redcar Central Rail Station is 6.2 miles; to Kildale Rail Station is 7 miles; to Battersby Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tees Components Property Company Limited is a Private Limited Company. The company registration number is 03540829. Tees Components Property Company Limited has been working since 03 April 1998. The present status of the company is Active. The registered address of Tees Components Property Company Limited is North Skelton Saltburn by The Sea Cleveland Ts12 2ap. . WOOD, Jean is a Secretary of the company. WOOD, Clive Leslie is a Director of the company. WOOD, Jean is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOD, Jean
Appointed Date: 03 April 1998

Director
WOOD, Clive Leslie
Appointed Date: 03 April 1998
76 years old

Director
WOOD, Jean
Appointed Date: 03 April 1998
75 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 April 1998
Appointed Date: 03 April 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 April 1998
Appointed Date: 03 April 1998

Persons With Significant Control

Jeave 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEES COMPONENTS PROPERTY COMPANY LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 41 more events
28 Apr 1998
Director resigned
28 Apr 1998
New secretary appointed;new director appointed
28 Apr 1998
New director appointed
28 Apr 1998
Registered office changed on 28/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Apr 1998
Incorporation