TINGDENE HOUSE LIMITED
WELLINGBOROUGH HOWPER 761 LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 4HB

Company number 09200375
Status Active
Incorporation Date 2 September 2014
Company Type Private Limited Company
Address 21 - 24 BRADFIELD ROAD, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, ENGLAND, NN8 4HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Appointment of Abigayle Elizabeth Katherine Gibbard as a director on 2 September 2016; Appointment of Emily Charlotte Ann Gibbard as a director on 2 November 2016; Appointment of Katherine Francis Gibbard as a director on 2 November 2016. The most likely internet sites of TINGDENE HOUSE LIMITED are www.tingdenehouse.co.uk, and www.tingdene-house.co.uk. The predicted number of employees is 20 to 30. The company’s age is eleven years and one months. Tingdene House Limited is a Private Limited Company. The company registration number is 09200375. Tingdene House Limited has been working since 02 September 2014. The present status of the company is Active. The registered address of Tingdene House Limited is 21 24 Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire England Nn8 4hb. The company`s financial liabilities are £712.13k. It is £207.79k against last year. The cash in hand is £41.8k. It is £-105.15k against last year. And the total assets are £801.99k, which is £226.91k against last year. GIBBARD, Abigayle Elizabeth Katherine is a Director of the company. GIBBARD, Christopher James is a Director of the company. GIBBARD, Emily Charlotte Ann is a Director of the company. GIBBARD, Katherine Francis is a Director of the company. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director COULDRAKE, Gerald Mark has been resigned. Director HP DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tingdene house Key Finiance

LIABILITIES £712.13k
+41%
CASH £41.8k
-72%
TOTAL ASSETS £801.99k
+39%
All Financial Figures

Current Directors

Director
GIBBARD, Abigayle Elizabeth Katherine
Appointed Date: 02 September 2016
29 years old

Director
GIBBARD, Christopher James
Appointed Date: 03 October 2014
62 years old

Director
GIBBARD, Emily Charlotte Ann
Appointed Date: 02 November 2016
29 years old

Director
GIBBARD, Katherine Francis
Appointed Date: 02 November 2016
57 years old

Resigned Directors

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 03 October 2014
Appointed Date: 02 September 2014

Director
COULDRAKE, Gerald Mark
Resigned: 03 October 2014
Appointed Date: 02 September 2014
65 years old

Director
HP DIRECTORS LIMITED
Resigned: 03 October 2014
Appointed Date: 02 September 2014

TINGDENE HOUSE LIMITED Events

13 Jan 2017
Appointment of Abigayle Elizabeth Katherine Gibbard as a director on 2 September 2016
13 Jan 2017
Appointment of Emily Charlotte Ann Gibbard as a director on 2 November 2016
13 Jan 2017
Appointment of Katherine Francis Gibbard as a director on 2 November 2016
01 Dec 2016
Statement of capital following an allotment of shares on 2 November 2016
  • GBP 120

01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 9 more events
06 Oct 2014
Company name changed howper 761 LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution

03 Oct 2014
Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom to Tingdene House Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB on 3 October 2014
03 Oct 2014
Termination of appointment of Hp Directors Limited as a director on 3 October 2014
03 Oct 2014
Appointment of Mr Christopher James Gibbard as a director on 3 October 2014
02 Sep 2014
Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted