TANIA BROWN LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1YL
Company number 04401820
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address 2ND FLOOR,, 1, SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Registration of charge 044018200005, created on 13 October 2016. The most likely internet sites of TANIA BROWN LIMITED are www.taniabrown.co.uk, and www.tania-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Knockholt Rail Station is 5.8 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tania Brown Limited is a Private Limited Company. The company registration number is 04401820. Tania Brown Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Tania Brown Limited is 2nd Floor 1 Suffolk Way Sevenoaks Kent Tn13 1yl. . BOOTY, Stephen Martin is a Director of the company. HARVEY, Robert John is a Director of the company. NABI, Ejaz Mahmud is a Director of the company. Secretary BROWN, David Matthew has been resigned. Secretary BROWN, Suzanne has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director BROWN, Tania has been resigned. Director JACKSON, David has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BOOTY, Stephen Martin
Appointed Date: 01 October 2014
71 years old

Director
HARVEY, Robert John
Appointed Date: 29 April 2016
52 years old

Director
NABI, Ejaz Mahmud
Appointed Date: 01 October 2014
66 years old

Resigned Directors

Secretary
BROWN, David Matthew
Resigned: 29 November 2012
Appointed Date: 22 March 2002

Secretary
BROWN, Suzanne
Resigned: 01 October 2014
Appointed Date: 29 November 2012

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Director
BROWN, Tania
Resigned: 01 October 2014
Appointed Date: 22 March 2002
66 years old

Director
JACKSON, David
Resigned: 30 April 2016
Appointed Date: 01 October 2014
67 years old

Persons With Significant Control

Active Assistance Finance Limited
Notified on: 7 June 2016
Nature of control: Ownership of shares – 75% or more

TANIA BROWN LIMITED Events

31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
13 Dec 2016
Accounts for a small company made up to 31 March 2016
24 Oct 2016
Registration of charge 044018200005, created on 13 October 2016
03 Jun 2016
Registration of charge 044018200004, created on 31 May 2016
06 May 2016
Termination of appointment of David Jackson as a director on 30 April 2016
...
... and 58 more events
28 Mar 2002
Registered office changed on 28/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
28 Mar 2002
Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2
28 Mar 2002
Director resigned
28 Mar 2002
Secretary resigned
22 Mar 2002
Incorporation

TANIA BROWN LIMITED Charges

13 October 2016
Charge code 0440 1820 0005
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Contains fixed charge…
31 May 2016
Charge code 0440 1820 0004
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Contains fixed charge…
1 October 2014
Charge code 0440 1820 0003
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
10 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 19 September 2014
Persons entitled: National Westminster Bank PLC
Description: 31, 31A/33 high street standish wigan. By way of fixed…
10 July 2006
Debenture
Delivered: 11 July 2006
Status: Satisfied on 19 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…