TYTHING CHAMBERS LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Worcester » WR1 1HD

Company number 04963749
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 22 THE TYTHING, WORCESTER, WORCESTERSHIRE, WR1 1HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of John Dale Dickinson as a director on 9 February 2016. The most likely internet sites of TYTHING CHAMBERS LIMITED are www.tythingchambers.co.uk, and www.tything-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Tything Chambers Limited is a Private Limited Company. The company registration number is 04963749. Tything Chambers Limited has been working since 13 November 2003. The present status of the company is Active. The registered address of Tything Chambers Limited is 22 The Tything Worcester Worcestershire Wr1 1hd. . MORLEY, Alex James Ford is a Director of the company. Secretary COOPER, Andrew George has been resigned. Nominee Secretary ON LINE REGISTRARS LIMITED has been resigned. Director COOPER, Andrew George has been resigned. Director DICKINSON, John Dale has been resigned. Director FLOWER, Roger has been resigned. Director MORLEY, Christopher has been resigned. Nominee Director ON LINE FORMATIONS LIMITED has been resigned. Director ROCHELLE, Paul Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MORLEY, Alex James Ford
Appointed Date: 13 November 2003
58 years old

Resigned Directors

Secretary
COOPER, Andrew George
Resigned: 28 March 2014
Appointed Date: 13 November 2003

Nominee Secretary
ON LINE REGISTRARS LIMITED
Resigned: 23 November 2003
Appointed Date: 13 November 2003

Director
COOPER, Andrew George
Resigned: 28 March 2014
Appointed Date: 13 November 2003
77 years old

Director
DICKINSON, John Dale
Resigned: 09 February 2016
Appointed Date: 13 November 2003
66 years old

Director
FLOWER, Roger
Resigned: 09 February 2016
Appointed Date: 13 November 2003
67 years old

Director
MORLEY, Christopher
Resigned: 04 April 2007
Appointed Date: 13 November 2003
86 years old

Nominee Director
ON LINE FORMATIONS LIMITED
Resigned: 23 November 2003
Appointed Date: 13 November 2003

Director
ROCHELLE, Paul Alan
Resigned: 09 February 2016
Appointed Date: 13 November 2003
70 years old

Persons With Significant Control

Tything Holdings Limited
Notified on: 13 November 2016
Nature of control: Ownership of shares – 75% or more

TYTHING CHAMBERS LIMITED Events

15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
08 Mar 2016
Termination of appointment of John Dale Dickinson as a director on 9 February 2016
08 Mar 2016
Termination of appointment of Paul Alan Rochelle as a director on 9 February 2016
08 Mar 2016
Termination of appointment of Roger Flower as a director on 9 February 2016
...
... and 45 more events
27 Nov 2003
New director appointed
21 Nov 2003
Director resigned
21 Nov 2003
Secretary resigned
21 Nov 2003
Registered office changed on 21/11/03 from: suite 3 crystal house new bedford road luton bedfordshire LU1 1HS
13 Nov 2003
Incorporation

TYTHING CHAMBERS LIMITED Charges

28 February 2014
Charge code 0496 3749 0003
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 22 the tything worcester. Notification of addition…
8 January 2014
Charge code 0496 3749 0002
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2003
Legal charge
Delivered: 7 January 2004
Status: Satisfied on 15 March 2014
Persons entitled: National Westminster Bank PLC
Description: 22 the tything, worcester. By way of fixed charge the…