TACKLE SALES LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG14 1BD
Company number 03123470
Status Active
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address BUCKINGHAM HOUSE, WEST STREET, NEWBURY, BERKSHIRE, RG14 1BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 1 May 2016; Confirmation statement made on 8 November 2016 with updates; Accounts for a dormant company made up to 1 May 2015. The most likely internet sites of TACKLE SALES LIMITED are www.tacklesales.co.uk, and www.tackle-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.1 miles; to Midgham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tackle Sales Limited is a Private Limited Company. The company registration number is 03123470. Tackle Sales Limited has been working since 08 November 1995. The present status of the company is Active. The registered address of Tackle Sales Limited is Buckingham House West Street Newbury Berkshire Rg14 1bd. . MCIVOR, Alan James is a Secretary of the company. MCIVOR, Alan James is a Director of the company. SAMANN, Ronald, Dr is a Director of the company. Secretary ENGLAND, Michael John has been resigned. Secretary REDFERN, Thomas Stathis has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ADAMS, David Coates has been resigned. Director ENGLAND, Michael John has been resigned. Director JOHNSTON, Edwina Jane has been resigned. Director LALONE, Jody Ruth Ann has been resigned. Director MCGRATH, Rory Hugh has been resigned. Director REDFERN, Thomas Stathis has been resigned. Director TAYLOR, Ian Charles Boucher has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCIVOR, Alan James
Appointed Date: 30 November 2006

Director
MCIVOR, Alan James
Appointed Date: 30 November 2006
62 years old

Director
SAMANN, Ronald, Dr
Appointed Date: 22 July 2003
74 years old

Resigned Directors

Secretary
ENGLAND, Michael John
Resigned: 01 May 1998
Appointed Date: 26 February 1996

Secretary
REDFERN, Thomas Stathis
Resigned: 30 November 2006
Appointed Date: 01 May 1998

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 26 February 1996
Appointed Date: 08 November 1995

Director
ADAMS, David Coates
Resigned: 01 May 1998
Appointed Date: 26 February 1996
79 years old

Director
ENGLAND, Michael John
Resigned: 01 May 1998
Appointed Date: 26 February 1996
71 years old

Director
JOHNSTON, Edwina Jane
Resigned: 15 October 2001
Appointed Date: 01 May 1998
64 years old

Director
LALONE, Jody Ruth Ann
Resigned: 16 June 2014
Appointed Date: 15 October 2001
60 years old

Director
MCGRATH, Rory Hugh
Resigned: 14 June 2001
Appointed Date: 01 May 1998
79 years old

Director
REDFERN, Thomas Stathis
Resigned: 30 November 2006
Appointed Date: 01 May 1998
70 years old

Director
TAYLOR, Ian Charles Boucher
Resigned: 22 July 2003
Appointed Date: 01 March 2003
71 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 26 February 1996
Appointed Date: 08 November 1995

Persons With Significant Control

Dr Ronald Sämann
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

TACKLE SALES LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 1 May 2016
15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
22 Jan 2016
Accounts for a dormant company made up to 1 May 2015
13 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

20 Jan 2015
Accounts for a dormant company made up to 1 May 2014
...
... and 62 more events
02 Apr 1996
Secretary resigned;new director appointed
02 Apr 1996
New secretary appointed;director resigned;new director appointed
26 Mar 1996
Company name changed ingleby (855) LIMITED\certificate issued on 27/03/96
08 Mar 1996
Registered office changed on 08/03/96 from: 55 colmore row birmingham B3 2AS
08 Nov 1995
Incorporation