THE TYRE EQUIPMENT COMPANY LIMITED
GRANTHAM GREEN DIAMOND TYRES LIMITED CRENHAVEN LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 8HF

Company number 02176950
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address GONERBY ROAD, GONERBY HILL FOOT, GRANTHAM, LINCOLNSHIRE, NG31 8HF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five 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 ; Accounts for a small company made up to 31 December 2015; Statement by Directors. The most likely internet sites of THE TYRE EQUIPMENT COMPANY LIMITED are www.thetyreequipmentcompany.co.uk, and www.the-tyre-equipment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Bottesford Rail Station is 5.9 miles; to Ancaster Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Tyre Equipment Company Limited is a Private Limited Company. The company registration number is 02176950. The Tyre Equipment Company Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of The Tyre Equipment Company Limited is Gonerby Road Gonerby Hill Foot Grantham Lincolnshire Ng31 8hf. . PARSONS, John Philip is a Secretary of the company. HERCOCK, Timothy Rowland is a Director of the company. PARKER, Diana Jean is a Director of the company. Secretary HANLEY, Anthony Robert has been resigned. Secretary KNIPE, Philip Andrew has been resigned. Director HANLEY, Anthony Robert has been resigned. Director HICKS, Philip Roger has been resigned. Director LANGHAM, John Michael has been resigned. Director PODESTA, Anthony Hilary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARSONS, John Philip
Appointed Date: 01 July 2002

Director
HERCOCK, Timothy Rowland
Appointed Date: 23 April 2002
62 years old

Director
PARKER, Diana Jean
Appointed Date: 29 October 1992
93 years old

Resigned Directors

Secretary
HANLEY, Anthony Robert
Resigned: 26 July 1994

Secretary
KNIPE, Philip Andrew
Resigned: 28 June 2002
Appointed Date: 26 July 1994

Director
HANLEY, Anthony Robert
Resigned: 31 August 1994
91 years old

Director
HICKS, Philip Roger
Resigned: 06 April 2002
Appointed Date: 26 July 1994
80 years old

Director
LANGHAM, John Michael
Resigned: 24 October 1995
Appointed Date: 29 October 1992
101 years old

Director
PODESTA, Anthony Hilary
Resigned: 31 October 1992
95 years old

THE TYRE EQUIPMENT COMPANY 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
  • GBP 1

10 Jun 2016
Accounts for a small company made up to 31 December 2015
21 Jul 2015
Statement by Directors
21 Jul 2015
Statement of capital on 21 July 2015
  • GBP 1

21 Jul 2015
Solvency Statement dated 25/06/15
...
... and 85 more events
27 Oct 1988
New director appointed

27 Oct 1988
New director appointed

26 Oct 1988
£ nc 100/30000

30 Jun 1988
Registered office changed on 30/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Oct 1987
Incorporation

THE TYRE EQUIPMENT COMPANY LIMITED Charges

8 March 1994
Floating charge
Delivered: 15 March 1994
Status: Satisfied on 24 February 1995
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…