TYPECAST (TONBRIDGE) LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 01612853
Status Liquidation
Incorporation Date 10 February 1982
Company Type Private Limited Company
Address BEGBIES TRAYNOR (SOUTH) LLP, THE OLD EXCHANGE, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Liquidators' statement of receipts and payments to 4 December 2011; Liquidators' statement of receipts and payments to 4 June 2011; Liquidators' statement of receipts and payments to 4 December 2010. The most likely internet sites of TYPECAST (TONBRIDGE) LIMITED are www.typecasttonbridge.co.uk, and www.typecast-tonbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Typecast Tonbridge Limited is a Private Limited Company. The company registration number is 01612853. Typecast Tonbridge Limited has been working since 10 February 1982. The present status of the company is Liquidation. The registered address of Typecast Tonbridge Limited is Begbies Traynor South Llp The Old Exchange Southend On Sea Essex Ss1 2eg. . JEFFREY, Mark is a Secretary of the company. JEFFREY, Mark is a Director of the company. STAINTON, Christopher Derek is a Director of the company. Director JEFFREY, Linda Muriel has been resigned. Director JEFFREY, Stephen Reginald has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary

Director
JEFFREY, Mark

66 years old

Director
STAINTON, Christopher Derek
Appointed Date: 01 April 1997
69 years old

Resigned Directors

Director
JEFFREY, Linda Muriel
Resigned: 28 April 2000
Appointed Date: 01 April 1997
77 years old

Director
JEFFREY, Stephen Reginald
Resigned: 28 April 2000
85 years old

TYPECAST (TONBRIDGE) LIMITED Events

04 Jan 2012
Liquidators' statement of receipts and payments to 4 December 2011
10 Jun 2011
Liquidators' statement of receipts and payments to 4 June 2011
05 Jan 2011
Liquidators' statement of receipts and payments to 4 December 2010
13 Jul 2010
Liquidators' statement of receipts and payments to 4 June 2010
04 Jan 2010
Liquidators' statement of receipts and payments to 4 December 2009
...
... and 70 more events
09 Feb 1987
Accounts for a small company made up to 28 February 1986

03 Oct 1986
Return made up to 31/12/85; full list of members

26 Aug 1986
Company name changed typecast photosetting LIMITED\certificate issued on 26/08/86

25 Jul 1986
Return made up to 16/11/84; full list of members

17 Jul 1986
Registered office changed on 17/07/86 from: the studio shop high street yalding kent ME18 6HU

TYPECAST (TONBRIDGE) LIMITED Charges

3 October 2005
Debenture
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 1994
Single debenture
Delivered: 28 September 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…