T. C. INTERIORS LIMITED
TECHNOLOGY PARK BEACONSIDE TOP COAT PLASTERING LIMITED

Company number 04006339
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address HATHERTON HOUSE 11 PARKER COURT, DYSON WAY STAFFORDSHIRE, TECHNOLOGY PARK BEACONSIDE, STAFFORD STAFFORDSHIRE, ST1B 0WP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 120 ; Satisfaction of charge 1 in full. The most likely internet sites of T. C. INTERIORS LIMITED are www.tcinteriors.co.uk, and www.t-c-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. T C Interiors Limited is a Private Limited Company. The company registration number is 04006339. T C Interiors Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of T C Interiors Limited is Hatherton House 11 Parker Court Dyson Way Staffordshire Technology Park Beaconside Stafford Staffordshire St1b 0wp. . LEONARD, Christopher Joseph James is a Secretary of the company. BAYLEY, David Ian is a Director of the company. JAMES, Dean Martin is a Director of the company. LEONARD, Christopher Joseph James is a Director of the company. Secretary JAMES, Julie has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director CHRISTIE, Scott has been resigned. Director JAMES, Julie has been resigned. Director KITE, Jason has been resigned. Director LEONARD, Rosanna has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEONARD, Christopher Joseph James
Appointed Date: 02 September 2004

Director
BAYLEY, David Ian
Appointed Date: 01 December 2011
65 years old

Director
JAMES, Dean Martin
Appointed Date: 02 June 2000
57 years old

Director
LEONARD, Christopher Joseph James
Appointed Date: 02 June 2000
59 years old

Resigned Directors

Secretary
JAMES, Julie
Resigned: 02 September 2004
Appointed Date: 02 June 2000

Nominee Secretary
SCOTT, Stephen John
Resigned: 02 June 2000
Appointed Date: 02 June 2000

Director
CHRISTIE, Scott
Resigned: 17 June 2010
Appointed Date: 01 July 2007
55 years old

Director
JAMES, Julie
Resigned: 26 June 2015
Appointed Date: 01 January 2001
57 years old

Director
KITE, Jason
Resigned: 02 April 2014
Appointed Date: 01 July 2007
56 years old

Director
LEONARD, Rosanna
Resigned: 26 June 2015
Appointed Date: 01 January 2001
60 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 02 June 2000
Appointed Date: 02 June 2000
74 years old

T. C. INTERIORS LIMITED Events

18 Nov 2016
Full accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 120

29 Aug 2015
Satisfaction of charge 1 in full
25 Aug 2015
Accounts for a small company made up to 31 March 2015
04 Aug 2015
Termination of appointment of Rosanna Leonard as a director on 26 June 2015
...
... and 74 more events
16 Jun 2000
New director appointed
16 Jun 2000
Registered office changed on 16/06/00 from: 52 mucklow hill halesowen west midlands B62 8BL
07 Jun 2000
Director resigned
07 Jun 2000
Secretary resigned
02 Jun 2000
Incorporation

T. C. INTERIORS LIMITED Charges

31 August 2010
Debenture
Delivered: 4 September 2010
Status: Satisfied on 29 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…