TIC GROUP LIMITED
ALTRINCHAM VALUEBOX LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5NL

Company number 03467684
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address MATRIX HOUSE MERLIN COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TIC GROUP LIMITED are www.ticgroup.co.uk, and www.tic-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Flixton Rail Station is 3.3 miles; to Chassen Road Rail Station is 3.4 miles; to Eccles Rail Station is 6.3 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tic Group Limited is a Private Limited Company. The company registration number is 03467684. Tic Group Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Tic Group Limited is Matrix House Merlin Court Atlantic Street Altrincham Cheshire Wa14 5nl. . SHILLITO, Thomas is a Secretary of the company. SHILLITO, Wayne Thomas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHILLITO, Thomas
Appointed Date: 27 November 1997

Director
SHILLITO, Wayne Thomas
Appointed Date: 27 November 1997
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 1997
Appointed Date: 18 November 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 November 1997
Appointed Date: 18 November 1997

TIC GROUP LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Dec 2016
Confirmation statement made on 18 November 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

03 Feb 2015
Satisfaction of charge 3 in full
...
... and 91 more events
19 Dec 1997
Secretary resigned
19 Dec 1997
New director appointed
19 Dec 1997
New secretary appointed
19 Dec 1997
Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU
18 Nov 1997
Incorporation

TIC GROUP LIMITED Charges

23 January 2015
Charge code 0346 7684 0027
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 3-7 washway road, sale…
29 December 2014
Charge code 0346 7684 0026
Delivered: 3 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 November 2013
Charge code 0346 7684 0025
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 23-25 springfield road sale cheshire t/nos GM539591…
29 November 2013
Charge code 0346 7684 0024
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the manse 39 northenden road sale cheshire t/no…
29 November 2013
Charge code 0346 7684 0023
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 29-31 marina drive bredbury stockport cheshire t/no…
29 November 2013
Charge code 0346 7684 0022
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 2 cranberry park cranberry drive denton lancashire…
29 November 2013
Charge code 0346 7684 0021
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 27-29 springfield road sale cheshire t/nos GM510449…
18 January 2008
Legal charge
Delivered: 23 January 2008
Status: Satisfied on 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 23-25 springfield road, sale, cheshire and land adjoining…
10 September 2007
Legal charge
Delivered: 22 September 2007
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 lawson grove sale cheshire. By way of fixed charge the…
10 September 2007
Legal charge
Delivered: 22 September 2007
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at lawson grove, sale, cheshire t/nos…
15 February 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied on 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining 27 marina road bredbury stockport. By way of…
3 February 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied on 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 27 springfield road, sale. By way of fixed…
30 January 2006
Legal charge
Delivered: 7 February 2006
Status: Satisfied on 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 29 springfield road sale. By way of fixed…
10 November 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied on 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the manse 39 northern road sale. By way of…
12 June 2003
Legal charge
Delivered: 14 June 2003
Status: Satisfied on 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 & 2 cranberry park cranberry drive denton…
20 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 30 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property known as 46A moss lane sale M33 5AR…
19 June 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 19 to 23 (odd) stamford new road…
10 June 2002
Legal charge
Delivered: 24 June 2002
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage ivy cottage roebuck lane and land…
10 June 2002
Legal charge
Delivered: 17 June 2002
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 191 washway road sale greater manchester trafford t/n…
10 June 2002
Legal charge
Delivered: 17 June 2002
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 177 washway road sale and 179 washway road sale greater…
8 January 2002
Legal charge
Delivered: 9 January 2002
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage freehold property at 15 marshbrook…
17 December 2001
Legal charge
Delivered: 20 December 2001
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property 72 barrington road altrincham. By way…
4 September 2001
Legal charge
Delivered: 22 September 2001
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 21 station road, urmston, manchester…
4 October 2000
Legal charge
Delivered: 5 October 2000
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 3,5 & 7 washway road sale GM153055. By way of fixed charge…
31 July 2000
Legal charge
Delivered: 4 August 2000
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property at 70 barrington road altrincham WA14…
12 June 1998
Legal charge
Delivered: 25 June 1998
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H premises situate and k/a 20, 22, 24 & 26 sandwich road…
11 June 1998
Debenture
Delivered: 16 June 1998
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…