This company is commonly known as Tilbury Douglas Projects Ltd.. The company was founded 74 years ago and was given the registration number 00477128. The firm's registered office is in READING. You can find them at Interserve House, Ruscombe Park, Twyford, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TILBURY DOUGLAS PROJECTS LTD. |
---|---|---|
Company Number | : | 00477128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1950 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 03 February 2021 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 29 July 2021 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Secretary | 15 October 2001 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Secretary | 22 December 2017 | Active |
3 Norman Court, Oadby, Leicester, LE2 4UD | Secretary | 30 September 1996 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Secretary | 28 August 2018 | Active |
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL | Secretary | - | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Director | 17 October 2007 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Director | 30 June 2002 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Director | 22 December 2017 | Active |
3 Norman Court, Oadby, Leicester, LE2 4UD | Director | 30 September 1996 | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Director | 13 June 2013 | Active |
77 Blunts Wood Road, Haywards Heath, RH16 1ND | Director | - | Active |
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU | Director | 30 September 2003 | Active |
Orchard Gate, Ashley Hill Place, Cockpole Green, Wargrave, RG10 8NL | Director | 16 September 2002 | Active |
Orchard Gate, Ashley Hill Place, Cockpole Green, Wargrave, RG10 8NL | Director | 17 December 1992 | Active |
6 Charvil House Road, Charvil, Reading, RG10 9RD | Director | 05 August 2002 | Active |
Pump House, White Pump Lane, Ullenhall, Henley In Arden, B95 5RL | Director | 25 September 1995 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 30 July 2018 | Active |
Field View Sharpway Gate, Stoke Prior, Bromsgrove, B60 4AZ | Director | - | Active |
Barn House, 6 Oakfield Lane, Keston, BR2 6BY | Director | - | Active |
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL | Director | - | Active |
17 Yewdale, 196 Harborne Park Road Harborne, Birmingham, B17 0BP | Director | - | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 31 August 2018 | Active |
1 Tithe Court, Glebelands Road, Wokingham, RG40 1DS | Director | 31 March 1999 | Active |
How Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-26 | Gazette | Gazette notice voluntary. | Download |
2022-12-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-12-08 | Dissolution | Dissolution application strike off company. | Download |
2022-12-01 | Capital | Second filing capital allotment shares. | Download |
2022-11-30 | Capital | Capital allotment shares. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Change account reference date company previous extended. | 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 |
2021-03-08 | Accounts | Accounts with accounts type full. | 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 |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.