TAMAR LABELS LIMITED
DEVON DUCHY TIMBER LIMITED HIGHPRINT LIMITED

Hellopages » Devon » West Devon » PL19 8JE

Company number 03130053
Status Active
Incorporation Date 23 November 1995
Company Type Private Limited Company
Address WOODLANDS GULWORTHY, TAVISTOCK, DEVON, PL19 8JE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 5,000 . The most likely internet sites of TAMAR LABELS LIMITED are www.tamarlabels.co.uk, and www.tamar-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Bere Ferrers Rail Station is 5.7 miles; to Saltash Rail Station is 8.7 miles; to St Budeaux Victoria Road Rail Station is 9 miles; to Keyham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tamar Labels Limited is a Private Limited Company. The company registration number is 03130053. Tamar Labels Limited has been working since 23 November 1995. The present status of the company is Active. The registered address of Tamar Labels Limited is Woodlands Gulworthy Tavistock Devon Pl19 8je. . HIGH, Elizabeth Anne is a Secretary of the company. HIGH, Adrian Arthur is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director HANN, Richard has been resigned. Director LEE, Robert has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HIGH, Elizabeth Anne
Appointed Date: 23 November 1995

Director
HIGH, Adrian Arthur
Appointed Date: 23 November 1995
75 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Director
HANN, Richard
Resigned: 01 July 2014
Appointed Date: 13 September 2006
53 years old

Director
LEE, Robert
Resigned: 01 July 2014
Appointed Date: 13 September 2006
56 years old

Nominee Director
JPCORD LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Persons With Significant Control

A & B High Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAMAR LABELS LIMITED Events

06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
09 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000

24 Sep 2015
Accounts for a small company made up to 31 December 2014
14 Jan 2015
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000

...
... and 54 more events
16 Jan 1996
New director appointed
24 Nov 1995
Secretary resigned
24 Nov 1995
Director resigned
24 Nov 1995
Registered office changed on 24/11/95 from: 17 city business centre lower road london SE16 1AA
23 Nov 1995
Incorporation

TAMAR LABELS LIMITED Charges

14 February 2012
Chattel mortgage
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Edale beta 330 flexopress 8 print stations, s/n 056934…
23 January 2004
Debenture
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Debenture
Delivered: 8 September 2003
Status: Satisfied on 1 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…