This company is commonly known as Tarnlan Holding Ltd. The company was founded 4 years ago and was given the registration number 12081991. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House / 3-4, Holborn Circus, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TARNLAN HOLDING LTD |
---|---|---|
Company Number | : | 12081991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2019 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE | Director | 21 July 2023 | Active |
8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE | Director | 21 July 2023 | Active |
8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE | Director | 04 November 2022 | Active |
The Old Well House, The Street, Lodsworth, Petworth, United Kingdom, GU28 9BZ | Director | 03 July 2019 | Active |
8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE | Director | 03 July 2019 | Active |
Leslie David Stephenson | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE |
Nature of control | : |
|
Mrs Elizabeth Anne Driscoll | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Well House, The Street, Petworth, United Kingdom, GU28 9BZ |
Nature of control | : |
|
Dermot John Granby Driscoll | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Well House, The Street, Petworth, United Kingdom, GU28 9BZ |
Nature of control | : |
|
Mrs Monica Jane Stephenson | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Capital | Legacy. | Download |
2020-02-06 | Capital | Capital statement capital company with date currency figure. | Download |
2020-02-06 | Insolvency | Legacy. | Download |
2020-02-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.