TELLING LIME PRODUCTS LIMITED
WOLVERHAMPTON


Company number 03050852
Status Active
Incorporation Date 27 April 1995
Company Type Private Limited Company
Address UNIT 4E STATION ROAD, FOUR ASHES, WOLVERHAMPTON, WV10 7OB
Home Country United Kingdom
Nature of Business 23520 - Manufacture of lime and plaster, 23620 - Manufacture of plaster products for construction purposes, 23640 - Manufacture of mortars
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Unit 7, the Dell Business Park Enterprise Drive, Four Ashes Wolverhampton West Midlands WV10 7DF to Unit 4E Station Road Four Ashes Wolverhampton WV10 7OB on 28 September 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 . The most likely internet sites of TELLING LIME PRODUCTS LIMITED are www.tellinglimeproducts.co.uk, and www.telling-lime-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Telling Lime Products Limited is a Private Limited Company. The company registration number is 03050852. Telling Lime Products Limited has been working since 27 April 1995. The present status of the company is Active. The registered address of Telling Lime Products Limited is Unit 4e Station Road Four Ashes Wolverhampton Wv10 7ob. . JONES, Hayley is a Secretary of the company. BARKER, Anthony is a Director of the company. WOOD, Michael Patrick Dillon is a Director of the company. Secretary BRITTO, Austin Ephrem has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MCGRATH, Diana Beverley has been resigned. Director BRITTO, Austin Ephrem has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of lime and plaster".


Current Directors

Secretary
JONES, Hayley
Appointed Date: 01 July 2011

Director
BARKER, Anthony
Appointed Date: 06 January 2003
54 years old

Director
WOOD, Michael Patrick Dillon
Appointed Date: 19 May 1995
70 years old

Resigned Directors

Secretary
BRITTO, Austin Ephrem
Resigned: 30 May 2002
Appointed Date: 19 May 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 May 1995
Appointed Date: 27 April 1995

Secretary
MCGRATH, Diana Beverley
Resigned: 30 June 2011
Appointed Date: 18 July 2002

Director
BRITTO, Austin Ephrem
Resigned: 30 May 2002
Appointed Date: 19 May 1995
72 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 May 1995
Appointed Date: 27 April 1995
71 years old

TELLING LIME PRODUCTS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 30 June 2016
28 Sep 2016
Registered office address changed from Unit 7, the Dell Business Park Enterprise Drive, Four Ashes Wolverhampton West Midlands WV10 7DF to Unit 4E Station Road Four Ashes Wolverhampton WV10 7OB on 28 September 2016
06 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

04 Jan 2016
Registration of charge 030508520003, created on 21 December 2015
27 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 64 more events
28 Jul 1995
Registered office changed on 28/07/95 from: 195 high street cradley heath warley west midlands B64 5HW
27 Jun 1995
Secretary resigned
27 Jun 1995
Director resigned
27 Jun 1995
Registered office changed on 27/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Apr 1995
Incorporation

TELLING LIME PRODUCTS LIMITED Charges

21 December 2015
Charge code 0305 0852 0003
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
15 December 2000
Mortgage debenture
Delivered: 22 December 2000
Status: Satisfied on 5 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 February 2000
Guarantee & debenture
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…