This company is commonly known as Tilbury (city) Limited. The company was founded 62 years ago and was given the registration number 00710603. The firm's registered office is in LONDON. You can find them at Capital Tower 91, Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | TILBURY (CITY) LIMITED |
---|---|---|
Company Number | : | 00710603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1961 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Tower 91, Waterloo Road, London, SE1 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Tower 91, Waterloo Road, London, SE1 8RT | Director | 03 February 2021 | Active |
Capital Tower 91, Waterloo Road, London, SE1 8RT | Director | 29 July 2021 | Active |
46 Waldegrave Road, Brighton, BN1 6GE | Secretary | 17 September 1993 | Active |
9 Nailors Court, Back Of Avon, Tewkesbury, GL20 5UR | Secretary | 07 April 2000 | Active |
Langaton 10 Hilltop Road, Twyford, Berkshire, RG10 9BL | Secretary | 01 July 1997 | Active |
Capital Tower 91, Waterloo Road, London, SE1 8RT | Secretary | 05 January 2007 | Active |
7 Braybrooke Gardens, Wargrave, Reading, RG10 8DW | Secretary | - | Active |
Bay Tree Cottage, The Fleet Fittleworth, Pulborough, RH20 1HS | Secretary | 31 October 2001 | Active |
Capital Tower 91, Waterloo Road, London, SE1 8RT | Director | 03 May 2005 | Active |
Fairlawn School Road, Hurst, Reading, RG10 0DR | Director | 01 November 1993 | Active |
Capital Tower 91, Waterloo Road, London, SE1 8RT | Director | 09 September 2016 | Active |
133 Runwell Road, Runwell, Wickford, SS11 7HP | Director | - | Active |
46 Waldegrave Road, Brighton, BN1 6GE | Director | 17 September 1993 | Active |
9 Saint Michaels Close, Penkridge, Stafford, ST19 5AD | Director | 07 April 2000 | Active |
29 Springett Way, Coxheath, Maidstone, ME17 4HQ | Director | 01 October 1996 | Active |
Dennisworth, Shortwood Road Pucklechurch, Bristol, BS17 3PH | Director | 23 September 2002 | Active |
9 Nailors Court, Back Of Avon, Tewkesbury, GL20 5UR | Director | 30 March 2000 | Active |
106 Timberbank, Vigo Village, Meopham, DA13 0SW | Director | 01 September 1994 | Active |
41 Ashdale Park, Lower Wokingham Road, Wokingham, RG11 3QS | Director | - | Active |
Compton House Oakfield, Hawkhurst, Cranbrook, TN18 4JR | Director | 01 January 1997 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 11 November 2020 | Active |
Langaton 10 Hilltop Road, Twyford, Berkshire, RG10 9BL | Director | 01 July 1998 | Active |
Capital Tower 91, Waterloo Road, London, SE1 8RT | Director | 31 October 2007 | Active |
43 Mill Lane, Wateringbury, Maidstone, ME18 5PE | Director | 01 April 1997 | Active |
25 Forest Glade, Langdon Hills, Basildon, SS16 6SG | Director | - | Active |
Capital Tower 91, Waterloo Road, London, SE1 8RT | Director | 09 September 2016 | Active |
4 Pond Farm Mews, Upper Eastern Green Lane, Coventry, CV5 7DP | Director | 18 October 2001 | Active |
66 Bedford Avenue, Barnet, EN5 2ER | Director | 23 September 2002 | Active |
7 Braybrooke Gardens, Wargrave, Reading, RG10 8DW | Director | - | Active |
Home Farm Cottage, Teddington, Gloucestershire, GL20 8JA | Director | 27 January 2000 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 11 November 2020 | Active |
3 Buckingham House, Courtlands Sheen Road, Richmond Upon Thames, TW10 5AP | Director | 01 April 2005 | Active |
5 Saint Johns Road, Abingdon, OX14 2HA | Director | 01 April 2005 | Active |
Capital Tower 91, Waterloo Road, London, SE1 8RT | Director | 09 September 2014 | Active |
Interserve Group Limited | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU |
Nature of control | : |
|
Interserve Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interserve House, Ruscombe Park, Reading, England, RG10 9JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-31 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.