TEDDSONS & SONS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1EE
Company number 08945129
Status Liquidation
Incorporation Date 18 March 2014
Company Type Private Limited Company
Address 4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 33110 - Repair of fabricated metal products, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from Unit 7 John Hall Close Faversham Kent ME13 7TY to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 7 April 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of TEDDSONS & SONS LIMITED are www.teddsonssons.co.uk, and www.teddsons-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Teddsons Sons Limited is a Private Limited Company. The company registration number is 08945129. Teddsons Sons Limited has been working since 18 March 2014. The present status of the company is Liquidation. The registered address of Teddsons Sons Limited is 4 Mount Ephraim Road Tunbridge Wells Kent Tn1 1ee. . FRENCH, Clinton is a Director of the company. FRENCH, Russell is a Director of the company. Director FRENCH, Edward Harry has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
FRENCH, Clinton
Appointed Date: 01 June 2015
63 years old

Director
FRENCH, Russell
Appointed Date: 01 June 2015
62 years old

Resigned Directors

Director
FRENCH, Edward Harry
Resigned: 31 May 2015
Appointed Date: 18 March 2014
89 years old

TEDDSONS & SONS LIMITED Events

07 Apr 2017
Registered office address changed from Unit 7 John Hall Close Faversham Kent ME13 7TY to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 7 April 2017
06 Apr 2017
Statement of affairs with form 4.19
06 Apr 2017
Appointment of a voluntary liquidator
06 Apr 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24

22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

...
... and 2 more events
09 Jun 2015
Termination of appointment of Edward Harry French as a director on 31 May 2015
02 Jun 2015
Appointment of Mr Russell French as a director on 1 June 2015
02 Jun 2015
Appointment of Mr Clint French as a director on 1 June 2015
20 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1

18 Mar 2014
Incorporation
Statement of capital on 2014-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

TEDDSONS & SONS LIMITED Charges

11 August 2015
Charge code 0894 5129 0001
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…