Company number 00411082
Status Active
Incorporation Date 21 May 1946
Company Type Private Limited Company
Address 6 THE QUADRANGLE C/O S&U PLC CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4LE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 1,902
; Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015; Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015. The most likely internet sites of TWEEDIES SPORTS CENTRES LIMITED are www.tweediessportscentres.co.uk, and www.tweedies-sports-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. Tweedies Sports Centres Limited is a Private Limited Company.
The company registration number is 00411082. Tweedies Sports Centres Limited has been working since 21 May 1946.
The present status of the company is Active. The registered address of Tweedies Sports Centres Limited is 6 The Quadrangle C O S U Plc Cranmore Avenue Shirley Solihull West Midlands England B90 4le. . REDFORD, Christopher Hugh is a Secretary of the company. COOMBS, Anthony Michael Vincent is a Director of the company. REDFORD, Christopher Hugh is a Director of the company. Secretary BHOGAL, Manjeet Kaur has been resigned. Secretary MAIDEN, Edward David has been resigned. Secretary RATCLIFFE, John Frederick has been resigned. Secretary REDFORD, Christopher Hugh has been resigned. Director COOMBS, Clifford Keith has been resigned. Director COOMBS, Derek Michael has been resigned. Director FISHER, Robert Eric John has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
TWEEDIES SPORTS CENTRES LIMITED Events
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
15 Jun 2016
Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015
15 Jun 2016
Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015
13 Jun 2016
Accounts for a dormant company made up to 31 January 2016
20 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 73 more events
23 Jan 1989
Return made up to 05/07/88; full list of members
04 Mar 1988
Accounts made up to 31 January 1987
04 Mar 1988
Return made up to 18/08/87; full list of members
14 Jan 1987
Full accounts made up to 31 January 1986
14 Jan 1987
Return made up to 19/09/86; full list of members
15 September 1976
Equitable charge
Delivered: 30 September 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold lands hereditaments and premises in bell street…
10 March 1975
Mortgage
Delivered: 18 March 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 44 leighton road, penn wolverhampton, staffs, together with…
19 February 1975
Floating charge
Delivered: 25 February 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (please see doc 49). undertaking and…