TUDORBELL LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA10 0NT

Company number 02031494
Status Active
Incorporation Date 26 June 1986
Company Type Private Limited Company
Address STANCHESTER HOUSE, CURRY RIVEL LANGPORT, SOMERSET, TA10 0NT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 80 . The most likely internet sites of TUDORBELL LIMITED are www.tudorbell.co.uk, and www.tudorbell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Tudorbell Limited is a Private Limited Company. The company registration number is 02031494. Tudorbell Limited has been working since 26 June 1986. The present status of the company is Active. The registered address of Tudorbell Limited is Stanchester House Curry Rivel Langport Somerset Ta10 0nt. . WOOD, Jayne Beverley is a Secretary of the company. BRACKEN, Myles Alfred is a Director of the company. BRACKEN, Ronald Alfred is a Director of the company. WOOD, Jayne Beverley is a Director of the company. Director THRESHER, Leonard Rayleigh has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Director
BRACKEN, Myles Alfred
Appointed Date: 01 June 1994
56 years old

Director

Director
WOOD, Jayne Beverley
Appointed Date: 22 November 1993
62 years old

Resigned Directors

Director
THRESHER, Leonard Rayleigh
Resigned: 19 November 1993
97 years old

Persons With Significant Control

R Bracken Ltd
Notified on: 14 January 2017
Nature of control: Ownership of shares – 75% or more

TUDORBELL LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 80

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 80

...
... and 69 more events
31 Oct 1986
Particulars of mortgage/charge

28 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1986
Registered office changed on 28/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Jun 1986
Certificate of Incorporation
26 Jun 1986
Certificate of Incorporation

TUDORBELL LIMITED Charges

19 November 1987
Legal charge
Delivered: 9 December 1987
Status: Satisfied on 21 October 1988
Persons entitled: Barclays Bank PLC
Description: 79A bridgwater road taunton somerset.
19 November 1987
Legal charge
Delivered: 9 December 1987
Status: Satisfied on 21 October 1988
Persons entitled: Barclays Bank PLC
Description: Oakeland 79 bridgwater road taunton somerset.
20 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied on 18 June 2003
Persons entitled: Barclays Bank PLC
Description: The motel horton cross ilminster somerset.
13 October 1986
Guarantee & debenture
Delivered: 31 October 1986
Status: Satisfied on 18 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…