TORBAY BLINDS LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 7QL

Company number 02497771
Status Active
Incorporation Date 1 May 1990
Company Type Private Limited Company
Address UNIT C2 BROOMHILL WAY, BROOMHILL INDUSTRIAL ESTATE, TORQUAY, TQ2 7QL
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Termination of appointment of Susan Patricia Gratton-Davey as a director on 28 March 2017; Director's details changed for Susan Patricia Gratton-Davey on 3 February 2017. The most likely internet sites of TORBAY BLINDS LIMITED are www.torbayblinds.co.uk, and www.torbay-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Torbay Blinds Limited is a Private Limited Company. The company registration number is 02497771. Torbay Blinds Limited has been working since 01 May 1990. The present status of the company is Active. The registered address of Torbay Blinds Limited is Unit C2 Broomhill Way Broomhill Industrial Estate Torquay Tq2 7ql. . SPENCER-SMITH, Michelle is a Secretary of the company. HALL, Maria Helen is a Director of the company. WALKER, James Christopher is a Director of the company. Secretary GRATTON-DAVEY, Maria Helen has been resigned. Secretary GRATTON-DAVEY, Susan Patricia has been resigned. Director GRATTON DAVEY, Peter Michael has been resigned. Director GRATTON-DAVEY, Peter Michael has been resigned. Director GRATTON-DAVEY, Susan Patricia has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
SPENCER-SMITH, Michelle
Appointed Date: 26 May 1995

Director
HALL, Maria Helen
Appointed Date: 01 June 2011
56 years old

Director
WALKER, James Christopher
Appointed Date: 01 April 2016
46 years old

Resigned Directors

Secretary
GRATTON-DAVEY, Maria Helen
Resigned: 26 May 1995

Secretary
GRATTON-DAVEY, Susan Patricia
Resigned: 24 February 1993

Director
GRATTON DAVEY, Peter Michael
Resigned: 01 March 2014
Appointed Date: 21 March 2001
83 years old

Director
GRATTON-DAVEY, Peter Michael
Resigned: 30 April 1993
83 years old

Director
GRATTON-DAVEY, Susan Patricia
Resigned: 28 March 2017
81 years old

TORBAY BLINDS LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 31 October 2016
31 Mar 2017
Termination of appointment of Susan Patricia Gratton-Davey as a director on 28 March 2017
20 Feb 2017
Director's details changed for Susan Patricia Gratton-Davey on 3 February 2017
04 Oct 2016
Purchase of own shares.
12 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

...
... and 77 more events
24 Oct 1991
Return made up to 01/05/91; full list of members

04 Oct 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Sep 1990
Accounting reference date notified as 30/04

04 May 1990
Secretary resigned

01 May 1990
Incorporation

TORBAY BLINDS LIMITED Charges

17 December 1998
Mortgage debenture
Delivered: 22 December 1998
Status: Satisfied on 23 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 February 1996
Fixed and floating charge
Delivered: 5 March 1996
Status: Satisfied on 23 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…