TALLONWOOD DEVELOPMENTS LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY10 8BQ

Company number 02085832
Status Active
Incorporation Date 23 December 1986
Company Type Private Limited Company
Address TANKARD HALL, MORTON, OSWESTRY, SHROPSHIRE, SY10 8BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 117 . The most likely internet sites of TALLONWOOD DEVELOPMENTS LIMITED are www.tallonwooddevelopments.co.uk, and www.tallonwood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Chirk Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tallonwood Developments Limited is a Private Limited Company. The company registration number is 02085832. Tallonwood Developments Limited has been working since 23 December 1986. The present status of the company is Active. The registered address of Tallonwood Developments Limited is Tankard Hall Morton Oswestry Shropshire Sy10 8bq. The company`s financial liabilities are £2.62k. It is £-5.54k against last year. And the total assets are £5.88k, which is £-7.71k against last year. NEILSON, Wendy Anne is a Secretary of the company. NEILSON, Jessica Anne is a Director of the company. NEILSON, Oliver is a Director of the company. NEILSON, Wendy Anne is a Director of the company. Secretary ATFIELD, Susan Loraine has been resigned. Director ATFIELD, Susan Loraine has been resigned. Director NEILSON, Lindsay Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tallonwood developments Key Finiance

LIABILITIES £2.62k
-68%
CASH n/a
TOTAL ASSETS £5.88k
-57%
All Financial Figures

Current Directors

Secretary
NEILSON, Wendy Anne
Appointed Date: 19 January 2001

Director
NEILSON, Jessica Anne
Appointed Date: 19 January 2001
47 years old

Director
NEILSON, Oliver
Appointed Date: 19 January 2001
45 years old

Director
NEILSON, Wendy Anne
Appointed Date: 19 January 2001
77 years old

Resigned Directors

Secretary
ATFIELD, Susan Loraine
Resigned: 19 January 2001

Director
ATFIELD, Susan Loraine
Resigned: 19 January 2001
73 years old

Director
NEILSON, Lindsay Stewart
Resigned: 28 July 2006
77 years old

Persons With Significant Control

Mrs Wendy Anne Neilson
Notified on: 21 February 2017
77 years old
Nature of control: Ownership of shares – 75% or more

TALLONWOOD DEVELOPMENTS LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
07 May 2016
Total exemption small company accounts made up to 31 January 2016
26 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 117

26 Mar 2016
Director's details changed for Oliver Neilson on 1 December 2015
07 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 81 more events
16 Apr 1987
Particulars of mortgage/charge

21 Mar 1987
Particulars of mortgage/charge

19 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1987
Registered office changed on 19/01/87 from: 70/74 city road london EC1Y 2DQ

23 Dec 1986
Certificate of Incorporation

TALLONWOOD DEVELOPMENTS LIMITED Charges

16 December 2003
Legal charge
Delivered: 27 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 wilton court cavell street whitechapel and garage london…
8 February 1988
Legal charge
Delivered: 11 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 11 cavell street whitechapel.
15 May 1987
Legal charge
Delivered: 18 May 1987
Status: Outstanding
Persons entitled: S.L. Atfield J. A. Atfield
Description: F/H property k/a "elizabeth" ash road, hartley, dartford…
14 May 1987
Legal charge
Delivered: 18 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Elizabeth" ash road, hartley, kent.
15 April 1987
Legal charge
Delivered: 16 April 1987
Status: Satisfied
Persons entitled: John Arthur Atfield Susan Loraine Atfield
Description: All that piece or parcel of land situate in the parish…
6 March 1987
Legal charge
Delivered: 21 March 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 134 london road sevenoaks kent.