TAFF INVESTMENTS LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 2ST

Company number 03381160
Status Active
Incorporation Date 4 June 1997
Company Type Private Limited Company
Address MARKET CHAMBERS, MARKET STREET, PONTYPRIDD, MID GLAMORGAN, CF37 2ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of TAFF INVESTMENTS LIMITED are www.taffinvestments.co.uk, and www.taff-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Cwmbach Rail Station is 7.6 miles; to Bargoed Rail Station is 7.8 miles; to Llandaf Rail Station is 8.1 miles; to Merthyr Tydfil Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taff Investments Limited is a Private Limited Company. The company registration number is 03381160. Taff Investments Limited has been working since 04 June 1997. The present status of the company is Active. The registered address of Taff Investments Limited is Market Chambers Market Street Pontypridd Mid Glamorgan Cf37 2st. . JOHN, David Peter Stradling is a Secretary of the company. JOHN, David Peter Stradling is a Director of the company. JOHN, Nicholas Stradling is a Director of the company. JOHN, Nigel Stradling is a Director of the company. Secretary MATHIAS, Clive Stanley has been resigned. Director FARMERS FABRICATIONS LIMITED has been resigned. Director JOHN, David Stradling has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JOHN, David Peter Stradling
Appointed Date: 04 June 1997

Director
JOHN, David Peter Stradling
Appointed Date: 04 June 1997
55 years old

Director
JOHN, Nicholas Stradling
Appointed Date: 01 January 2005
56 years old

Director
JOHN, Nigel Stradling
Appointed Date: 04 June 1997
55 years old

Resigned Directors

Secretary
MATHIAS, Clive Stanley
Resigned: 04 June 1997
Appointed Date: 04 June 1997

Director
FARMERS FABRICATIONS LIMITED
Resigned: 04 June 1997
Appointed Date: 04 June 1997

Director
JOHN, David Stradling
Resigned: 25 October 2007
Appointed Date: 05 June 2000
88 years old

TAFF INVESTMENTS LIMITED Events

02 Nov 2016
Audited abridged accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

01 Oct 2015
Accounts for a small company made up to 31 December 2014
02 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

01 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 60 more events
10 Jun 1997
New director appointed
10 Jun 1997
New secretary appointed;new director appointed
10 Jun 1997
Director resigned
10 Jun 1997
Secretary resigned
04 Jun 1997
Incorporation

TAFF INVESTMENTS LIMITED Charges

31 January 2012
Debenture
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: For details of property charged please refer to form MG01…
31 January 2012
Legal charge
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: 22 market street pontypridd t/no WA524594, 6C taff street…
11 January 2007
Legal mortgage
Delivered: 23 January 2007
Status: Satisfied on 27 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 75 taff street, pontypridd, mid glamorgan. With the…
17 April 2003
Legal mortgage
Delivered: 23 April 2003
Status: Satisfied on 27 November 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 9/10 taff street pontypridd. With the…
10 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Satisfied on 27 November 2013
Persons entitled: Hsbc Bank PLC
Description: The property at 6C taff street pontypridd and 22 market…
24 January 2001
Legal mortgage
Delivered: 30 January 2001
Status: Satisfied on 27 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 62 63 64 & 67 taff street pontypridd. With the benefit…
5 September 1997
Debenture
Delivered: 10 September 1997
Status: Satisfied on 27 November 2013
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…