This company is commonly known as Tih (cardiff) Limited. The company was founded 29 years ago and was given the registration number 03026546. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | TIH (CARDIFF) LIMITED |
---|---|---|
Company Number | : | 03026546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1995 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 27 February 1995 | Active |
Eastside 91 Lache Lane, Chester, CH4 7LT | Secretary | 01 October 1999 | Active |
22 Bishops Close, Barnet, EN5 2QH | Secretary | 31 March 1995 | Active |
30 Border Road, Heswall, CH60 2TY | Secretary | 08 January 1996 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 01 October 1999 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 27 February 1995 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 27 February 1995 | Active |
28 Gingells Farm Road, Charvil, Reading, RG10 9DT | Director | 08 June 1995 | Active |
4 The Dene, Sevenoaks, TN13 1PB | Director | 31 March 1995 | Active |
15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP | Director | 31 March 1995 | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
Flat 31, 9 Albert Embankment, London, SE1 7HD | Director | 08 January 1996 | Active |
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ | Director | 31 March 1995 | Active |
26 Bellpit Close, Worsley, Manchester, M28 7XH | Director | 08 January 1996 | Active |
22 Bishops Close, Barnet, EN5 2QH | Director | 31 March 1995 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 01 October 1999 | Active |
Reach Regionals Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Change corporate director company with change date. | Download |
2018-05-14 | Officers | Change corporate secretary company with change date. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type full. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.