TRAMORE (WESTON) LIMITED
TAUNTON HARVARD HOUSE (SUPPORT) LIMITED

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 06117361
Status Liquidation
Incorporation Date 20 February 2007
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Previous accounting period extended from 31 March 2017 to 9 April 2017; Confirmation statement made on 20 February 2017 with updates; Director's details changed for Matthew Vann on 23 December 2016. The most likely internet sites of TRAMORE (WESTON) LIMITED are www.tramoreweston.co.uk, and www.tramore-weston.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Tramore Weston Limited is a Private Limited Company. The company registration number is 06117361. Tramore Weston Limited has been working since 20 February 2007. The present status of the company is Liquidation. The registered address of Tramore Weston Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . PANAYIOTOU, Jennifer Ann is a Secretary of the company. PANAYIOTOU, Andrew is a Director of the company. PANAYIOTOU, Jennifer Ann is a Director of the company. VANN, Matthew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PANAYIOTOU, Jennifer Ann
Appointed Date: 20 February 2007

Director
PANAYIOTOU, Andrew
Appointed Date: 20 February 2007
66 years old

Director
PANAYIOTOU, Jennifer Ann
Appointed Date: 20 February 2007
76 years old

Director
VANN, Matthew
Appointed Date: 20 February 2007
45 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2007
Appointed Date: 20 February 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2007
Appointed Date: 20 February 2007

Persons With Significant Control

Mr Andrew Panayiotou
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Ann Panayiotou
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAMORE (WESTON) LIMITED Events

10 Apr 2017
Previous accounting period extended from 31 March 2017 to 9 April 2017
09 Mar 2017
Confirmation statement made on 20 February 2017 with updates
06 Mar 2017
Director's details changed for Matthew Vann on 23 December 2016
06 Mar 2017
Secretary's details changed for Jennifer Ann Panayiotou on 23 December 2016
06 Mar 2017
Director's details changed for Jennifer Ann Panayiotou on 23 December 2016
...
... and 43 more events
12 Mar 2007
Director resigned
12 Mar 2007
New secretary appointed;new director appointed
12 Mar 2007
New director appointed
12 Mar 2007
New director appointed
20 Feb 2007
Incorporation

TRAMORE (WESTON) LIMITED Charges

25 January 2013
Legal charge
Delivered: 1 February 2013
Status: Satisfied on 18 January 2017
Persons entitled: Barclays Bank PLC
Description: 45 beach road, weston-super-mare, t/no: ST279328.
25 January 2013
Legal charge
Delivered: 1 February 2013
Status: Satisfied on 18 January 2017
Persons entitled: Barclays Bank PLC
Description: 43 beach road, weston-super-mare, t/no: AV211787.
17 December 2012
Debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2009
Legal mortgage
Delivered: 22 July 2009
Status: Satisfied on 11 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 45 beach road weston-super-mare, north somerset with…
3 September 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied on 11 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Legal mortgage
Delivered: 4 May 2007
Status: Satisfied on 11 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 43 beach road weston super mare somerset. With the…