This company is commonly known as Tad 3 Developments Limited. The company was founded 19 years ago and was given the registration number 05535644. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | TAD 3 DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05535644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 21 February 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 11 July 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 12 August 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 12 August 2005 | Active |
Thatchover, Knole, Langport, United Kingdom, TA10 9HZ | Director | 29 November 2011 | Active |
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF | Director | 23 August 2013 | Active |
30 Bowater Place, Blackheath, London, SE3 8ST | Director | 12 August 2005 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 16 April 2013 | Active |
Randwick House, 5 Bridge Street, Brigstock, NN14 3ET | Director | 12 August 2005 | Active |
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU | Director | 02 November 2009 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 18 August 2006 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 20 November 2009 | Active |
Wasp Cottage, 32 High Street, Newton On Trent, LN1 2JP | Director | 12 August 2005 | Active |
4 Bowes Road, Walton On Thames, KT12 3HS | Director | 01 May 2006 | Active |
11 Springfield Lane, Weybridge, KT13 8AW | Director | 12 August 2005 | Active |
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE | Director | 06 July 2008 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 26 August 2008 | Active |
Hillbrow House, Chittlehamholt, EX37 9NS | Director | 12 August 2005 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 04 January 2010 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 05 September 2008 | Active |
Pottiemill Cottage, Glenfarg, Perth, PH2 9PT | Director | 22 August 2007 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 12 August 2005 | Active |
Sir Timothy Alan Davan Sainsbury | ||
Notified on | : | 12 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1932 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.