TETRICUS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 5ED
Company number 03880963
Status Active
Incorporation Date 22 November 1999
Company Type Private Limited Company
Address TINA DOYLE, PARK HOUSE, CHURCH PLACE, SWINDON, SN1 5ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 3.000036 . The most likely internet sites of TETRICUS LIMITED are www.tetricus.co.uk, and www.tetricus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Tetricus Limited is a Private Limited Company. The company registration number is 03880963. Tetricus Limited has been working since 22 November 1999. The present status of the company is Active. The registered address of Tetricus Limited is Tina Doyle Park House Church Place Swindon Sn1 5ed. . DOYLE, Tina Jane is a Secretary of the company. HOLMES, Susan Elisabeth is a Director of the company. DSTL is a Director of the company. GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED is a Director of the company. GWE BUSINESSWEST LTD is a Director of the company. NEW SARUM ENTERPRISES LIMITED is a Director of the company. R & B LTD is a Director of the company. Secretary WILKINSON, Lynne Annette has been resigned. Secretary ASHLEY SECRETARIES LIMITED has been resigned. Director ASHLEY DIRECTORS LIMITED has been resigned. Director ATKINSON, Anthony, Professor has been resigned. Director COURT, Brian has been resigned. Director FTC CONSULTING LTD has been resigned. Director HOLMES, Susan Elisabeth has been resigned. Director MCARDELL, Judith Elizabeth Clare, Doctor has been resigned. Director PINNOCK, Richard John has been resigned. Director RUBIDGE, Timothy, Dr has been resigned. Director SAUNDERS, Frances Carolyn, Dr has been resigned. Director SAUNDERS, Keith Gordon has been resigned. Director SCOTT, Richard Peter, Dr. has been resigned. Director STEEDEN, Michael Frank, Dr has been resigned. Director TAYLOR, Paul has been resigned. Director THORNE, Christopher Lyne has been resigned. Director WANSBROUGH, Philip has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOYLE, Tina Jane
Appointed Date: 26 August 2008

Director
HOLMES, Susan Elisabeth
Appointed Date: 01 December 2011
60 years old

Director
DSTL
Appointed Date: 17 February 2011

Director
GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED
Appointed Date: 21 May 2007

Director
GWE BUSINESSWEST LTD
Appointed Date: 23 February 2011

Director
NEW SARUM ENTERPRISES LIMITED
Appointed Date: 24 October 2001

Director
R & B LTD
Appointed Date: 20 August 2007

Resigned Directors

Secretary
WILKINSON, Lynne Annette
Resigned: 26 August 2008
Appointed Date: 09 June 2005

Secretary
ASHLEY SECRETARIES LIMITED
Resigned: 09 June 2005
Appointed Date: 22 November 1999

Director
ASHLEY DIRECTORS LIMITED
Resigned: 21 February 2000
Appointed Date: 22 November 1999

Director
ATKINSON, Anthony, Professor
Resigned: 24 October 2001
Appointed Date: 21 February 2000
80 years old

Director
COURT, Brian
Resigned: 16 February 2011
Appointed Date: 23 February 2008
58 years old

Director
FTC CONSULTING LTD
Resigned: 20 August 2007
Appointed Date: 24 October 2001
26 years old

Director
HOLMES, Susan Elisabeth
Resigned: 16 February 2011
Appointed Date: 27 May 2010
60 years old

Director
MCARDELL, Judith Elizabeth Clare, Doctor
Resigned: 24 October 2001
Appointed Date: 21 February 2000
69 years old

Director
PINNOCK, Richard John
Resigned: 01 January 2005
Appointed Date: 21 February 2000
77 years old

Director
RUBIDGE, Timothy, Dr
Resigned: 01 November 2004
Appointed Date: 30 January 2001
75 years old

Director
SAUNDERS, Frances Carolyn, Dr
Resigned: 21 May 2007
Appointed Date: 08 November 2004
71 years old

Director
SAUNDERS, Keith Gordon
Resigned: 21 May 2007
Appointed Date: 01 January 2005
79 years old

Director
SCOTT, Richard Peter, Dr.
Resigned: 11 December 2008
Appointed Date: 31 March 2000
77 years old

Director
STEEDEN, Michael Frank, Dr
Resigned: 23 February 2010
Appointed Date: 21 May 2007
73 years old

Director
TAYLOR, Paul
Resigned: 31 March 2000
Appointed Date: 21 February 2000
63 years old

Director
THORNE, Christopher Lyne
Resigned: 16 February 2011
Appointed Date: 21 February 2000
78 years old

Director
WANSBROUGH, Philip
Resigned: 22 December 2000
Appointed Date: 21 February 2000
57 years old

TETRICUS LIMITED Events

08 Jan 2017
Accounts for a small company made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
25 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3.000036

14 Nov 2015
Accounts for a small company made up to 31 March 2015
07 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 90 more events
04 Mar 2000
New director appointed
04 Mar 2000
New director appointed
04 Mar 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Nov 1999
Incorporation

TETRICUS LIMITED Charges

14 February 2001
Mortgage debenture
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…