TEP 1988 MANAGEMENT COMPANY LIMITED
GREAT ALNE

Hellopages » Warwickshire » Stratford-on-Avon » B49 6JS

Company number 02975465
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address CROCKETTS FARM, ALNE HILLS, GREAT ALNE, B49 6JS
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 sixty events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of TEP 1988 MANAGEMENT COMPANY LIMITED are www.tep1988managementcompany.co.uk, and www.tep-1988-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Tep 1988 Management Company Limited is a Private Limited Company. The company registration number is 02975465. Tep 1988 Management Company Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Tep 1988 Management Company Limited is Crocketts Farm Alne Hills Great Alne B49 6js. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. HYDE, Dianne Grace is a Secretary of the company. HYDE, Andrew Neil is a Director of the company. Secretary JEFFRIES, Frances has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tep 1988 management company Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
HYDE, Dianne Grace
Appointed Date: 01 September 2002

Director
HYDE, Andrew Neil
Appointed Date: 06 October 1994
78 years old

Resigned Directors

Secretary
JEFFRIES, Frances
Resigned: 01 September 2000
Appointed Date: 06 October 1994

Nominee Secretary
THOMAS, Howard
Resigned: 06 October 1994
Appointed Date: 06 October 1994

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 October 1994
Appointed Date: 06 October 1994
63 years old

Persons With Significant Control

Mr Andrew Neil Hyde
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

TEP 1988 MANAGEMENT COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 24 September 2016 with updates
05 Jul 2016
Accounts for a dormant company made up to 31 October 2015
24 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

10 Jun 2015
Micro company accounts made up to 31 October 2014
29 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100

...
... and 50 more events
18 Apr 1995
Ad 06/10/94--------- £ si 98@1=98 £ ic 2/100
01 Dec 1994
Secretary resigned;new secretary appointed

01 Dec 1994
Director resigned;new director appointed

01 Dec 1994
Registered office changed on 01/12/94 from: 16 st john street london EC1M 4AY

06 Oct 1994
Incorporation