TAI DEVELOPMENTS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4AW

Company number 05121881
Status Liquidation
Incorporation Date 7 May 2004
Company Type Private Limited Company
Address 10 ST HELENS ROAD, SWANSEA, SA1 4AW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Brynmawr 64 Church Road Gorslas Llanelli Carmarthenshire SA14 7NF Wales to 10 st Helens Road Swansea SA1 4AW on 27 February 2017; Statement of affairs with form 4.19; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16 LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16 . The most likely internet sites of TAI DEVELOPMENTS LIMITED are www.taidevelopments.co.uk, and www.tai-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Tai Developments Limited is a Private Limited Company. The company registration number is 05121881. Tai Developments Limited has been working since 07 May 2004. The present status of the company is Liquidation. The registered address of Tai Developments Limited is 10 St Helens Road Swansea Sa1 4aw. . GRIFFITHS, David Andrew is a Director of the company. Secretary SALINI, Antonio has been resigned. Secretary SALINI, Nicholas Craig has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director LEWIS, Ian has been resigned. Director SALINI, Antonio has been resigned. Director SALINI, Dario Antonio has been resigned. Director SALINI, Nicholas Craig has been resigned. Director WILLIAMS, Mark Anthony has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
GRIFFITHS, David Andrew
Appointed Date: 07 May 2004
66 years old

Resigned Directors

Secretary
SALINI, Antonio
Resigned: 11 July 2006
Appointed Date: 07 May 2004

Secretary
SALINI, Nicholas Craig
Resigned: 23 October 2015
Appointed Date: 11 July 2006

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 07 May 2004
Appointed Date: 07 May 2004

Director
LEWIS, Ian
Resigned: 20 June 2006
Appointed Date: 07 May 2004
75 years old

Director
SALINI, Antonio
Resigned: 11 July 2006
Appointed Date: 07 May 2004
63 years old

Director
SALINI, Dario Antonio
Resigned: 23 October 2015
Appointed Date: 31 August 2004
38 years old

Director
SALINI, Nicholas Craig
Resigned: 23 October 2015
Appointed Date: 31 August 2004
40 years old

Director
WILLIAMS, Mark Anthony
Resigned: 12 January 2016
Appointed Date: 05 April 2011
63 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 07 May 2004
Appointed Date: 07 May 2004

TAI DEVELOPMENTS LIMITED Events

27 Feb 2017
Registered office address changed from Brynmawr 64 Church Road Gorslas Llanelli Carmarthenshire SA14 7NF Wales to 10 st Helens Road Swansea SA1 4AW on 27 February 2017
23 Feb 2017
Statement of affairs with form 4.19
23 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16

23 Feb 2017
Appointment of a voluntary liquidator
07 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 126

...
... and 50 more events
24 May 2004
New secretary appointed;new director appointed
24 May 2004
Registered office changed on 24/05/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
24 May 2004
Secretary resigned
24 May 2004
Director resigned
07 May 2004
Incorporation

TAI DEVELOPMENTS LIMITED Charges

14 February 2013
Mortgage
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 parc y gelli foelgastell llanelli together with all…
17 December 2012
Debenture deed
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…