TILE CHOICE LIMITED
WOLVERHAMPTON FBC 280 LIMITED

Hellopages » West Midlands » Wolverhampton » WV4 6JE

Company number 04210484
Status Active
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address CROWN HOUSE MILLFIELDS ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6JE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Termination of appointment of Carl Richard Summerfield as a director on 6 October 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 11,112 . The most likely internet sites of TILE CHOICE LIMITED are www.tilechoice.co.uk, and www.tile-choice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Tile Choice Limited is a Private Limited Company. The company registration number is 04210484. Tile Choice Limited has been working since 03 May 2001. The present status of the company is Active. The registered address of Tile Choice Limited is Crown House Millfields Road Ettingshall Wolverhampton West Midlands Wv4 6je. . BEASLEY, Harold John is a Secretary of the company. BEASLEY, Harold John is a Director of the company. BEASLEY, Kevin Andrew is a Director of the company. BEASLEY, Susan Lesley is a Director of the company. FORD, Richard Leslie is a Director of the company. MAIDEN, Gavin is a Director of the company. RUDKIN, Lee Van is a Director of the company. Secretary BEASLEY, Susan Lesley has been resigned. Secretary FBC NOMINEES LIMITED has been resigned. Secretary SMITH, Carl has been resigned. Director BEASLEY, Harold John has been resigned. Director BROWN, John has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director O'CONNELL, David John has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. Director SMITH, Carl has been resigned. Director SUMMERFIELD, Carl Richard has been resigned. Director WINMILL, Mark has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
BEASLEY, Harold John
Appointed Date: 19 December 2007

Director
BEASLEY, Harold John
Appointed Date: 19 December 2007
57 years old

Director
BEASLEY, Kevin Andrew
Appointed Date: 01 July 2005
60 years old

Director
BEASLEY, Susan Lesley
Appointed Date: 26 February 2003
59 years old

Director
FORD, Richard Leslie
Appointed Date: 01 June 2015
49 years old

Director
MAIDEN, Gavin
Appointed Date: 19 December 2007
49 years old

Director
RUDKIN, Lee Van
Appointed Date: 01 June 2015
55 years old

Resigned Directors

Secretary
BEASLEY, Susan Lesley
Resigned: 19 December 2007
Appointed Date: 26 February 2003

Secretary
FBC NOMINEES LIMITED
Resigned: 08 June 2001
Appointed Date: 03 May 2001

Secretary
SMITH, Carl
Resigned: 04 March 2003
Appointed Date: 08 June 2001

Director
BEASLEY, Harold John
Resigned: 19 December 2007
Appointed Date: 01 March 2007
57 years old

Director
BROWN, John
Resigned: 17 April 2006
Appointed Date: 01 April 2005
63 years old

Director
FBC NOMINEES LIMITED
Resigned: 08 June 2001
Appointed Date: 03 May 2001

Director
O'CONNELL, David John
Resigned: 16 October 2009
Appointed Date: 19 December 2007
64 years old

Director
ROUTH HOLDINGS LIMITED
Resigned: 08 June 2001
Appointed Date: 03 May 2001

Director
SMITH, Carl
Resigned: 04 March 2003
Appointed Date: 08 June 2001
71 years old

Director
SUMMERFIELD, Carl Richard
Resigned: 06 October 2016
Appointed Date: 01 June 2015
59 years old

Director
WINMILL, Mark
Resigned: 04 August 2006
Appointed Date: 08 June 2001
59 years old

TILE CHOICE LIMITED Events

13 Dec 2016
Accounts for a medium company made up to 30 June 2016
06 Oct 2016
Termination of appointment of Carl Richard Summerfield as a director on 6 October 2016
31 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 11,112

27 May 2016
Registration of charge 042104840006, created on 27 May 2016
27 May 2016
Registration of charge 042104840007, created on 27 May 2016
...
... and 68 more events
22 Jun 2001
Secretary resigned;director resigned
22 Jun 2001
New secretary appointed;new director appointed
22 Jun 2001
New director appointed
14 Jun 2001
Company name changed fbc 280 LIMITED\certificate issued on 14/06/01
03 May 2001
Incorporation

TILE CHOICE LIMITED Charges

27 May 2016
Charge code 0421 0484 0007
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land…
27 May 2016
Charge code 0421 0484 0006
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 22 hickman…
29 March 2016
Charge code 0421 0484 0005
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 267 bromford…
7 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 millfields rd,bilston wolverhampton west midlands;…
7 December 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Crown house millfields road wolverhampton west midlands…
7 December 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 2, 3 and 4 ascot drive osmaston park industrial…
15 August 2001
Debenture
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…