TRIBUTE INSPIRATIONS LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW13 9HE

Company number 02669899
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address 19 CHURCH ROAD, BARNES, LONDON, SW13 9HE
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 14,850 . The most likely internet sites of TRIBUTE INSPIRATIONS LIMITED are www.tributeinspirations.co.uk, and www.tribute-inspirations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Brentford Rail Station is 2.8 miles; to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barbican Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tribute Inspirations Limited is a Private Limited Company. The company registration number is 02669899. Tribute Inspirations Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Tribute Inspirations Limited is 19 Church Road Barnes London Sw13 9he. . CALLEN, Stephen Gibson is a Secretary of the company. HOLLINGSWORTH, Anthony David is a Director of the company. Secretary BROACH, Alan Stephen has been resigned. Secretary HOLLINGSWORTH, Carol Myriam Watfa has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary MCCARTNEY, Neil has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director ADDAI-SEBO, Akyaaba has been resigned. Director BROACH, Alan Stephen has been resigned. Director HOLLINGSWORTH, Anthony David has been resigned. Nominee Director LEGIST SECRETARIES LIMITED has been resigned. Director MCCARTNEY, Neil has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
CALLEN, Stephen Gibson
Appointed Date: 01 November 2014

Director
HOLLINGSWORTH, Anthony David
Appointed Date: 10 June 2014
68 years old

Resigned Directors

Secretary
BROACH, Alan Stephen
Resigned: 31 October 1999
Appointed Date: 23 November 1993

Secretary
HOLLINGSWORTH, Carol Myriam Watfa
Resigned: 09 May 2003
Appointed Date: 31 October 1999

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 23 November 1993

Secretary
MCCARTNEY, Neil
Resigned: 31 October 2014
Appointed Date: 03 September 2012

Secretary
HAL MANAGEMENT LIMITED
Resigned: 03 September 2012
Appointed Date: 09 May 2003

Director
ADDAI-SEBO, Akyaaba
Resigned: 17 October 2014
Appointed Date: 09 October 2008
75 years old

Director
BROACH, Alan Stephen
Resigned: 31 October 1999
Appointed Date: 23 November 1993
73 years old

Director
HOLLINGSWORTH, Anthony David
Resigned: 13 February 2009
Appointed Date: 04 February 1993
68 years old

Nominee Director
LEGIST SECRETARIES LIMITED
Resigned: 04 February 1993

Director
MCCARTNEY, Neil
Resigned: 17 October 2014
Appointed Date: 09 October 2008
69 years old

Persons With Significant Control

Mr Anthony David Hollinfsworth
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TRIBUTE INSPIRATIONS LIMITED Events

22 Jan 2017
Confirmation statement made on 8 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 14,850

21 Feb 2015
Total exemption small company accounts made up to 31 October 2014
08 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 14,850

...
... and 99 more events
23 Sep 1992
Registered office changed on 23/09/92 from: 28 lincoln's inn fields london WC2A 3HH

23 Sep 1992
Accounting reference date notified as 31/10

24 Jan 1992
Company name changed FC9132 LIMITED\certificate issued on 27/01/92

24 Jan 1992
Company name changed\certificate issued on 24/01/92
10 Dec 1991
Incorporation