SOUTH MOLTON TAR PAVERS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 02423881
Status Liquidation
Incorporation Date 19 September 1989
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 4523 - Construction roads, airfields etc.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 12 January 2017; Liquidators' statement of receipts and payments to 12 January 2016; Liquidators' statement of receipts and payments to 12 January 2015. The most likely internet sites of SOUTH MOLTON TAR PAVERS LIMITED are www.southmoltontarpavers.co.uk, and www.south-molton-tar-pavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. South Molton Tar Pavers Limited is a Private Limited Company. The company registration number is 02423881. South Molton Tar Pavers Limited has been working since 19 September 1989. The present status of the company is Liquidation. The registered address of South Molton Tar Pavers Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . THORNE, Nicholas John is a Director of the company. Secretary PEARSON, Amanda Joyce has been resigned. Secretary THORNE, Christopher Joseph has been resigned. Secretary THORNE, Frederick John has been resigned. Director SUNTAH, Christian Paul has been resigned. Director THORNE, Christopher Joseph has been resigned. Director THORNE, Frederick John has been resigned. Director THORNE, Mark James has been resigned. Director THORNE, Pamela Jean has been resigned. The company operates in "Construction roads, airfields etc.".


Current Directors

Director
THORNE, Nicholas John
Appointed Date: 01 October 1995
62 years old

Resigned Directors

Secretary
PEARSON, Amanda Joyce
Resigned: 19 September 2010
Appointed Date: 16 August 2004

Secretary
THORNE, Christopher Joseph
Resigned: 16 August 2004
Appointed Date: 21 November 1985

Secretary
THORNE, Frederick John
Resigned: 20 February 1996

Director
SUNTAH, Christian Paul
Resigned: 19 September 2010
Appointed Date: 21 October 2008
50 years old

Director
THORNE, Christopher Joseph
Resigned: 16 August 2004
Appointed Date: 21 November 1985
60 years old

Director
THORNE, Frederick John
Resigned: 20 February 1996
95 years old

Director
THORNE, Mark James
Resigned: 30 January 1995
59 years old

Director
THORNE, Pamela Jean
Resigned: 31 December 2003
Appointed Date: 19 February 1996
86 years old

SOUTH MOLTON TAR PAVERS LIMITED Events

22 Mar 2017
Liquidators' statement of receipts and payments to 12 January 2017
18 Mar 2016
Liquidators' statement of receipts and payments to 12 January 2016
13 Mar 2015
Liquidators' statement of receipts and payments to 12 January 2015
11 Mar 2014
Liquidators' statement of receipts and payments to 12 January 2014
14 Mar 2013
Liquidators' statement of receipts and payments to 12 January 2013
...
... and 67 more events
26 Jul 1991
Full accounts made up to 31 December 1990

26 Jul 1991
Return made up to 11/06/91; full list of members

26 Mar 1990
Accounting reference date notified as 31/12

14 Dec 1989
Secretary resigned

19 Sep 1989
Incorporation

SOUTH MOLTON TAR PAVERS LIMITED Charges

9 July 2008
Mortgage
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land to the north east of nadrid farm ash park south…
10 November 2006
Debenture
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…