TPS FINE FINISHING LIMITED
BOVEY TRACEY THE PLASTIC SURGEON LIMITED

Hellopages » Devon » Teignbridge » TQ13 9DS

Company number 03265551
Status Active
Incorporation Date 18 October 1996
Company Type Private Limited Company
Address BLUE WATERS HOUSE, POTTERY ROAD, BOVEY TRACEY, DEVON, TQ13 9DS
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Resolutions RES13 ‐ Re-debenture guarantee 09/02/2017 ; Registration of charge 032655510005, created on 9 February 2017; Registration of charge 032655510007, created on 9 February 2017. The most likely internet sites of TPS FINE FINISHING LIMITED are www.tpsfinefinishing.co.uk, and www.tps-fine-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Exeter St Thomas Rail Station is 11.1 miles; to Paignton Rail Station is 11.4 miles; to Exeter St Davids Rail Station is 11.7 miles; to Exeter Central Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tps Fine Finishing Limited is a Private Limited Company. The company registration number is 03265551. Tps Fine Finishing Limited has been working since 18 October 1996. The present status of the company is Active. The registered address of Tps Fine Finishing Limited is Blue Waters House Pottery Road Bovey Tracey Devon Tq13 9ds. . MOUSER, Robert David is a Director of the company. Secretary HARRELD, Trevor John has been resigned. Secretary PARTRIDGE, Keith Graham has been resigned. Secretary TAYLOR, Joanne Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DICKINSON, Beverly Jean has been resigned. Director HARRELD, Trevor John has been resigned. Director HOOPER, Andrew has been resigned. Director LEAR, Mark has been resigned. Director LEAR, Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOVE, Anthony David has been resigned. Director TAYLOR, Sean Kevin has been resigned. Director TAYLOR, Sean Kevin has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
MOUSER, Robert David
Appointed Date: 10 April 2008
53 years old

Resigned Directors

Secretary
HARRELD, Trevor John
Resigned: 28 November 2016
Appointed Date: 10 April 2008

Secretary
PARTRIDGE, Keith Graham
Resigned: 10 April 2008
Appointed Date: 01 March 2002

Secretary
TAYLOR, Joanne Elizabeth
Resigned: 28 February 2002
Appointed Date: 18 October 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 October 1996
Appointed Date: 18 October 1996

Director
DICKINSON, Beverly Jean
Resigned: 23 October 2008
Appointed Date: 10 April 2008
68 years old

Director
HARRELD, Trevor John
Resigned: 28 November 2016
Appointed Date: 10 April 2008
58 years old

Director
HOOPER, Andrew
Resigned: 02 May 2000
Appointed Date: 08 June 1999
61 years old

Director
LEAR, Mark
Resigned: 02 May 2000
Appointed Date: 08 June 1999
85 years old

Director
LEAR, Stephen
Resigned: 01 December 2005
Appointed Date: 01 August 2003
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 October 1996
Appointed Date: 18 October 1996

Director
LOVE, Anthony David
Resigned: 06 November 2009
Appointed Date: 01 May 1997
63 years old

Director
TAYLOR, Sean Kevin
Resigned: 10 April 2008
Appointed Date: 01 December 2005
55 years old

Director
TAYLOR, Sean Kevin
Resigned: 31 July 2003
Appointed Date: 18 October 1996
55 years old

Persons With Significant Control

The Plastic Surgeon Limited
Notified on: 18 October 2016
Nature of control: Ownership of shares – 75% or more

TPS FINE FINISHING LIMITED Events

07 Mar 2017
Resolutions
  • RES13 ‐ Re-debenture guarantee 09/02/2017

15 Feb 2017
Registration of charge 032655510005, created on 9 February 2017
15 Feb 2017
Registration of charge 032655510007, created on 9 February 2017
15 Feb 2017
Registration of charge 032655510008, created on 9 February 2017
15 Feb 2017
Registration of charge 032655510006, created on 9 February 2017
...
... and 94 more events
12 Dec 1996
Secretary resigned
12 Dec 1996
Director resigned
12 Dec 1996
New director appointed
12 Dec 1996
New secretary appointed
18 Oct 1996
Incorporation

TPS FINE FINISHING LIMITED Charges

9 February 2017
Charge code 0326 5551 0008
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Mobeus Income & Growth 4 Vct PLC
Description: All the freehold and leasehold property vested in or…
9 February 2017
Charge code 0326 5551 0007
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Mobeus Income & Growth 2 Vct PLC
Description: All the freehold and leasehold property vested in or…
9 February 2017
Charge code 0326 5551 0006
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Mobeus Income & Growth Vct PLC
Description: All the freehold and leasehold property vested in or…
9 February 2017
Charge code 0326 5551 0005
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: The Income & Growth Vct PLC
Description: All the freehold and leasehold property vested in or…
9 February 2017
Charge code 0326 5551 0004
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Crosswater Investment Holdings Limited
Description: Contains fixed charge…
28 May 2004
Fixed and floating charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
25 March 2004
Guarantee & debenture
Delivered: 8 April 2004
Status: Satisfied on 1 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1998
Guarantee & debenture
Delivered: 14 December 1998
Status: Satisfied on 1 April 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…