TYRER BUILDINGS LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA10 1NR

Company number 00650597
Status Active
Incorporation Date 25 February 1960
Company Type Private Limited Company
Address 14-16 BRIDGE STREET, ST HELENS, MERSEYSIDE, WA10 1NR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 6,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of TYRER BUILDINGS LIMITED are www.tyrerbuildings.co.uk, and www.tyrer-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Garswood Rail Station is 3.7 miles; to Rainford Rail Station is 4.9 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyrer Buildings Limited is a Private Limited Company. The company registration number is 00650597. Tyrer Buildings Limited has been working since 25 February 1960. The present status of the company is Active. The registered address of Tyrer Buildings Limited is 14 16 Bridge Street St Helens Merseyside Wa10 1nr. . TYRER, Heather Mary is a Secretary of the company. BALL, Christopher William is a Director of the company. TYRER, Alison Mora is a Director of the company. Secretary TYRER, John Christopher has been resigned. Director BALL, Jean Mora has been resigned. Director TYRER, John Christopher has been resigned. Director WELLS, Michael Frank has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TYRER, Heather Mary
Appointed Date: 29 November 2002

Director
BALL, Christopher William
Appointed Date: 12 March 2015
74 years old

Director
TYRER, Alison Mora
Appointed Date: 14 May 2003
53 years old

Resigned Directors

Secretary
TYRER, John Christopher
Resigned: 29 November 2002

Director
BALL, Jean Mora
Resigned: 12 March 2015
97 years old

Director
TYRER, John Christopher
Resigned: 29 November 2002
88 years old

Director
WELLS, Michael Frank
Resigned: 11 October 2014
93 years old

TYRER BUILDINGS LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 6,000

10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
11 Aug 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6,000

08 Jun 2015
Appointment of Christopher William Ball as a director on 12 March 2015
...
... and 71 more events
25 Aug 1987
Full accounts made up to 31 January 1987

25 Aug 1987
Return made up to 22/07/87; full list of members

13 Sep 1986
Full accounts made up to 31 January 1986

13 Sep 1986
Return made up to 29/07/86; full list of members

25 Feb 1960
Incorporation

TYRER BUILDINGS LIMITED Charges

19 March 2015
Charge code 0065 0597 0005
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14-16 bridge street st helens merseyside…
20 June 2014
Charge code 0065 0597 0004
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
11 February 2000
Deed of debenture
Delivered: 12 February 2000
Status: Satisfied on 19 January 2002
Persons entitled: Cenpac (A.I.S.) Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 1981
Debenture
Delivered: 29 June 1981
Status: Satisfied on 21 January 2000
Persons entitled: Williams & Glyn's Bank LTD
Description: Fixed & floating charge over the undertaking and all…
18 April 1979
Mortgage
Delivered: 23 April 1979
Status: Satisfied on 23 September 1999
Persons entitled: Industrial and Commerical Finance Corporation
Description: Fixed charge by way of legal mort on the following. F/h…