The Tintometer,limited was registered on 23 August 1895 and are based in Amesbury. Currently we aren't aware of the number of employees at the The Tintometer,limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VOSS, Maja Carola | 14 November 2014 | - | 1 |
BELBIN, Alexander Arthur | N/A | 07 August 2003 | 1 |
BIRD, Benjamin Campbell | 07 August 2003 | 30 November 2005 | 1 |
COUNSELL, Christopher Anthony Hugh Malet | 01 January 2005 | 30 September 2018 | 1 |
FAWCETT, Christopher Joseph | N/A | 28 February 1992 | 1 |
HUMBY, Michael James | 01 May 2001 | 02 April 2003 | 1 |
LAWRENCE, Anthony | 19 March 1996 | 07 August 2003 | 1 |
LOFTS, Duncan Richard | 19 March 1996 | 06 June 1997 | 1 |
NOWAK, Manfred Rolf | 08 July 2004 | 31 December 2013 | 1 |
POINTER, Michael Richard, Prof | 06 January 1998 | 19 November 1998 | 1 |
WHITE, David James | 07 August 2003 | 30 November 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Sally | 03 January 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 28 March 2019 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
CS01 - N/A | 14 September 2018 | |
MR04 - N/A | 22 June 2018 | |
MR04 - N/A | 17 May 2018 | |
MR04 - N/A | 17 May 2018 | |
AA - Annual Accounts | 10 April 2018 | |
AP03 - Appointment of secretary | 16 January 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 13 September 2017 | |
TM02 - Termination of appointment of secretary | 06 July 2017 | |
AA - Annual Accounts | 10 October 2016 | |
CS01 - N/A | 26 September 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
MR01 - N/A | 21 January 2016 | |
AD01 - Change of registered office address | 11 January 2016 | |
AR01 - Annual Return | 08 October 2015 | |
SH01 - Return of Allotment of shares | 09 September 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AP01 - Appointment of director | 14 November 2014 | |
AR01 - Annual Return | 06 October 2014 | |
CH01 - Change of particulars for director | 06 October 2014 | |
AA - Annual Accounts | 24 September 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
AP01 - Appointment of director | 05 October 2011 | |
SH01 - Return of Allotment of shares | 04 October 2011 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 07 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 October 2009 | |
AA - Annual Accounts | 28 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 27 March 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 08 October 2007 | |
363s - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 06 October 2006 | |
287 - Change in situation or address of Registered Office | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2005 | |
363s - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 22 September 2005 | |
395 - Particulars of a mortgage or charge | 22 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
225 - Change of Accounting Reference Date | 08 October 2004 | |
363s - Annual Return | 08 October 2004 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 18 August 2004 | |
288b - Notice of resignation of directors or secretaries | 18 August 2004 | |
AA - Annual Accounts | 06 August 2004 | |
AA - Annual Accounts | 19 December 2003 | |
363s - Annual Return | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 September 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 April 2003 | |
363s - Annual Return | 01 October 2002 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 16 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2001 | |
363s - Annual Return | 22 September 2000 | |
AA - Annual Accounts | 29 August 2000 | |
363s - Annual Return | 30 September 1999 | |
AA - Annual Accounts | 16 September 1999 | |
288b - Notice of resignation of directors or secretaries | 04 January 1999 | |
363s - Annual Return | 22 September 1998 | |
AA - Annual Accounts | 07 September 1998 | |
169 - Return by a company purchasing its own shares | 03 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
363s - Annual Return | 23 September 1997 | |
288b - Notice of resignation of directors or secretaries | 28 July 1997 | |
AA - Annual Accounts | 24 July 1997 | |
RESOLUTIONS - N/A | 12 December 1996 | |
RESOLUTIONS - N/A | 11 December 1996 | |
RESOLUTIONS - N/A | 11 December 1996 | |
363s - Annual Return | 19 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 1996 | |
AA - Annual Accounts | 21 July 1996 | |
288 - N/A | 16 April 1996 | |
288 - N/A | 16 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1995 | |
363s - Annual Return | 20 September 1995 | |
AA - Annual Accounts | 31 August 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 29 September 1994 | |
288 - N/A | 29 September 1994 | |
AA - Annual Accounts | 05 September 1994 | |
363s - Annual Return | 03 October 1993 | |
AA - Annual Accounts | 30 September 1993 | |
AA - Annual Accounts | 28 September 1992 | |
363s - Annual Return | 25 September 1992 | |
395 - Particulars of a mortgage or charge | 05 June 1992 | |
288 - N/A | 23 March 1992 | |
AA - Annual Accounts | 13 November 1991 | |
363b - Annual Return | 27 September 1991 | |
363(287) - N/A | 27 September 1991 | |
363 - Annual Return | 18 September 1990 | |
AA - Annual Accounts | 20 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 1989 | |
363 - Annual Return | 21 July 1989 | |
AA - Annual Accounts | 23 May 1989 | |
AA - Annual Accounts | 09 November 1988 | |
363 - Annual Return | 09 November 1988 | |
AA - Annual Accounts | 03 November 1987 | |
363 - Annual Return | 03 November 1987 | |
288 - N/A | 07 August 1987 | |
AA - Annual Accounts | 07 October 1986 | |
363 - Annual Return | 07 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 January 2016 | Outstanding |
N/A |
Mortgage | 19 July 2005 | Fully Satisfied |
N/A |
Single debenture | 26 May 1992 | Fully Satisfied |
N/A |
Conveyance | 25 November 1983 | Fully Satisfied |
N/A |
Conveyance | 25 November 1983 | Fully Satisfied |
N/A |
Single debenture | 14 December 1981 | Fully Satisfied |
N/A |
Single debenture | 14 December 1981 | Fully Satisfied |
N/A |
Deed of subsitution | 01 February 1975 | Fully Satisfied |
N/A |
Deed of substitution | 01 February 1975 | Fully Satisfied |
N/A |
Mortgage debenture | 31 January 1975 | Fully Satisfied |
N/A |
Single debenture | 13 December 1961 | Fully Satisfied |
N/A |
Series of debentures | 18 April 1958 | Fully Satisfied |
N/A |