TILSDEN GREEN LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9HE

Company number 03240770
Status Active
Incorporation Date 22 August 1996
Company Type Private Limited Company
Address 73A HIGH STREET, EGHAM, SURREY, ENGLAND, TW20 9HE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 22 August 2016 with updates; Secretary's details changed for Mr David John King on 26 July 2016. The most likely internet sites of TILSDEN GREEN LIMITED are www.tilsdengreen.co.uk, and www.tilsden-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tilsden Green Limited is a Private Limited Company. The company registration number is 03240770. Tilsden Green Limited has been working since 22 August 1996. The present status of the company is Active. The registered address of Tilsden Green Limited is 73a High Street Egham Surrey England Tw20 9he. The company`s financial liabilities are £30.5k. It is £-31.92k against last year. And the total assets are £150.96k, which is £7.32k against last year. KING, David John is a Secretary of the company. KING, Arthur Frederick Ernest is a Director of the company. KING, David John is a Director of the company. LYE, Mathew Philip is a Director of the company. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Nominee Director MILNE, Alan Robert has been resigned. The company operates in "Unlicensed restaurants and cafes".


tilsden green Key Finiance

LIABILITIES £30.5k
-52%
CASH n/a
TOTAL ASSETS £150.96k
+5%
All Financial Figures

Current Directors

Secretary
KING, David John
Appointed Date: 17 September 1996

Director
KING, Arthur Frederick Ernest
Appointed Date: 17 September 1996
89 years old

Director
KING, David John
Appointed Date: 17 September 1996
62 years old

Director
LYE, Mathew Philip
Appointed Date: 17 September 1996
54 years old

Resigned Directors

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 17 September 1996
Appointed Date: 22 August 1996

Nominee Director
MILNE, Alan Robert
Resigned: 17 September 1996
Appointed Date: 22 August 1996
84 years old

Persons With Significant Control

Mr David John King
Notified on: 22 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mathew Philip Lye
Notified on: 22 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILSDEN GREEN LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 January 2016
23 Aug 2016
Confirmation statement made on 22 August 2016 with updates
26 Jul 2016
Secretary's details changed for Mr David John King on 26 July 2016
26 Jul 2016
Director's details changed for Mr David John King on 26 July 2016
13 Jul 2016
Registered office address changed from 123 London Road Bagshot Surrey GU19 5DN to 73a High Street Egham Surrey TW20 9HE on 13 July 2016
...
... and 69 more events
10 Dec 1996
Registered office changed on 10/12/96 from: somers mounts hill benenden kent TN17 4ET
22 Nov 1996
Director resigned
22 Nov 1996
New director appointed
27 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Aug 1996
Incorporation

TILSDEN GREEN LIMITED Charges

31 March 2005
Legal charge
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 plaza parade, winchester road, romsey. By way of…
24 March 2005
Debenture
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1998
Legal mortgage
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 plaza parade winchester road romsey hampshire. And the…
13 January 1997
Rent deposit deed
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: Anthony Barry Richard Harrison and Sylvia Harrison
Description: The tenants interest in the deposit account and all money…