TOMPKINS BARRON DEVELOPMENTS LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7PA

Company number 01659096
Status Active
Incorporation Date 18 August 1982
Company Type Private Limited Company
Address OAK LEA, BURLEIGH ROAD, ASCOT, BERKS, SL5 7PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of TOMPKINS BARRON DEVELOPMENTS LIMITED are www.tompkinsbarrondevelopments.co.uk, and www.tompkins-barron-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Tompkins Barron Developments Limited is a Private Limited Company. The company registration number is 01659096. Tompkins Barron Developments Limited has been working since 18 August 1982. The present status of the company is Active. The registered address of Tompkins Barron Developments Limited is Oak Lea Burleigh Road Ascot Berks Sl5 7pa. . BARRON, Geoffrey David is a Secretary of the company. BARRON, Geoffrey David is a Director of the company. BARRON, Pamela Rose is a Director of the company. Secretary BARBER, John Damian has been resigned. Director MOORHOUSE, David George has been resigned. Director TOMPKINS, Richard William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
BARRON, Pamela Rose
Appointed Date: 02 March 2005
78 years old

Resigned Directors

Secretary
BARBER, John Damian
Resigned: 30 October 2009
Appointed Date: 04 July 1996

Director
MOORHOUSE, David George
Resigned: 07 March 2005
Appointed Date: 08 September 2004
78 years old

Director
TOMPKINS, Richard William
Resigned: 30 July 2004
78 years old

Persons With Significant Control

Tompkins Barron Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOMPKINS BARRON DEVELOPMENTS LIMITED Events

08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 94 more events
26 Jul 1986
Return made up to 16/07/86; full list of members
04 Jan 1985
Allotment of shares
04 Jan 1985
Allotment of shares
01 Sep 1982
New secretary appointed
01 Sep 1982
New secretary appointed

TOMPKINS BARRON DEVELOPMENTS LIMITED Charges

20 May 2005
Legal charge
Delivered: 21 May 2005
Status: Satisfied on 2 December 2010
Persons entitled: Westland Holdings Limited
Description: The frampton industrial estate bridge road frampton on…
14 February 1990
Legal charge
Delivered: 27 February 1990
Status: Satisfied on 26 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The charles bayer building, lower bristol road, bath…
15 January 1990
Legal charge
Delivered: 19 January 1990
Status: Satisfied on 26 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H - 1/24 ely distribution centre, argyle way, ely cardiff…
18 December 1989
Legal charge
Delivered: 2 January 1990
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1/24 ely distribution centre, ely, cardiff, south glamorgan…
20 June 1989
Legal charge
Delivered: 28 June 1989
Status: Satisfied on 26 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H being part of land being part of clovelly road…
23 May 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 26 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 and 53 crofton park road, london SE4. Fixed charge over…
31 August 1988
Legal charge
Delivered: 1 September 1988
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at argyle way ely cardiff fixed charge…
10 March 1988
Legal charge
Delivered: 11 March 1988
Status: Satisfied on 9 August 2003
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H factory premises known as the windmill estate, fowey…
30 April 1987
Legal charge
Delivered: 19 May 1987
Status: Satisfied
Persons entitled: Royal Bank of Scotland PLC.
Description: Land at gorse hill in the borough of thamesdown, wiltshire…
4 September 1984
Legal mortgage
Delivered: 5 September 1984
Status: Satisfied on 26 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land fronting bridge road frampton on severn stroud…
19 January 1983
Equitable charge by deposit of deeds.
Delivered: 24 January 1983
Status: Satisfied
Persons entitled: Banque Paribas
Description: Nos. 3, 4, 6, 7, 11, 18, 20-24, 26 and 27 south view road…
19 November 1982
Charge without written instrument
Delivered: 3 December 1982
Status: Satisfied on 26 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Albion factory, lower bristol road, bath, avon.