TRANCH FLAT MANAGEMENT LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW1 4RB

Company number 04362451
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address 76 CROSS DEEP, TWICKENHAM, MIDDLESEX, TW1 4RB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 ; Micro company accounts made up to 31 January 2016. The most likely internet sites of TRANCH FLAT MANAGEMENT LIMITED are www.tranchflatmanagement.co.uk, and www.tranch-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Tranch Flat Management Limited is a Private Limited Company. The company registration number is 04362451. Tranch Flat Management Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Tranch Flat Management Limited is 76 Cross Deep Twickenham Middlesex Tw1 4rb. . BOYLE, Linda Carol is a Director of the company. Secretary QUAYLE, Simon Andrew has been resigned. Secretary ROBINSON, Timothy has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director QUAYLE, Simon Andrew has been resigned. Director ROBINSON, Timothy has been resigned. Director SPENCER, James Darren has been resigned. Director TOMPSON, Alan Neil has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
BOYLE, Linda Carol
Appointed Date: 01 February 2014
58 years old

Resigned Directors

Secretary
QUAYLE, Simon Andrew
Resigned: 01 February 2014
Appointed Date: 12 January 2007

Secretary
ROBINSON, Timothy
Resigned: 12 January 2007
Appointed Date: 26 February 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 February 2002
Appointed Date: 29 January 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 February 2002
Appointed Date: 29 January 2002
35 years old

Director
QUAYLE, Simon Andrew
Resigned: 01 February 2014
Appointed Date: 12 January 2007
64 years old

Director
ROBINSON, Timothy
Resigned: 12 January 2007
Appointed Date: 26 February 2002
56 years old

Director
SPENCER, James Darren
Resigned: 01 September 2011
Appointed Date: 19 July 2004
53 years old

Director
TOMPSON, Alan Neil
Resigned: 19 July 2004
Appointed Date: 26 February 2002
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 February 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Ms Linda Carol Boyle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

TRANCH FLAT MANAGEMENT LIMITED Events

25 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Apr 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

05 Apr 2016
Micro company accounts made up to 31 January 2016
14 May 2015
Micro company accounts made up to 24 January 2015
18 Mar 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2

...
... and 44 more events
22 Mar 2002
New director appointed
22 Mar 2002
Secretary resigned;director resigned
22 Mar 2002
Director resigned
22 Mar 2002
Registered office changed on 22/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Jan 2002
Incorporation