TOMPKINS CONSTRUCTION LIMITED
NR RUGBY

Hellopages » Warwickshire » Rugby » CV23 8AA

Company number 02864176
Status Active
Incorporation Date 20 October 1993
Company Type Private Limited Company
Address LEAM VALLEY GOLF CENTRE, SOUTHAM ROAD KITES HARDWICK, NR RUGBY, WARWICKSHIRE, CV23 8AA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Cancellation of shares. Statement of capital on 15 July 2016 GBP 111 ; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of TOMPKINS CONSTRUCTION LIMITED are www.tompkinsconstruction.co.uk, and www.tompkins-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Tompkins Construction Limited is a Private Limited Company. The company registration number is 02864176. Tompkins Construction Limited has been working since 20 October 1993. The present status of the company is Active. The registered address of Tompkins Construction Limited is Leam Valley Golf Centre Southam Road Kites Hardwick Nr Rugby Warwickshire Cv23 8aa. . TOMPKINS, Amanda is a Secretary of the company. KENRICK, Andrew John is a Director of the company. TOMPKINS, Andrew Martin is a Director of the company. TOMPKINS, David Bryan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TOMPKINS, Amanda
Appointed Date: 20 October 1993

Director
KENRICK, Andrew John
Appointed Date: 16 October 2000
59 years old

Director
TOMPKINS, Andrew Martin
Appointed Date: 20 October 1993
57 years old

Director
TOMPKINS, David Bryan
Appointed Date: 21 December 1993
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1993
Appointed Date: 20 October 1993

TOMPKINS CONSTRUCTION LIMITED Events

23 Aug 2016
Cancellation of shares. Statement of capital on 15 July 2016
  • GBP 111

23 Aug 2016
Change of share class name or designation
23 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

29 Jul 2016
Total exemption small company accounts made up to 30 November 2015
22 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7

...
... and 94 more events
02 Feb 1994
New director appointed

26 Jan 1994
Ad 21/12/93--------- £ si 98@1=98 £ ic 2/100

26 Jan 1994
Accounting reference date notified as 30/11

01 Nov 1993
Secretary resigned

20 Oct 1993
Incorporation

TOMPKINS CONSTRUCTION LIMITED Charges

19 April 2013
Charge code 0286 4176 0019
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Insight park welsh road southam. Notification of addition…
19 April 2013
Charge code 0286 4176 0018
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leam valley fisheries southam road dunchurch rugby…
19 April 2013
Charge code 0286 4176 0017
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leam valley golf centre southam road dunchurch rugby…
4 April 2013
Debenture deed
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2011
Legal charge
Delivered: 12 March 2011
Status: Satisfied on 1 August 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at home farm barns bourton on dunsmore…
31 July 2008
Legal charge
Delivered: 19 August 2008
Status: Satisfied on 1 August 2013
Persons entitled: National Westminster Bank PLC
Description: The land comprising the former southam garden centre and…
16 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 1 August 2013
Persons entitled: National Westminster Bank PLC
Description: Lea valley golf centre southam road kites hardwick. By way…
28 March 2007
Legal charge
Delivered: 29 March 2007
Status: Satisfied on 1 August 2013
Persons entitled: National Westminster Bank PLC
Description: The old dairy home farm barns bourton on dunsmore,. By way…
22 September 2006
Deed of charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 7 carmelite court whitefriars street coventry. Fixed…
30 June 2006
Legal charge
Delivered: 13 July 2006
Status: Satisfied on 1 August 2013
Persons entitled: National Westminster Bank PLC
Description: Home farm barns bourton-on-dunsmore. By way of fixed charge…
14 October 2005
Legal charge
Delivered: 18 October 2005
Status: Satisfied on 8 September 2006
Persons entitled: National Westminster Bank PLC
Description: 64-66 whitefriars street coventry. By way of fixed charge…
11 October 2005
Legal charge
Delivered: 12 October 2005
Status: Satisfied on 14 April 2015
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of ringwood highway…
14 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 8 September 2006
Persons entitled: National Westminster Bank PLC
Description: Unit 4 cobalt centre southam. By way of fixed charge the…
17 November 2004
Legal charge
Delivered: 26 November 2004
Status: Satisfied on 8 September 2006
Persons entitled: National Westminster Bank PLC
Description: Unit 4 the cobalt centre, south park kineton road, southam…
4 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 8 September 2006
Persons entitled: National Westminster Bank PLC
Description: 68-74 whitefriars street coventry t/n wm 796617. by way of…
29 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 1 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 2000
Legal mortgage
Delivered: 10 January 2001
Status: Satisfied on 8 September 2006
Persons entitled: Hsbc Bank PLC
Description: Orchard way marton warwickshire t/n WK379684. With the…
17 February 1999
Legal charge
Delivered: 6 March 1999
Status: Satisfied on 8 September 2006
Persons entitled: Walter Robert Munro
Description: Property k/a plot 1 the sidings birdingbury road marton t/n…
24 September 1997
Debenture
Delivered: 26 September 1997
Status: Satisfied on 4 February 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…