TUDOR NETTLEHAM RECOVERY LIMITED
LINCOLN TUDOR RECOVERY LIMITED

Hellopages » Lincolnshire » West Lindsey » LN2 3PZ

Company number 05331168
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address WOODLANDS BUSINESS CENTRE LINCOLN ROAD, WELTON, LINCOLN, LINCOLNSHIRE, LN2 3PZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 954 . The most likely internet sites of TUDOR NETTLEHAM RECOVERY LIMITED are www.tudornettlehamrecovery.co.uk, and www.tudor-nettleham-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Tudor Nettleham Recovery Limited is a Private Limited Company. The company registration number is 05331168. Tudor Nettleham Recovery Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of Tudor Nettleham Recovery Limited is Woodlands Business Centre Lincoln Road Welton Lincoln Lincolnshire Ln2 3pz. . LEWIS, Patricia Jane is a Secretary of the company. COLE, John Francis is a Director of the company. COLE, Susan Mary is a Director of the company. LEWIS, Brian John is a Director of the company. LEWIS, Patricia Jane is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director COLE, John Francis has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
LEWIS, Patricia Jane
Appointed Date: 12 January 2005

Director
COLE, John Francis
Appointed Date: 01 October 2010
72 years old

Director
COLE, Susan Mary
Appointed Date: 01 October 2010
71 years old

Director
LEWIS, Brian John
Appointed Date: 08 June 2006
83 years old

Director
LEWIS, Patricia Jane
Appointed Date: 12 January 2005
62 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Director
COLE, John Francis
Resigned: 08 June 2006
Appointed Date: 12 January 2005
72 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Persons With Significant Control

Mrs Patricia Jane Lewis
Notified on: 12 January 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian John Lewis
Notified on: 12 January 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Francis Cole
Notified on: 12 January 2017
72 years old
Nature of control: Has significant influence or control

Mrs Susan Mary Cole
Notified on: 12 January 2017
71 years old
Nature of control: Has significant influence or control

TUDOR NETTLEHAM RECOVERY LIMITED Events

16 Feb 2017
Confirmation statement made on 12 January 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 954

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 954

...
... and 38 more events
31 Jan 2005
New director appointed
13 Jan 2005
Registered office changed on 13/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX
13 Jan 2005
Secretary resigned
13 Jan 2005
Director resigned
12 Jan 2005
Incorporation