THE TYRE RECOVERY ASSOCIATION LIMITED
WHITE COLNE


Company number 05166146
Status Active
Incorporation Date 29 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PEERSHAWS, BEREWYK HALL COURT, WHITE COLNE, ESSEX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 no member list; Appointment of Mr John Frederick Bramwell as a director on 12 April 2016. The most likely internet sites of THE TYRE RECOVERY ASSOCIATION LIMITED are www.thetyrerecoveryassociation.co.uk, and www.the-tyre-recovery-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The Tyre Recovery Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05166146. The Tyre Recovery Association Limited has been working since 29 June 2004. The present status of the company is Active. The registered address of The Tyre Recovery Association Limited is Peershaws Berewyk Hall Court White Colne Essex. . TAYLOR, Peter Rowland is a Secretary of the company. BRAMWELL, John Frederick is a Director of the company. WILSON, Michael is a Director of the company. Director ALLEN, Tony has been resigned. Director FISHWICK, Michael has been resigned. Director FORD, Stephen has been resigned. Director HICKS, Philip Roger has been resigned. Director HICKS, Philip Roger has been resigned. Director RODGERS, Keith Trevor has been resigned. Director STOCKER, Barry has been resigned. Director STOTT, Timothy Paul has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
TAYLOR, Peter Rowland
Appointed Date: 29 June 2004

Director
BRAMWELL, John Frederick
Appointed Date: 12 April 2016
65 years old

Director
WILSON, Michael
Appointed Date: 05 April 2010
75 years old

Resigned Directors

Director
ALLEN, Tony
Resigned: 25 January 2007
Appointed Date: 01 October 2004
57 years old

Director
FISHWICK, Michael
Resigned: 01 October 2004
Appointed Date: 29 June 2004
59 years old

Director
FORD, Stephen
Resigned: 20 April 2009
Appointed Date: 25 January 2007
68 years old

Director
HICKS, Philip Roger
Resigned: 29 June 2012
Appointed Date: 01 May 2010
80 years old

Director
HICKS, Philip Roger
Resigned: 25 January 2007
Appointed Date: 29 June 2004
80 years old

Director
RODGERS, Keith Trevor
Resigned: 01 June 2010
Appointed Date: 24 April 2009
61 years old

Director
STOCKER, Barry
Resigned: 01 April 2010
Appointed Date: 20 April 2009
71 years old

Director
STOTT, Timothy Paul
Resigned: 20 April 2009
Appointed Date: 25 January 2007
55 years old

THE TYRE RECOVERY ASSOCIATION LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Annual return made up to 29 June 2016 no member list
02 Jun 2016
Appointment of Mr John Frederick Bramwell as a director on 12 April 2016
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 29 June 2015 no member list
...
... and 34 more events
29 Jul 2005
Annual return made up to 29/06/05
28 Jul 2005
Accounting reference date extended from 30/06/05 to 28/12/05
02 Nov 2004
New director appointed
18 Oct 2004
Director resigned
29 Jun 2004
Incorporation