This company is commonly known as Tammillec Limited. The company was founded 27 years ago and was given the registration number 03245111. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.
Name | : | TAMMILLEC LIMITED |
---|---|---|
Company Number | : | 03245111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norcliffe House, Station Road, Wilmslow, SK9 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 30 June 2020 | Active |
97 Hangleton Road, Hove, BN3 7GH | Secretary | 04 December 1996 | Active |
Shalom 59 Tirmacrannon Road, Loughgall, Armagh, BT61 8LW | Secretary | 29 October 1999 | Active |
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN | Secretary | 11 September 1996 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 18 September 2002 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 03 September 1996 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Secretary | 01 July 2001 | Active |
17 Laurel Grove, Lisburn, BT28 3EW | Director | 29 October 1999 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | 18 September 2002 | Active |
97 Hangleton Road, Hove, BN3 7GH | Director | 04 December 1996 | Active |
Shalom 59 Tirmacrannon Road, Loughgall, Armagh, BT61 8LW | Director | 01 September 1998 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
Rosevale House, Woodside Lane, Windsor Forest, SL4 2DW | Director | 18 August 1997 | Active |
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN | Director | 11 September 1996 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Director | 18 September 2002 | Active |
9 Bowmans Close, Steyning, BN44 3SR | Director | 29 October 1999 | Active |
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF | Director | 19 January 2001 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 18 November 2019 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 31 March 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 30 June 2005 | Active |
Treetops 23 Old Galgorm Road, Ballymena, Co Antrim, BT41 1AL | Director | 31 March 1998 | Active |
17 Crieff Road, London, SW18 2EB | Director | 04 December 1996 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 31 March 2005 | Active |
34 Hanover House, St Johns Wood High Street, London, NW8 7DX | Director | 11 September 1996 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Hamilton House 1 Temple Avenue, London, EC4Y 0HA | Director | 11 September 1996 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 13 December 2013 | Active |
Woodburn, Patrick Brompton, Bedale, DL8 1JN | Director | 01 July 2001 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 04 November 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 26 March 2010 | Active |
3 Carrwood Road, Wilmslow, SK9 5DJ | Director | 31 March 1998 | Active |
Mericourt Limited | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Elli Finance (Uk) Plc | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Elli Finance (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Four Seasons Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Four Seasons Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Norcliffe House, Station Road, Wilmslow, England, SK9 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.