TAMEVIEW PROPERTIES LIMITED
BIRMINGHAM

Company number 02844417
Status Active
Incorporation Date 12 August 1993
Company Type Private Limited Company
Address GENTING CLUB STAR CITY, WATSON ROAD, BIRMINGHAM, B7 5SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr James Axelby as a director on 13 July 2016. The most likely internet sites of TAMEVIEW PROPERTIES LIMITED are www.tameviewproperties.co.uk, and www.tameview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Tameview Properties Limited is a Private Limited Company. The company registration number is 02844417. Tameview Properties Limited has been working since 12 August 1993. The present status of the company is Active. The registered address of Tameview Properties Limited is Genting Club Star City Watson Road Birmingham B7 5sa. . TARN, Elizabeth Jill is a Secretary of the company. AXELBY, James is a Director of the company. BROOKS, Peter Malcolm is a Director of the company. WILLCOCK, Paul Stewart is a Director of the company. Secretary DIBBLE, Keith George has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary GOULBOURNE, Sarah Jane has been resigned. Secretary HOZIER, Barrie Clifford has been resigned. Secretary MISSO, Andre John Argus has been resigned. Secretary MOORE, Gillian has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CHILD, Colin Charles has been resigned. Director DAVIS, Ian Nigel has been resigned. Director DIBBLE, Keith George has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOZIER, Barrie Clifford has been resigned. Director LEACH, John Leslie has been resigned. Director MARKDIRECT LIMITED has been resigned. Director PERRIN, Nicholas John has been resigned. Director QUINLAN, Timothy Edward has been resigned. Director RIDDY, Alan Michael has been resigned. Director SALMOND, Richard Robert has been resigned. Director WIPER, Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TARN, Elizabeth Jill
Appointed Date: 09 May 2008

Director
AXELBY, James
Appointed Date: 13 July 2016
53 years old

Director
BROOKS, Peter Malcolm
Appointed Date: 31 January 2007
79 years old

Director
WILLCOCK, Paul Stewart
Appointed Date: 23 March 2016
54 years old

Resigned Directors

Secretary
DIBBLE, Keith George
Resigned: 08 July 1994
Appointed Date: 01 February 1994

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 01 February 1994
Appointed Date: 07 September 1993

Secretary
GOULBOURNE, Sarah Jane
Resigned: 01 May 2006
Appointed Date: 25 January 2006

Secretary
HOZIER, Barrie Clifford
Resigned: 21 March 2002
Appointed Date: 08 July 1994

Secretary
MISSO, Andre John Argus
Resigned: 25 January 2006
Appointed Date: 22 March 2002

Secretary
MOORE, Gillian
Resigned: 09 May 2008
Appointed Date: 01 May 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 September 1993
Appointed Date: 12 August 1993

Director
CHILD, Colin Charles
Resigned: 14 February 2007
Appointed Date: 25 January 2006
68 years old

Director
DAVIS, Ian Nigel
Resigned: 30 November 2006
Appointed Date: 08 July 1994
69 years old

Director
DIBBLE, Keith George
Resigned: 08 July 1994
Appointed Date: 01 February 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 September 1993
Appointed Date: 12 August 1993

Director
HOZIER, Barrie Clifford
Resigned: 15 May 2002
Appointed Date: 08 July 1994
79 years old

Director
LEACH, John Leslie
Resigned: 08 July 1994
Appointed Date: 01 February 1994
77 years old

Director
MARKDIRECT LIMITED
Resigned: 01 February 1994
Appointed Date: 07 September 1993

Director
PERRIN, Nicholas John
Resigned: 14 October 2011
Appointed Date: 13 February 2008
65 years old

Director
QUINLAN, Timothy Edward
Resigned: 08 July 1994
Appointed Date: 01 February 1994
90 years old

Director
RIDDY, Alan Michael
Resigned: 13 February 2008
Appointed Date: 14 February 2007
69 years old

Director
SALMOND, Richard Robert
Resigned: 23 December 2015
Appointed Date: 17 October 2011
55 years old

Director
WIPER, Robert
Resigned: 31 January 2007
Appointed Date: 25 January 2006
71 years old

Persons With Significant Control

Mlg Investments Limited
Notified on: 10 April 2017
Nature of control: Ownership of shares – 75% or more

TAMEVIEW PROPERTIES LIMITED Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Appointment of Mr James Axelby as a director on 13 July 2016
26 May 2016
Director's details changed for Mr Peter Malcolm Brooks on 24 May 2016
07 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

...
... and 109 more events
17 Feb 1994
Secretary resigned;new secretary appointed;new director appointed
23 Sep 1993
New secretary appointed;director resigned
23 Sep 1993
Director resigned;new director appointed
23 Sep 1993
Registered office changed on 23/09/93 from: 140 tabernacle street london EC2A 4SD

12 Aug 1993
Incorporation

TAMEVIEW PROPERTIES LIMITED Charges

24 September 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 21 January 2006
Persons entitled: Barclays Bank PLC
Description: 87 1/2 redington road, hampstead, london borough of camden…
16 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 21 January 2006
Persons entitled: Barclays Bank PLC
Description: 305, 305A and 305B high street, slough, berkshire title…
16 January 1998
Legal charge
Delivered: 22 January 1998
Status: Satisfied on 21 January 2006
Persons entitled: Barclays Bank PLC
Description: 44 high street and 50 surrey street, croydon, london…
8 January 1998
Guarantee & debenture
Delivered: 19 January 1998
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 21 January 2006
Persons entitled: Barclays Bank PLC
Description: 24 waterside,135 eastern esplanade,southend on sea;…
8 July 1994
Guarantee and debenture
Delivered: 21 July 1994
Status: Satisfied on 31 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1994
Legal charge
Delivered: 21 July 1994
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC,
Description: Leasehold property knwon as or being westcliff leisure…