T4 CAMERAS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 1RZ

Company number 02898282
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address 13 MARKET STREET, SWINDON, WILTSHIRE, SN1 1RZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 10,170 . The most likely internet sites of T4 CAMERAS LIMITED are www.t4cameras.co.uk, and www.t4-cameras.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. T4 Cameras Limited is a Private Limited Company. The company registration number is 02898282. T4 Cameras Limited has been working since 15 February 1994. The present status of the company is Active. The registered address of T4 Cameras Limited is 13 Market Street Swindon Wiltshire Sn1 1rz. . DINGWALL, Thomas Bruce is a Secretary of the company. CAIN, Margaret Mary is a Director of the company. DINGWALL, Bruce Franklin is a Director of the company. GLANVILLE, Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DINGWALL, Glenys Ann has been resigned. Director DINGWALL, Thomas Bruce has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
DINGWALL, Thomas Bruce
Appointed Date: 31 May 1994

Director
CAIN, Margaret Mary
Appointed Date: 31 January 2010
70 years old

Director
DINGWALL, Bruce Franklin
Appointed Date: 31 January 2010
53 years old

Director
GLANVILLE, Mark
Appointed Date: 06 April 1999
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1994
Appointed Date: 15 February 1994

Director
DINGWALL, Glenys Ann
Resigned: 31 January 2010
Appointed Date: 31 May 1994
75 years old

Director
DINGWALL, Thomas Bruce
Resigned: 31 March 2015
Appointed Date: 25 February 1994
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 1994
Appointed Date: 15 February 1994

Persons With Significant Control

Mr Bruce Franklin Dingwall
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

T4 CAMERAS LIMITED Events

10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,170

09 Feb 2016
Secretary's details changed for Thomas Bruce Dingwall on 9 December 2015
01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
09 Jun 1994
Director resigned;new director appointed

26 Apr 1994
Director resigned;new director appointed

26 Apr 1994
Secretary resigned;new secretary appointed

26 Apr 1994
Registered office changed on 26/04/94 from: 1 mitchell lane bristol BS1 6BU

15 Feb 1994
Incorporation

T4 CAMERAS LIMITED Charges

16 May 2003
Legal charge
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 16 market place chippenham…
1 October 1996
Legal mortgage
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 50 high street witney oxfordshire and the…
27 July 1996
Mortgage debenture
Delivered: 1 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…