TANFIELD INDUSTRIALS LIMITED
WASHINGTON SEV GROUP LIMITED 3D IMAGE BOX LIMITED SANDCO 760 LIMITED

Hellopages » Tyne and Wear » Sunderland » NE38 9DA
Company number 04463640
Status Active
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address VIGO CENTRE, BIRTLEY ROAD, WASHINGTON, TYNE & WEAR, NE38 9DA
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of TANFIELD INDUSTRIALS LIMITED are www.tanfieldindustrials.co.uk, and www.tanfield-industrials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Dunston Rail Station is 5.7 miles; to Newcastle Rail Station is 6.3 miles; to Metrocentre Rail Station is 6.8 miles; to Durham Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanfield Industrials Limited is a Private Limited Company. The company registration number is 04463640. Tanfield Industrials Limited has been working since 18 June 2002. The present status of the company is Active. The registered address of Tanfield Industrials Limited is Vigo Centre Birtley Road Washington Tyne Wear Ne38 9da. . BROOKS, Charles David is a Secretary of the company. BROOKS, Charles David is a Director of the company. KELL, Darren Stephen is a Director of the company. STANLEY, Roy Robert Edward is a Director of the company. Secretary ROBINSON, Timothy Philip has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director MURTAGH, Kevin has been resigned. Director ROBINSON, Timothy Philip has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
BROOKS, Charles David
Appointed Date: 22 June 2006

Director
BROOKS, Charles David
Appointed Date: 22 June 2006
63 years old

Director
KELL, Darren Stephen
Appointed Date: 12 July 2005
58 years old

Director
STANLEY, Roy Robert Edward
Appointed Date: 30 August 2002
74 years old

Resigned Directors

Secretary
ROBINSON, Timothy Philip
Resigned: 22 June 2006
Appointed Date: 30 August 2002

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 August 2002
Appointed Date: 18 June 2002

Director
MURTAGH, Kevin
Resigned: 03 December 2003
Appointed Date: 30 August 2002
70 years old

Director
ROBINSON, Timothy Philip
Resigned: 22 June 2006
Appointed Date: 30 August 2002
65 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 30 August 2002
Appointed Date: 18 June 2002

TANFIELD INDUSTRIALS LIMITED Events

23 Sep 2016
Restoration by order of the court
10 Nov 2015
Final Gazette dissolved via compulsory strike-off
28 Jul 2015
First Gazette notice for voluntary strike-off
16 Jul 2014
Company name changed sev group LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16

01 Jul 2014
Compulsory strike-off action has been suspended
...
... and 52 more events
06 Sep 2002
Director resigned
06 Sep 2002
Registered office changed on 06/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
06 Sep 2002
Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100
04 Sep 2002
Company name changed sandco 760 LIMITED\certificate issued on 04/09/02
18 Jun 2002
Incorporation

TANFIELD INDUSTRIALS LIMITED Charges

11 July 2005
Mortgage
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H site numbers BY95/6 abd BT95/15 on the tanfield lea…
31 May 2005
Legal charge
Delivered: 4 June 2005
Status: Satisfied on 2 October 2007
Persons entitled: Five Arrows Commercial Finance Limited
Description: L/H property k/a site numbers BT95/6 and BT95/15 on the…
19 May 2005
Legal charge
Delivered: 2 June 2005
Status: Satisfied on 2 October 2007
Persons entitled: Five Arrows Commercial Finance Limited
Description: F/H land on the south side of todwick road north anston…
19 May 2005
All assets debenture (including qualifying floating charge)
Delivered: 28 May 2005
Status: Satisfied on 2 October 2007
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Mortgage
Delivered: 24 May 2005
Status: Satisfied on 2 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land on the south side of todwick road…