TCC1 LIMITED
HYDE THE COTSWOLD COMPANY LIMITED

Hellopages » Greater Manchester » Tameside » SK14 4TH

Company number 03235153
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address 2 GREGORY STREET, HYDE, CHESHIRE, SK14 4TH
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 25 March 2016; Confirmation statement made on 7 August 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of TCC1 LIMITED are www.tcc1.co.uk, and www.tcc1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Ashton-under-Lyne Rail Station is 2 miles; to Belle Vue Rail Station is 4.3 miles; to Greenfield Rail Station is 5.8 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tcc1 Limited is a Private Limited Company. The company registration number is 03235153. Tcc1 Limited has been working since 07 August 1996. The present status of the company is Active. The registered address of Tcc1 Limited is 2 Gregory Street Hyde Cheshire Sk14 4th. . ASHCROFT, Mark is a Secretary of the company. KOWALSKI, Timothy John is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Secretary BOLTON, Ivan Joseph, Dr has been resigned. Secretary SHAPIN, Andrew has been resigned. Secretary SHAPIN, Andrew has been resigned. Secretary VAUGHAN, Margaret Sheila has been resigned. Secretary WALSH HILL, Steven Philip has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOLTON, Ivan Joseph, Dr has been resigned. Director CHAPMAN, Keith has been resigned. Director DUTTON, David Brian has been resigned. Director DUTTON, David Brian has been resigned. Director GOMMES, John Claude Yves Patrick has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HINTON, Christopher David has been resigned. Director JOLLY, Patrick Edmund has been resigned. Director KEVE, Robert Hamilton has been resigned. Director KLEIN, Robin Matthew has been resigned. Director PEIN, Tanya Deborah has been resigned. Director SAYERS, David Michael has been resigned. Director SHAPIN, Andrew has been resigned. Director SIDDLE, Roger William John has been resigned. Director VAUGHAN, Ian Paul has been resigned. Director WALSH HILL, Steven Philip has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
ASHCROFT, Mark
Appointed Date: 15 December 2011

Director
KOWALSKI, Timothy John
Appointed Date: 28 January 2011
66 years old

Director
MAUDSLEY, Philip Binns
Appointed Date: 23 February 2007
65 years old

Resigned Directors

Secretary
BOLTON, Ivan Joseph, Dr
Resigned: 15 December 2011
Appointed Date: 23 February 2007

Secretary
SHAPIN, Andrew
Resigned: 23 February 2007
Appointed Date: 04 October 2004

Secretary
SHAPIN, Andrew
Resigned: 11 May 2004
Appointed Date: 26 February 1997

Secretary
VAUGHAN, Margaret Sheila
Resigned: 26 February 1997
Appointed Date: 07 August 1996

Secretary
WALSH HILL, Steven Philip
Resigned: 24 August 2004
Appointed Date: 11 May 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 August 1996
Appointed Date: 07 August 1996

Director
BOLTON, Ivan Joseph, Dr
Resigned: 12 August 2013
Appointed Date: 23 February 2007
81 years old

Director
CHAPMAN, Keith
Resigned: 01 April 2010
Appointed Date: 23 February 2007
83 years old

Director
DUTTON, David Brian
Resigned: 31 December 2010
Appointed Date: 09 August 2010
66 years old

Director
DUTTON, David Brian
Resigned: 02 October 2007
Appointed Date: 23 February 2007
66 years old

Director
GOMMES, John Claude Yves Patrick
Resigned: 12 April 2000
Appointed Date: 26 February 1997
85 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 August 1996
Appointed Date: 07 August 1996

Director
HINTON, Christopher David
Resigned: 02 August 2010
Appointed Date: 01 July 2008
55 years old

Director
JOLLY, Patrick Edmund
Resigned: 30 November 2009
Appointed Date: 23 February 2007
60 years old

Director
KEVE, Robert Hamilton
Resigned: 23 February 2007
Appointed Date: 11 September 2001
54 years old

Director
KLEIN, Robin Matthew
Resigned: 23 February 2007
Appointed Date: 11 September 2001
77 years old

Director
PEIN, Tanya Deborah
Resigned: 11 September 2001
Appointed Date: 28 July 2000
61 years old

Director
SAYERS, David Michael
Resigned: 23 February 2007
Appointed Date: 04 October 2004
65 years old

Director
SHAPIN, Andrew
Resigned: 31 March 2007
Appointed Date: 26 February 1997
59 years old

Director
SIDDLE, Roger William John
Resigned: 31 March 2015
Appointed Date: 15 September 2010
64 years old

Director
VAUGHAN, Ian Paul
Resigned: 08 October 2004
Appointed Date: 07 August 1996
70 years old

Director
WALSH HILL, Steven Philip
Resigned: 24 August 2004
Appointed Date: 11 May 2004
56 years old

Persons With Significant Control

Findel Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TCC1 LIMITED Events

06 Jan 2017
Full accounts made up to 25 March 2016
23 Aug 2016
Confirmation statement made on 7 August 2016 with updates
04 Jan 2016
Satisfaction of charge 6 in full
04 Jan 2016
Satisfaction of charge 032351530007 in full
30 Dec 2015
Full accounts made up to 27 March 2015
...
... and 161 more events
20 Aug 1996
Director resigned
20 Aug 1996
Secretary resigned
20 Aug 1996
New secretary appointed
20 Aug 1996
New director appointed
07 Aug 1996
Incorporation

TCC1 LIMITED Charges

21 January 2015
Charge code 0323 5153 0007
Delivered: 30 January 2015
Status: Satisfied on 4 January 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 July 2009
A security agreement
Delivered: 4 August 2009
Status: Satisfied on 4 January 2016
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
Description: First fixed charge land investments plant and machinery…
14 June 2004
Debenture
Delivered: 22 June 2004
Status: Satisfied on 28 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1998
Deed of charge over credit balances
Delivered: 6 January 1999
Status: Satisfied on 28 April 2009
Persons entitled: Barclays Bank PLC
Description: Account number 30770957. the charge creates a fixed charge…
5 March 1998
Depsoit agreement to secure own liabilities
Delivered: 14 March 1998
Status: Satisfied on 8 April 1999
Persons entitled: Lloyds Bank PLC
Description: Monies in deposit account number 7125598. see the mortgage…
21 November 1997
Deposit agreement to secure own liabilities
Delivered: 28 November 1997
Status: Satisfied on 8 April 1999
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
7 July 1997
Deposit agreement to secure own liabilities
Delivered: 17 July 1997
Status: Satisfied on 8 April 1999
Persons entitled: Lloyds Bank PLC
Description: All the company's right title and interest in and to the…

Similar Companies

TCC SYSTEMS LTD TCC TRANS LTD TCC2 LIMITED TC-CAD LIMITED TCCC SUPPORT LTD TCC-CORP LIMITED TCCG LIMITED