TAVY TYPESETTING LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT

Company number 02734665
Status Active
Incorporation Date 27 July 1992
Company Type Private Limited Company
Address THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Director's details changed for Mrs Wendy Diane Craig on 6 February 2017; Full accounts made up to 31 March 2016; Second filing of Confirmation Statement dated 27/07/2016. The most likely internet sites of TAVY TYPESETTING LIMITED are www.tavytypesetting.co.uk, and www.tavy-typesetting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Tavy Typesetting Limited is a Private Limited Company. The company registration number is 02734665. Tavy Typesetting Limited has been working since 27 July 1992. The present status of the company is Active. The registered address of Tavy Typesetting Limited is The Old Court House Union Road Farnham Surrey Gu9 7pt. The company`s financial liabilities are £48.04k. It is £-5.18k against last year. The cash in hand is £47.78k. It is £3.58k against last year. And the total assets are £74.4k, which is £-0.48k against last year. PUSEY, Amanda Jane is a Secretary of the company. CRAIG, Wendy Diane is a Director of the company. TINDLE, Raymond Stanley, Sir is a Director of the company. Secretary BANKS, David Joseph has been resigned. Secretary CHRISTMAS, Colin Roy George has been resigned. Secretary FYFIELD, Kathryn Louise has been resigned. Secretary LACHLAN, Guy St. John has been resigned. Secretary STREETER, Gary Nicholas has been resigned. Secretary YATES, Susan Ruth has been resigned. Director BANKS, David Joseph has been resigned. Director CHRISTMAS, Colin Roy George has been resigned. Director DICKINSON, Harry Reginald has been resigned. Director DOEL, Brian Gilroy has been resigned. Director FYFIELD, Kathryn Louise has been resigned. Director HORWOOD, Michael Stanley has been resigned. Director JONES, William has been resigned. Director LACHLAN, Guy St. John has been resigned. Director MCGOWRAN, Thomas Edward Arthur has been resigned. Director STREETER, Gary Nicholas has been resigned. Director YATES, Susan Ruth has been resigned. The company operates in "Other publishing activities".


tavy typesetting Key Finiance

LIABILITIES £48.04k
-10%
CASH £47.78k
+8%
TOTAL ASSETS £74.4k
-1%
All Financial Figures

Current Directors

Secretary
PUSEY, Amanda Jane
Appointed Date: 08 July 2015

Director
CRAIG, Wendy Diane
Appointed Date: 04 December 2008
80 years old

Director
TINDLE, Raymond Stanley, Sir
Appointed Date: 27 August 2003
98 years old

Resigned Directors

Secretary
BANKS, David Joseph
Resigned: 13 May 1993
Appointed Date: 17 September 1992

Secretary
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 13 May 1993

Secretary
FYFIELD, Kathryn Louise
Resigned: 07 July 2015
Appointed Date: 13 June 2014

Secretary
LACHLAN, Guy St. John
Resigned: 17 September 1992
Appointed Date: 27 July 1992

Secretary
STREETER, Gary Nicholas
Resigned: 17 September 1992
Appointed Date: 27 July 1992

Secretary
YATES, Susan Ruth
Resigned: 12 June 2014
Appointed Date: 17 March 2009

Director
BANKS, David Joseph
Resigned: 08 August 1996
Appointed Date: 17 September 1992
87 years old

Director
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 13 May 1993
93 years old

Director
DICKINSON, Harry Reginald
Resigned: 09 February 2001
Appointed Date: 17 September 1992
109 years old

Director
DOEL, Brian Gilroy
Resigned: 30 April 2014
Appointed Date: 28 November 2003
79 years old

Director
FYFIELD, Kathryn Louise
Resigned: 07 July 2015
Appointed Date: 13 June 2014
46 years old

Director
HORWOOD, Michael Stanley
Resigned: 17 September 1992
Appointed Date: 27 July 1992
82 years old

Director
JONES, William
Resigned: 17 September 1992
Appointed Date: 27 July 1992
86 years old

Director
LACHLAN, Guy St. John
Resigned: 17 September 1992
Appointed Date: 27 July 1992
72 years old

Director
MCGOWRAN, Thomas Edward Arthur
Resigned: 05 September 2003
Appointed Date: 13 May 1993
77 years old

Director
STREETER, Gary Nicholas
Resigned: 17 September 1992
Appointed Date: 27 July 1992
69 years old

Director
YATES, Susan Ruth
Resigned: 12 June 2014
Appointed Date: 08 January 2013
60 years old

Persons With Significant Control

Sir Raymond Stanley Tindle Cbe Dl Fcis
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – 75% or more

TAVY TYPESETTING LIMITED Events

08 Feb 2017
Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
21 Dec 2016
Full accounts made up to 31 March 2016
09 Dec 2016
Second filing of Confirmation Statement dated 27/07/2016
31 Aug 2016
Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 09/12/2016

16 Feb 2016
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
...
... and 84 more events
26 Oct 1992
Director resigned;new director appointed

26 Oct 1992
Director resigned;new director appointed

26 Oct 1992
Secretary resigned;new secretary appointed;director resigned

06 Oct 1992
Company name changed footlaw 46 LIMITED\certificate issued on 07/10/92

27 Jul 1992
Incorporation