TULLY DE'ATH LIMITED
FOREST ROW

Hellopages » East Sussex » Wealden » RH18 5EA

Company number 01912122
Status Active
Incorporation Date 9 May 1985
Company Type Private Limited Company
Address SHERIDAN HOUSE, HARTFIELD ROAD, FOREST ROW, EAST SUSSEX, RH18 5EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TULLY DE'ATH LIMITED are www.tullydeath.co.uk, and www.tully-de-ath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Crowborough Rail Station is 7.3 miles; to Edenbridge Town Rail Station is 7.3 miles; to Buxted Rail Station is 8.3 miles; to Uckfield Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tully De Ath Limited is a Private Limited Company. The company registration number is 01912122. Tully De Ath Limited has been working since 09 May 1985. The present status of the company is Active. The registered address of Tully De Ath Limited is Sheridan House Hartfield Road Forest Row East Sussex Rh18 5ea. . WHITE, Stephen Guy is a Secretary of the company. DE'ATH, Robert Clive is a Director of the company. HUGHES, Darren Lee is a Director of the company. Secretary TULLY, David Leonard has been resigned. Director DAVIS, James has been resigned. Director INGE, Philip has been resigned. Director MINDERMAN, Louise Elizabeth has been resigned. Director MORTIMER, Neil John has been resigned. Director TULLY, David Leonard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITE, Stephen Guy
Appointed Date: 01 January 2014

Director
DE'ATH, Robert Clive

78 years old

Director
HUGHES, Darren Lee
Appointed Date: 01 May 2008
63 years old

Resigned Directors

Secretary
TULLY, David Leonard
Resigned: 31 December 2013

Director
DAVIS, James
Resigned: 28 November 2008
Appointed Date: 01 May 2006
74 years old

Director
INGE, Philip
Resigned: 18 July 2003
Appointed Date: 01 May 2000
68 years old

Director
MINDERMAN, Louise Elizabeth
Resigned: 15 June 2007
Appointed Date: 01 May 2000
57 years old

Director
MORTIMER, Neil John
Resigned: 16 April 2012
Appointed Date: 01 June 2003
65 years old

Director
TULLY, David Leonard
Resigned: 31 May 2014
80 years old

Persons With Significant Control

David Leonard Tully
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Robert Clive De'Ath
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TULLY DE'ATH LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Sep 2016
Change of share class name or designation
20 May 2016
Director's details changed for Robert Clive De'ath on 16 May 2016
...
... and 97 more events
04 Mar 1987
Accounting reference date shortened from 31/03 to 31/10

18 Feb 1987
Return made up to 31/10/86; full list of members
18 Sep 1985
Company name changed\certificate issued on 18/09/85
09 May 1985
Incorporation
09 May 1985
Certificate of incorporation

TULLY DE'ATH LIMITED Charges

1 February 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied on 21 June 1995
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being sheridan house…
21 November 1990
Fixed and floating charge
Delivered: 23 November 1990
Status: Satisfied on 21 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 1985
Legal charge registered pursuant to an order of court dated 9/4/86
Delivered: 30 April 1986
Status: Satisfied on 23 March 1993
Persons entitled: Lloyds Bank PLC
Description: Sheridan house, hartfield road, forest row, east sussex.