TINSLEY PARK HOLDINGS LIMITED
SHEFFIELD NOTTCOR 63 LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XZ

Company number 03525372
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address MANAGEMENT SUITE SHEFFIELD BUSINESS CENTRE, EUROPA LINK, SHEFFIELD, S9 1XZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 2,964,738 . The most likely internet sites of TINSLEY PARK HOLDINGS LIMITED are www.tinsleyparkholdings.co.uk, and www.tinsley-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Sheffield Rail Station is 3.5 miles; to Kiveton Bridge Rail Station is 6.1 miles; to Swinton (South Yorks) Rail Station is 7 miles; to Mexborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tinsley Park Holdings Limited is a Private Limited Company. The company registration number is 03525372. Tinsley Park Holdings Limited has been working since 11 March 1998. The present status of the company is Active. The registered address of Tinsley Park Holdings Limited is Management Suite Sheffield Business Centre Europa Link Sheffield S9 1xz. . MATTHEWS, James Spencer is a Director of the company. SEBIRE, Thomas Berisford is a Director of the company. Secretary GATFORD, Kery Louise has been resigned. Secretary HAXBY, David Arthur has been resigned. Secretary SOMERS, John Patrick has been resigned. Secretary TRENT, Brian Frank has been resigned. Secretary URQUHART, Roderick Macduff has been resigned. Director BEECHING, Richard has been resigned. Director BROWN, Julia Diane has been resigned. Director GATFORD, Kery Louise has been resigned. Director GROAT, Susan Elizabeth has been resigned. Director HAXBY, David Arthur has been resigned. Director MATTHEWS, David Hugh has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. Director SADLER, Graham Michael has been resigned. Director SEBIRE, Andrew Foot has been resigned. Director SHIELD, Michael has been resigned. Director SMALLWOOD, Trevor has been resigned. Director SMITH, Lindsay William Leggat has been resigned. Director SOMERS, John Patrick has been resigned. Director WOTHERSPOON, Robert John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MATTHEWS, James Spencer
Appointed Date: 01 December 2009
50 years old

Director
SEBIRE, Thomas Berisford
Appointed Date: 08 December 2010
49 years old

Resigned Directors

Secretary
GATFORD, Kery Louise
Resigned: 26 March 1998
Appointed Date: 11 March 1998

Secretary
HAXBY, David Arthur
Resigned: 12 July 2002
Appointed Date: 15 January 2002

Secretary
SOMERS, John Patrick
Resigned: 12 September 2001
Appointed Date: 16 March 1999

Secretary
TRENT, Brian Frank
Resigned: 16 March 1999
Appointed Date: 26 March 1998

Secretary
URQUHART, Roderick Macduff
Resigned: 02 May 2008
Appointed Date: 12 July 2002

Director
BEECHING, Richard
Resigned: 12 July 2002
Appointed Date: 17 September 2001
74 years old

Director
BROWN, Julia Diane
Resigned: 26 March 1998
Appointed Date: 11 March 1998
59 years old

Director
GATFORD, Kery Louise
Resigned: 26 March 1998
Appointed Date: 11 March 1998
52 years old

Director
GROAT, Susan Elizabeth
Resigned: 07 September 2010
Appointed Date: 27 January 2010
55 years old

Director
HAXBY, David Arthur
Resigned: 12 July 2002
Appointed Date: 26 March 1998
84 years old

Director
MATTHEWS, David Hugh
Resigned: 20 August 2004
Appointed Date: 12 July 2002
81 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 03 June 2008
Appointed Date: 12 July 2002
57 years old

Director
SADLER, Graham Michael
Resigned: 07 September 2010
Appointed Date: 03 June 2008
68 years old

Director
SEBIRE, Andrew Foot
Resigned: 08 December 2010
Appointed Date: 26 March 1998
83 years old

Director
SHIELD, Michael
Resigned: 30 November 2000
Appointed Date: 26 March 1998
78 years old

Director
SMALLWOOD, Trevor
Resigned: 30 September 2001
Appointed Date: 04 October 2000
77 years old

Director
SMITH, Lindsay William Leggat
Resigned: 29 March 2010
Appointed Date: 06 August 2007
77 years old

Director
SOMERS, John Patrick
Resigned: 12 September 2001
Appointed Date: 01 December 1999
63 years old

Director
WOTHERSPOON, Robert John
Resigned: 06 January 2010
Appointed Date: 12 July 2002
67 years old

Persons With Significant Control

Willow Road Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TINSLEY PARK HOLDINGS LIMITED Events

21 Mar 2017
Confirmation statement made on 11 March 2017 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
25 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2,964,738

19 Jun 2015
Full accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,964,738

...
... and 122 more events
03 Apr 1998
Registered office changed on 03/04/98 from: 1 royal standard place nottingham NG1 6FZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Company name changed nottcor 63 LIMITED\certificate issued on 27/03/98
11 Mar 1998
Incorporation

TINSLEY PARK HOLDINGS LIMITED Charges

6 October 2010
Debenture
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2010
Share charge
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Shares means 60,000 ordinary shares of £1 in sheffield…
12 July 2002
Debenture
Delivered: 16 July 2002
Status: Satisfied on 16 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Debenture
Delivered: 30 April 1998
Status: Satisfied on 17 July 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 April 1998
Debenture
Delivered: 21 April 1998
Status: Satisfied on 17 July 2002
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…