TUNSTALL GROUP ACQUISITION LIMITED
YORKSHIRE DE FACTO 1258 LIMITED

Hellopages » North Yorkshire » Selby » DN14 0HR

Company number 05460930
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address WHITLEY LODGE, WHITLEY BRIDGE, YORKSHIRE, DN14 0HR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 September 2016; Registration of charge 054609300015, created on 15 March 2017; Appointment of Mrs Elaine Quinn as a director on 13 March 2017. The most likely internet sites of TUNSTALL GROUP ACQUISITION LIMITED are www.tunstallgroupacquisition.co.uk, and www.tunstall-group-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Selby Rail Station is 7.3 miles; to South Elmsall Rail Station is 8.6 miles; to Hatfield & Stainforth Rail Station is 8.9 miles; to Bentley (S Yorks) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tunstall Group Acquisition Limited is a Private Limited Company. The company registration number is 05460930. Tunstall Group Acquisition Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Tunstall Group Acquisition Limited is Whitley Lodge Whitley Bridge Yorkshire Dn14 0hr. . FURNISS, Jonathan Paul is a Secretary of the company. QUINN, Elaine is a Director of the company. SUTHERLAND, Gordon is a Director of the company. Secretary DUFFY, Neil has been resigned. Secretary DYSON, Kevin Frederick has been resigned. Secretary PARKER, Shaun has been resigned. Secretary WEBSTER, Richard Philip James has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BALDWIN, Gil Talbot has been resigned. Director BUCKLEY, James Peter has been resigned. Director DUFFY, Neil has been resigned. Director DYSON, Kevin Frederick has been resigned. Director LAPPEN KUEPER, Ludger has been resigned. Director PARKER, Shaun has been resigned. Director SADLER, Stephen Joseph has been resigned. Director STOBART, Paul Lancelot has been resigned. Director WEBSTER, Richard Philip James has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FURNISS, Jonathan Paul
Appointed Date: 04 September 2014

Director
QUINN, Elaine
Appointed Date: 13 March 2017
62 years old

Director
SUTHERLAND, Gordon
Appointed Date: 19 September 2016
66 years old

Resigned Directors

Secretary
DUFFY, Neil
Resigned: 24 May 2011
Appointed Date: 09 June 2005

Secretary
DYSON, Kevin Frederick
Resigned: 26 February 2013
Appointed Date: 24 May 2011

Secretary
PARKER, Shaun
Resigned: 04 September 2014
Appointed Date: 10 February 2014

Secretary
WEBSTER, Richard Philip James
Resigned: 10 February 2014
Appointed Date: 26 February 2013

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 June 2005
Appointed Date: 24 May 2005

Director
BALDWIN, Gil Talbot
Resigned: 30 October 2013
Appointed Date: 08 April 2010
65 years old

Director
BUCKLEY, James Peter
Resigned: 14 January 2010
Appointed Date: 09 June 2005
62 years old

Director
DUFFY, Neil
Resigned: 01 June 2011
Appointed Date: 09 June 2005
59 years old

Director
DYSON, Kevin Frederick
Resigned: 26 February 2013
Appointed Date: 12 January 2010
61 years old

Director
LAPPEN KUEPER, Ludger
Resigned: 03 April 2008
Appointed Date: 09 June 2005
70 years old

Director
PARKER, Shaun
Resigned: 31 December 2016
Appointed Date: 10 February 2014
64 years old

Director
SADLER, Stephen Joseph
Resigned: 03 April 2008
Appointed Date: 09 June 2005
67 years old

Director
STOBART, Paul Lancelot
Resigned: 19 September 2016
Appointed Date: 27 November 2013
68 years old

Director
WEBSTER, Richard Philip James
Resigned: 10 February 2014
Appointed Date: 26 February 2013
60 years old

Director
TRAVERS SMITH LIMITED
Resigned: 09 June 2005
Appointed Date: 24 May 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 09 June 2005
Appointed Date: 24 May 2005

TUNSTALL GROUP ACQUISITION LIMITED Events

04 Apr 2017
Full accounts made up to 30 September 2016
30 Mar 2017
Registration of charge 054609300015, created on 15 March 2017
13 Mar 2017
Appointment of Mrs Elaine Quinn as a director on 13 March 2017
05 Jan 2017
Termination of appointment of Shaun Parker as a director on 31 December 2016
26 Sep 2016
Termination of appointment of Paul Lancelot Stobart as a director on 19 September 2016
...
... and 92 more events
30 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Jun 2005
Director resigned
17 Jun 2005
Secretary resigned;director resigned
08 Jun 2005
Company name changed de facto 1258 LIMITED\certificate issued on 08/06/05
24 May 2005
Incorporation

TUNSTALL GROUP ACQUISITION LIMITED Charges

15 March 2017
Charge code 0546 0930 0015
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Agent
Description: Contains fixed charge…
26 November 2013
Charge code 0546 0930 0014
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code 0546 0930 0013
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0546 0930 0012
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0546 0930 0011
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
19 December 2012
Gmbh share pledge confirmation and supplemental agreement
Delivered: 28 December 2012
Status: Satisfied on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Pledgee in Respect of Its Capacities as Security Agent and Creditor Under the Pda (The "Security Agent")
Description: The pledgor has pledged "verpfandet" to the security agent…
21 December 2011
Pledge agreement
Delivered: 31 December 2011
Status: Satisfied on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent (The "Security Agent") for the Benefit of the Senior Finance Parties and the Mezzanine Finance Parties (the "Secured Parties")
Description: 1000 common shares of $0.001 in monitor ama holdco corp;…
23 October 2008
Pledge of financial instruments account
Delivered: 5 November 2008
Status: Satisfied on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC in Its Capacities as Facility Agent, Mezzanine Facility Agent, Security Agent, the Lenders and the Mezzanine Lenders
Description: The financial instruments account and the special account…
4 April 2008
Share pledge agreement
Delivered: 17 April 2008
Status: Satisfied on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: All of the present shares, the future shares, all ancillary…
3 April 2008
Security accession deed
Delivered: 16 April 2008
Status: Satisfied on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Share pledge
Delivered: 16 April 2008
Status: Satisfied on 10 December 2013
Persons entitled: Royal Bank of Scotland PLC
Description: All rights title and interest in to and under the security…
14 September 2005
Pledge agreement over shares
Delivered: 4 October 2005
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and the Senior Lenders (Together the Firstranking Pledgees)
Description: The existing shares and all additional shares in the…
14 September 2005
Pledge agreement over shares
Delivered: 1 October 2005
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and the Mezzanine Lenders (Together the"Second Ranking Pledgees")
Description: The pledgor has pledged to each of the second ranking…
14 September 2005
Share pledge agreement
Delivered: 27 September 2005
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland (The Security Agent)
Description: All rights and interest in and under the security assets…
14 September 2005
Debenture
Delivered: 23 September 2005
Status: Satisfied on 10 April 2008
Persons entitled: The Royal Bank of Scotland as Security Trustee for Itself and the Other Secured Parties (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…