TAMBOROUGH DEVELOPMENTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02694881
Status Active
Incorporation Date 6 March 1992
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TAMBOROUGH DEVELOPMENTS LIMITED are www.tamboroughdevelopments.co.uk, and www.tamborough-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tamborough Developments Limited is a Private Limited Company. The company registration number is 02694881. Tamborough Developments Limited has been working since 06 March 1992. The present status of the company is Active. The registered address of Tamborough Developments Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary GREWER, Geoffrey has been resigned. Secretary MOORE, Richard Edwin has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director BEAUMONT, Roger James has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director MOORE, Richard Edwin has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director TOWNSEND, Nicolas John has been resigned. Director WHITE, John has been resigned. Director WRIGHT, Richard Desmond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 20 July 2001

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 01 January 2010
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001
Appointed Date: 07 April 1999

Secretary
MOORE, Richard Edwin
Resigned: 07 April 1999
Appointed Date: 06 March 1992

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 06 March 1992
Appointed Date: 06 March 1992

Director
BEAUMONT, Roger James
Resigned: 07 April 1999
Appointed Date: 06 March 1992
71 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 07 April 1999
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2010
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 01 May 2002
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 07 April 1999
83 years old

Director
MOORE, Richard Edwin
Resigned: 07 April 1999
Appointed Date: 06 March 1992
80 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 06 March 1992
Appointed Date: 06 March 1992

Director
TOWNSEND, Nicolas John
Resigned: 07 April 1999
Appointed Date: 06 March 1992
79 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 07 April 1999
74 years old

Director
WRIGHT, Richard Desmond
Resigned: 31 December 2003
Appointed Date: 07 April 1999
72 years old

TAMBOROUGH DEVELOPMENTS LIMITED Events

12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 999

17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 103 more events
17 Mar 1992
Secretary resigned;new secretary appointed

17 Mar 1992
New director appointed

17 Mar 1992
Registered office changed on 17/03/92 from: 30 church st birmingham west mids B3 2NP

17 Mar 1992
New director appointed

06 Mar 1992
Incorporation

TAMBOROUGH DEVELOPMENTS LIMITED Charges

12 June 1996
Debenture
Delivered: 18 June 1996
Status: Satisfied on 3 October 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…