TILE CENTER LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 05395011
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of TILE CENTER LIMITED are www.tilecenter.co.uk, and www.tile-center.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Tile Center Limited is a Private Limited Company. The company registration number is 05395011. Tile Center Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Tile Center Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. . PADDLEY, James John is a Director of the company. Secretary PADDLEY, James John has been resigned. Secretary RANSON, Christopher Gordon has been resigned. Secretary ALDERSTEAD FINANCIAL SERVICES LTD has been resigned. Director HINKS, Melissa Ann has been resigned. Director LAMB, Charles Sebastian has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
PADDLEY, James John
Appointed Date: 16 August 2005
64 years old

Resigned Directors

Secretary
PADDLEY, James John
Resigned: 01 May 2007
Appointed Date: 16 August 2005

Secretary
RANSON, Christopher Gordon
Resigned: 16 August 2005
Appointed Date: 16 March 2005

Secretary
ALDERSTEAD FINANCIAL SERVICES LTD
Resigned: 10 October 2009
Appointed Date: 01 May 2007

Director
HINKS, Melissa Ann
Resigned: 06 January 2007
Appointed Date: 16 August 2005
53 years old

Director
LAMB, Charles Sebastian
Resigned: 16 August 2005
Appointed Date: 16 March 2005
64 years old

Persons With Significant Control

Mr James John Paddley
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TILE CENTER LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

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

...
... and 27 more events
15 Nov 2005
New secretary appointed;new director appointed
15 Nov 2005
Director resigned
15 Nov 2005
Secretary resigned
15 Nov 2005
New director appointed
16 Mar 2005
Incorporation

TILE CENTER LIMITED Charges

14 December 2005
Debenture
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…