TERRIER SC LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN12 5EE

Company number 04560683
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address UNIT 4, THE OLD GRANARY SNOLL HATCH ROAD, EAST PECKHAM, TONBRIDGE, ENGLAND, TN12 5EE
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TERRIER SC LIMITED are www.terriersc.co.uk, and www.terrier-sc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to East Farleigh Rail Station is 5.3 miles; to Barming Rail Station is 6.5 miles; to Frant Rail Station is 8.4 miles; to Wadhurst Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terrier Sc Limited is a Private Limited Company. The company registration number is 04560683. Terrier Sc Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Terrier Sc Limited is Unit 4 The Old Granary Snoll Hatch Road East Peckham Tonbridge England Tn12 5ee. . TIBBLES, Alex William is a Secretary of the company. TIBBLES, Anthony William is a Director of the company. Secretary GIBSON ROBINSON, Elizabeth Freda has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Secretary
TIBBLES, Alex William
Appointed Date: 04 June 2005

Director
TIBBLES, Anthony William
Appointed Date: 11 October 2002
79 years old

Resigned Directors

Secretary
GIBSON ROBINSON, Elizabeth Freda
Resigned: 04 June 2005
Appointed Date: 11 October 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 October 2002
Appointed Date: 11 October 2002
71 years old

Persons With Significant Control

Mr Anthony William Tibbles
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TERRIER SC LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
17 Nov 2015
Total exemption full accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

16 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 33 more events
21 Oct 2002
Director resigned
21 Oct 2002
New director appointed
21 Oct 2002
New secretary appointed
21 Oct 2002
Registered office changed on 21/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Oct 2002
Incorporation