TARA ROADAIR LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE73 8JB

Company number 04498514
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address CASTLE LANE INDUSTRIAL ESTATE, MELBOURNE, DERBY, DE73 8JB
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Previous accounting period shortened from 28 February 2017 to 30 November 2016; Sub-division of shares on 1 December 2016; Particulars of variation of rights attached to shares. The most likely internet sites of TARA ROADAIR LIMITED are www.tararoadair.co.uk, and www.tara-roadair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Spondon Rail Station is 6.1 miles; to Willington Rail Station is 6.2 miles; to Derby Rail Station is 6.6 miles; to Long Eaton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tara Roadair Limited is a Private Limited Company. The company registration number is 04498514. Tara Roadair Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Tara Roadair Limited is Castle Lane Industrial Estate Melbourne Derby De73 8jb. . COURAGE, David Gerard is a Director of the company. Secretary COURAGE, Carol, Dr has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director GORDON, Russell Edward has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Director
COURAGE, David Gerard
Appointed Date: 01 August 2002
60 years old

Resigned Directors

Secretary
COURAGE, Carol, Dr
Resigned: 22 April 2011
Appointed Date: 01 August 2002

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 31 July 2002
Appointed Date: 30 July 2002

Director
GORDON, Russell Edward
Resigned: 13 January 2015
Appointed Date: 01 June 2004
61 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 31 July 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Mr David Gerard Courage
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mrs Carol Courage
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

TARA ROADAIR LIMITED Events

16 Mar 2017
Previous accounting period shortened from 28 February 2017 to 30 November 2016
19 Jan 2017
Sub-division of shares on 1 December 2016
18 Jan 2017
Particulars of variation of rights attached to shares
17 Jan 2017
Change of share class name or designation
17 Jan 2017
Statement of company's objects
...
... and 50 more events
13 Aug 2002
New secretary appointed
13 Aug 2002
New director appointed
01 Aug 2002
Secretary resigned
01 Aug 2002
Director resigned
30 Jul 2002
Incorporation

TARA ROADAIR LIMITED Charges

2 August 2012
Legal mortgage
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a industrial premises castle lane off castle…
27 July 2012
Debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2011
Debenture
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
13 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts and all export debts…
27 January 2004
Agreement
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
11 October 2002
Agreement
Delivered: 16 October 2002
Status: Satisfied on 8 July 2010
Persons entitled: Sygnet Invoice Finance Limited
Description: All book debts together with the benefit of all rights…