A. NORMAN TATE & CO. LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L30 1RD

Company number 00578660
Status Active
Incorporation Date 18 February 1957
Company Type Private Limited Company
Address UNIT 21 SEFTON BUSINESS PARK, OLYMPIC WAY NETHERTON, LIVERPOOL, MERSEYSIDE, L30 1RD
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Graham Andrew Stewart on 28 December 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of A. NORMAN TATE & CO. LIMITED are www.anormantateco.co.uk, and www.a-norman-tate-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. A Norman Tate Co Limited is a Private Limited Company. The company registration number is 00578660. A Norman Tate Co Limited has been working since 18 February 1957. The present status of the company is Active. The registered address of A Norman Tate Co Limited is Unit 21 Sefton Business Park Olympic Way Netherton Liverpool Merseyside L30 1rd. . STEWART, Graham Andrew is a Secretary of the company. STEWART, Graham Andrew is a Director of the company. STEWART, Kenneth Alexander is a Director of the company. Secretary BYRNE, Felicity Jane has been resigned. Secretary MALEM, John has been resigned. Director BYRNE, Felicity Jane has been resigned. Director DAVIES, Margaret Eva has been resigned. Director MILLER, Robert Arthur has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
STEWART, Graham Andrew
Appointed Date: 16 May 2007

Director
STEWART, Graham Andrew
Appointed Date: 16 May 2007
60 years old

Director
STEWART, Kenneth Alexander
Appointed Date: 26 July 2006
91 years old

Resigned Directors

Secretary
BYRNE, Felicity Jane
Resigned: 29 April 2005

Secretary
MALEM, John
Resigned: 16 May 2007
Appointed Date: 29 April 2005

Director
BYRNE, Felicity Jane
Resigned: 29 April 2005
74 years old

Director
DAVIES, Margaret Eva
Resigned: 07 October 1993
111 years old

Director
MILLER, Robert Arthur
Resigned: 31 July 2006
88 years old

Persons With Significant Control

Mr Graham Andrew Stewart
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kenneth Alexander Stewart
Notified on: 1 July 2016
91 years old
Nature of control: Has significant influence or control

A. NORMAN TATE & CO. LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Feb 2017
Director's details changed for Mr Graham Andrew Stewart on 28 December 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

12 Jan 2016
Total exemption small company accounts made up to 31 December 2015
13 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
26 Mar 1987
Accounts for a small company made up to 31 March 1986

26 Mar 1987
Return made up to 29/12/86; full list of members

12 Jun 1986
Accounts for a small company made up to 31 March 1985

12 Jun 1986
Return made up to 29/12/85; full list of members

12 Jun 1986
Director's particulars changed

A. NORMAN TATE & CO. LIMITED Charges

26 March 1990
Debenture
Delivered: 4 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
22 May 1989
Legal charge
Delivered: 6 June 1989
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC
Description: 68, 70 and 72 irlam road bootle merseyside title no ms…