TILDESLEY & TONKS LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AJ
Company number 04490552
Status Liquidation
Incorporation Date 19 July 2002
Company Type Private Limited Company
Address 11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcs WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 25 January 2017; Registered office address changed from Unit 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD to Hillcairnie House St Andrews Road Droitwich Worcs WR9 8DJ on 22 March 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of TILDESLEY & TONKS LIMITED are www.tildesleytonks.co.uk, and www.tildesley-tonks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Tildesley Tonks Limited is a Private Limited Company. The company registration number is 04490552. Tildesley Tonks Limited has been working since 19 July 2002. The present status of the company is Liquidation. The registered address of Tildesley Tonks Limited is 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire Wr9 9aj. . EVANS, Mark John is a Director of the company. Secretary DWYER, Annette has been resigned. Secretary EDWARDS, Kerrie Susan has been resigned. Secretary HUGHES, Kaye has been resigned. Secretary MORRIS, Anthony Lee has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
EVANS, Mark John
Appointed Date: 19 July 2002
64 years old

Resigned Directors

Secretary
DWYER, Annette
Resigned: 25 November 2004
Appointed Date: 09 July 2004

Secretary
EDWARDS, Kerrie Susan
Resigned: 06 April 2015
Appointed Date: 18 May 2006

Secretary
HUGHES, Kaye
Resigned: 18 May 2006
Appointed Date: 25 November 2004

Secretary
MORRIS, Anthony Lee
Resigned: 09 July 2004
Appointed Date: 19 July 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

TILDESLEY & TONKS LIMITED Events

25 Jan 2017
Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcs WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 25 January 2017
22 Mar 2016
Registered office address changed from Unit 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD to Hillcairnie House St Andrews Road Droitwich Worcs WR9 8DJ on 22 March 2016
18 Mar 2016
Total exemption small company accounts made up to 31 January 2016
18 Mar 2016
Appointment of a voluntary liquidator
18 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09

...
... and 43 more events
05 Aug 2002
Director resigned
05 Aug 2002
Secretary resigned
05 Aug 2002
New secretary appointed
05 Aug 2002
New director appointed
19 Jul 2002
Incorporation

TILDESLEY & TONKS LIMITED Charges

25 July 2011
Debenture
Delivered: 2 August 2011
Status: Satisfied on 10 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 2 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…