TABLATH LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY5 6AF
Company number 02948081
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address COUND LEASOWES, CRESSAGE, SHREWSBURY, SHREWSBURY, SY5 6AF
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Juliet Elizabeth Thompson as a director on 5 April 2016; Satisfaction of charge 1 in full; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of TABLATH LIMITED are www.tablath.co.uk, and www.tablath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Tablath Limited is a Private Limited Company. The company registration number is 02948081. Tablath Limited has been working since 13 July 1994. The present status of the company is Active. The registered address of Tablath Limited is Cound Leasowes Cressage Shrewsbury Shrewsbury Sy5 6af. . BLAND, Robert John Bowring is a Secretary of the company. BLAND, Robert John Bowring is a Director of the company. Nominee Secretary HACKETT, Elaine has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Nominee Director HACKETT, Elaine has been resigned. Director LADEN, Richard John Leon has been resigned. Nominee Director MCHUGH, Peter James has been resigned. Director MIDDLEMISS, Graham has been resigned. Director ROSSI, Christophe Pierre has been resigned. Director TARRY, Sarah Alison has been resigned. Director THOMPSON, Juliet Elizabeth has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Secretary
BLAND, Robert John Bowring
Appointed Date: 24 November 1994

Director
BLAND, Robert John Bowring
Appointed Date: 24 November 1994
74 years old

Resigned Directors

Nominee Secretary
HACKETT, Elaine
Resigned: 01 November 1994
Appointed Date: 13 July 1994

Secretary
MIDDLEMISS, Graham
Resigned: 24 November 1994
Appointed Date: 01 November 1994

Nominee Director
HACKETT, Elaine
Resigned: 01 November 1994
Appointed Date: 13 July 1994
63 years old

Director
LADEN, Richard John Leon
Resigned: 18 May 2012
Appointed Date: 15 November 2011
70 years old

Nominee Director
MCHUGH, Peter James
Resigned: 24 November 1994
Appointed Date: 13 July 1994
67 years old

Director
MIDDLEMISS, Graham
Resigned: 24 November 1994
Appointed Date: 01 November 1994
58 years old

Director
ROSSI, Christophe Pierre
Resigned: 15 November 2011
Appointed Date: 01 September 2010
64 years old

Director
TARRY, Sarah Alison
Resigned: 31 August 2010
Appointed Date: 24 November 1994
71 years old

Director
THOMPSON, Juliet Elizabeth
Resigned: 05 April 2016
Appointed Date: 24 November 1994
73 years old

Persons With Significant Control

Mr Robert John Bowring Bland
Notified on: 30 June 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

TABLATH LIMITED Events

23 Aug 2016
Termination of appointment of Juliet Elizabeth Thompson as a director on 5 April 2016
23 Aug 2016
Satisfaction of charge 1 in full
15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
01 Apr 2016
Group of companies' accounts made up to 31 December 2015
19 Aug 2015
Registration of charge 029480810002, created on 19 August 2015
...
... and 61 more events
16 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Dec 1994
£ nc 1000/12000 24/11/94

15 Dec 1994
Company name changed foray 712 LIMITED\certificate issued on 16/12/94

21 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1994
Incorporation

TABLATH LIMITED Charges

19 August 2015
Charge code 0294 8081 0003
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 August 2015
Charge code 0294 8081 0002
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 May 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 23 May 2012
Status: Satisfied on 23 August 2016
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…