ELIZA TINSLEY LIMITED
MARINE ELECTRICAL INSTALLATION & CONSULTANCY LTD

Hellopages » West Midlands » Sandwell » WS10 0AS

Company number 05319310
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address POTTERS LANE, WEDNESBURY, WS10 0AS
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Geoffrey Lee as a secretary on 17 March 2017; Appointment of Mr Daniel Rainsden as a secretary on 17 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ELIZA TINSLEY LIMITED are www.elizatinsley.co.uk, and www.eliza-tinsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Bloxwich North Rail Station is 5.5 miles; to Cradley Heath Rail Station is 6.1 miles; to Birmingham Snow Hill Rail Station is 6.7 miles; to Birmingham New Street Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eliza Tinsley Limited is a Private Limited Company. The company registration number is 05319310. Eliza Tinsley Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Eliza Tinsley Limited is Potters Lane Wednesbury Ws10 0as. . RAINSDEN, Daniel is a Secretary of the company. JAIN, Rythm is a Director of the company. Secretary ILORI, Ola Gbolabo has been resigned. Secretary LEE, Geoffrey has been resigned. Secretary REEHAL, Bhopinder has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director FRANCIS, Harrison has been resigned. Director JAIN, Tinkle has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
RAINSDEN, Daniel
Appointed Date: 17 March 2017

Director
JAIN, Rythm
Appointed Date: 14 March 2006
44 years old

Resigned Directors

Secretary
ILORI, Ola Gbolabo
Resigned: 06 December 2007
Appointed Date: 08 January 2007

Secretary
LEE, Geoffrey
Resigned: 17 March 2017
Appointed Date: 07 December 2007

Secretary
REEHAL, Bhopinder
Resigned: 08 January 2007
Appointed Date: 17 March 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 14 March 2006
Appointed Date: 22 December 2004

Director
FRANCIS, Harrison
Resigned: 05 July 2006
Appointed Date: 14 March 2006
53 years old

Director
JAIN, Tinkle
Resigned: 23 December 2012
Appointed Date: 08 February 2010
39 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 14 March 2006
Appointed Date: 22 December 2004

Persons With Significant Control

Vinitha Apparels Private Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELIZA TINSLEY LIMITED Events

17 Mar 2017
Termination of appointment of Geoffrey Lee as a secretary on 17 March 2017
17 Mar 2017
Appointment of Mr Daniel Rainsden as a secretary on 17 March 2017
08 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
13 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,750,002

...
... and 58 more events
14 Mar 2006
Secretary resigned
14 Mar 2006
Director resigned
24 Feb 2006
Accounts for a dormant company made up to 31 December 2005
20 Feb 2006
Return made up to 22/12/05; full list of members
22 Dec 2004
Incorporation

ELIZA TINSLEY LIMITED Charges

2 November 2012
Legal assignment of contract monies
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All rights title and interest in and to any credit balance…
7 September 2012
Floating charge (all assets)
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
7 September 2012
Fixed charge on purchased debts which fail to vest
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 May 2012
Debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2008
Fixed & floating charge
Delivered: 10 October 2008
Status: Satisfied on 6 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Deed of charge over credit balances
Delivered: 26 April 2007
Status: Satisfied on 6 March 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re eliza tinsley limited, business…