TWEEDLANE LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 2UX

Company number 03102083
Status Active
Incorporation Date 14 September 1995
Company Type Private Limited Company
Address 4 INGLEWOOD HOLLOW, STALYBRIDGE, CHESHIRE, SK15 2UX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2 . The most likely internet sites of TWEEDLANE LIMITED are www.tweedlane.co.uk, and www.tweedlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Guide Bridge Rail Station is 3 miles; to Fairfield Rail Station is 4.3 miles; to Greenfield Rail Station is 4.5 miles; to Belle Vue Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tweedlane Limited is a Private Limited Company. The company registration number is 03102083. Tweedlane Limited has been working since 14 September 1995. The present status of the company is Active. The registered address of Tweedlane Limited is 4 Inglewood Hollow Stalybridge Cheshire Sk15 2ux. The company`s financial liabilities are £0.36k. It is £0.06k against last year. The cash in hand is £0.89k. It is £0.34k against last year. And the total assets are £0.89k, which is £0.21k against last year. COVERLEY, Janine Elizabeth is a Secretary of the company. COVERLEY, Russell is a Director of the company. Secretary DELANEY, Michael John has been resigned. Secretary FRATER, Derek has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DELANEY, Michael John has been resigned. Director DELANEY, Veronica has been resigned. Director FRATER, Derek has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


tweedlane Key Finiance

LIABILITIES £0.36k
+21%
CASH £0.89k
+61%
TOTAL ASSETS £0.89k
+31%
All Financial Figures

Current Directors

Secretary
COVERLEY, Janine Elizabeth
Appointed Date: 22 November 2012

Director
COVERLEY, Russell
Appointed Date: 05 August 1999
61 years old

Resigned Directors

Secretary
DELANEY, Michael John
Resigned: 05 August 1999
Appointed Date: 13 November 1995

Secretary
FRATER, Derek
Resigned: 22 November 2012
Appointed Date: 05 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 November 1995
Appointed Date: 14 September 1995

Director
DELANEY, Michael John
Resigned: 05 August 1999
Appointed Date: 13 November 1995
83 years old

Director
DELANEY, Veronica
Resigned: 05 August 1999
Appointed Date: 13 November 1995
80 years old

Director
FRATER, Derek
Resigned: 22 November 2012
Appointed Date: 05 August 1999
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 November 1995
Appointed Date: 14 September 1995

Persons With Significant Control

Mr Russell Coverley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janine Elizabeth Coverley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TWEEDLANE LIMITED Events

03 Oct 2016
Confirmation statement made on 14 September 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Sep 2014
Annual return made up to 14 September 2014
Statement of capital on 2014-09-22
  • GBP 2

...
... and 51 more events
15 Dec 1995
Secretary resigned;director resigned;new director appointed
12 Dec 1995
New secretary appointed;new director appointed
12 Dec 1995
Registered office changed on 12/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1995
Incorporation