TAMEFIRE LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5YS
Company number 02037145
Status Active
Incorporation Date 15 July 1986
Company Type Private Limited Company
Address 7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Statement by Directors; Solvency Statement dated 17/03/17; Resolutions RES13 ‐ Cancellation of share premium account 22/03/2017 . The most likely internet sites of TAMEFIRE LIMITED are www.tamefire.co.uk, and www.tamefire.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and seven months. Tamefire Limited is a Private Limited Company. The company registration number is 02037145. Tamefire Limited has been working since 15 July 1986. The present status of the company is Active. The registered address of Tamefire Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. The company`s financial liabilities are £669.89k. It is £6.86k against last year. The cash in hand is £310.66k. It is £75.47k against last year. And the total assets are £672.75k, which is £-15.59k against last year. BOWMAN SHAW, Georgina Mary, Lady is a Secretary of the company. BOWMAN SHAW, Georgina Mary, Lady is a Director of the company. Secretary BOWMAN SHAW, Georgina Mary, Lady has been resigned. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary GIBLIN, Clive James has been resigned. Secretary BRISTLEKARN LIMITED has been resigned. Director BOWMAN SHAW, George Neville, Sir has been resigned. Director BOWMAN SHAW, George Neville, Sir has been resigned. Director BOWMAN SHAW, Georgina Mary, Lady has been resigned. Director BUSCHI, Bernard has been resigned. The company operates in "Development of building projects".


tamefire Key Finiance

LIABILITIES £669.89k
+1%
CASH £310.66k
+32%
TOTAL ASSETS £672.75k
-3%
All Financial Figures

Current Directors

Secretary
BOWMAN SHAW, Georgina Mary, Lady
Appointed Date: 31 August 2003

Director
BOWMAN SHAW, Georgina Mary, Lady
Appointed Date: 09 March 1995
87 years old

Resigned Directors

Secretary
BOWMAN SHAW, Georgina Mary, Lady
Resigned: 04 December 1993

Secretary
CHT SECRETARIES LIMITED
Resigned: 23 February 2000
Appointed Date: 30 September 1998

Secretary
GIBLIN, Clive James
Resigned: 31 August 2003
Appointed Date: 23 February 2000

Secretary
BRISTLEKARN LIMITED
Resigned: 30 September 1998
Appointed Date: 04 December 1993

Director
BOWMAN SHAW, George Neville, Sir
Resigned: 11 July 2015
Appointed Date: 27 March 1998
95 years old

Director
BOWMAN SHAW, George Neville, Sir
Resigned: 04 March 1993
95 years old

Director
BOWMAN SHAW, Georgina Mary, Lady
Resigned: 04 March 1993
87 years old

Director
BUSCHI, Bernard
Resigned: 21 March 2007
Appointed Date: 04 March 1993
82 years old

Persons With Significant Control

Lady Georgina Mary Bowman-Shaw
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

TAMEFIRE LIMITED Events

04 Apr 2017
Statement by Directors
04 Apr 2017
Solvency Statement dated 17/03/17
04 Apr 2017
Resolutions
  • RES13 ‐ Cancellation of share premium account 22/03/2017

22 Dec 2016
Total exemption small company accounts made up to 30 September 2016
19 Sep 2016
Confirmation statement made on 10 September 2016 with updates
...
... and 94 more events
23 Jan 1989
Dissolution discontinued

10 Oct 1986
Particulars of mortgage/charge

24 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Sep 1986
Registered office changed on 24/09/86 from: icc house 110 whitchurch road cardiff CF4 3LY

15 Jul 1986
Certificate of Incorporation

TAMEFIRE LIMITED Charges

17 August 2010
Legal mortgage
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land lying to the north of park road toddington dunstable…
29 September 1986
Legal mortgage
Delivered: 10 October 1986
Status: Satisfied on 16 February 1995
Persons entitled: National Westminster Bank PLC
Description: Land at herne grange farm, toddington, beds title no bd…