TARPEIN LIMITED
DOUGLAS


Company number FC023338
Status Active
Incorporation Date 22 June 2001
Company Type Other company type
Address FIRST FLOOR JUBILEE BUILDINGS, VICTORIA STREET, DOUGLAS, ISLE OF MAN, IM1 2SH
Home Country ISLE OF MAN
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 31 March 2010; Full accounts made up to 31 March 2009; Details changed for a UK establishment - BR011952 Address Change Rose cottage spring lane, combrook, warwick, warwickshire, CV35 9HN,19 November 2010. The most likely internet sites of TARPEIN LIMITED are www.tarpein.co.uk, and www.tarpein.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Tarpein Limited is a Other company type. The company registration number is FC023338. Tarpein Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Tarpein Limited is First Floor Jubilee Buildings Victoria Street Douglas Isle of Man Im1 2sh. . MANX SECRETARIAL SERVICES LIMITED is a Secretary of the company. SEAWARD, Paul Adrian is a Director of the company. Secretary FNTC (SECRETARIES) LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director COX, David Jonathan has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director MCDONALD, Amanda Joanne has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANX SECRETARIAL SERVICES LIMITED
Appointed Date: 30 June 2008

Director
SEAWARD, Paul Adrian
Appointed Date: 30 June 2008

Resigned Directors

Secretary
FNTC (SECRETARIES) LIMITED
Resigned: 30 June 2008
Appointed Date: 20 July 2001

Director
BEARDSLEY, Julian Richard
Resigned: 11 August 2005
Appointed Date: 01 December 2004
58 years old

Director
BROOMHEAD, Philip Michael
Resigned: 30 June 2008
Appointed Date: 26 August 2005
63 years old

Director
BROOMHEAD, Philip Michael
Resigned: 10 December 2001
Appointed Date: 20 July 2001
63 years old

Director
COX, David Jonathan
Resigned: 31 January 2007
Appointed Date: 20 July 2001
67 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 01 December 2004
Appointed Date: 20 July 2001
76 years old

Director
MCDONALD, Amanda Joanne
Resigned: 30 June 2008
Appointed Date: 31 January 2007
49 years old

TARPEIN LIMITED Events

12 Jan 2011
Full accounts made up to 31 March 2010
12 Jan 2011
Full accounts made up to 31 March 2009
01 Dec 2010
Details changed for a UK establishment - BR011952 Address Change Rose cottage spring lane, combrook, warwick, warwickshire, CV35 9HN,19 November 2010
04 Nov 2010
Transitional return for BR011952 - Changes made to the UK establishment, Business Change Null
04 Nov 2010
Transitional return for FC023338 - Changes made to the UK establishment, Change of Address John Bailey Hughes, Rose Cottage Spring Lane, Combrook, Warwick, Warwickshire, CV35 9HN
...
... and 30 more events
01 Jul 2002
First pa details changed gardner-bougaard 56 howitt road, belsize park london NW3 4LJ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 2002
Pa:par
05 Feb 2002
Director resigned
20 Jul 2001
Business address c/o first national trustee company LIMITED 54 queen anne street london W1M 9LA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jul 2001
Place of business registration