UKBizDB.co.uk

TINDALL RILEY MARINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tindall Riley Marine Limited. The company was founded 23 years ago and was given the registration number FC022993. The firm's registered office is in ST HELIER. You can find them at Ogier House, The Esplanade, St Helier, . This company's SIC code is None Supplied.

Company Information

Name:TINDALL RILEY MARINE LIMITED
Company Number:FC022993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2000
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Ogier House, The Esplanade, St Helier, JE4 9WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regis House 45, King William Street, London, England, EC4R 9AN

Director01 October 2011Active
PO BOX 424, Whiteley Chambers Don Street, St Helier, JE4 5QN

Secretary14 February 2001Active
Staudinger Strasse 37, Hamburg, Germany, FOREIGN

Director14 February 2001Active
Darenth Hulme, Shacklands Road, Shoreham, Sevenoaks, TN14 7TU

Director14 February 2001Active
Vine Cottage, Shotley, Ipswich, IP9 1LG

Director14 February 2001Active
Clivesden South Road, St Georges Hill, Weybridge, KT13 0NB

Director14 February 2001Active
Portland House, 29 High Street, Botley, Southampton, SO30 2EA

Director14 February 2001Active
Glebelands, Elmore Road, Chipstead, CR5 3SG

Director14 February 2001Active
P03 St John's Building, 79 Marsham Street, London, SW1P 4SB

Director07 March 2002Active
5 Harmsworth Mews, London, SE11 4SQ

Director14 February 2001Active
7 Allee Pierre Curie, La Celle Saint Cloud, France,

Director10 July 2001Active
5 Rue Des Fosses St Denis, 92100 Boulogne Billancourt, France,

Director14 February 2001Active
100 Eastwood Road, Leigh On Sea, SS9 3AD

Director01 October 2002Active
172 Rue Dl Univenti, Paris, France, FOREIGN

Director17 December 2001Active
10 Armourers Close, St Michaels Mead, Bishops Stortford, CM23 4EQ

Director01 April 2006Active
3 Rue De La Belle Feuille, Boulogne Billancourt, France,

Director14 February 2001Active
Regis House, 45 King William Street, London, EC4R 9AN

Director01 January 2013Active
16 Denmark Gardens, Holbrook, Ipswich, IP9 2BG

Director14 February 2001Active
47 Kingstown Street, London, NW1 8JP

Director14 February 2001Active
50 Surrey Square, London, SE17 2JX

Director14 February 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Officers

Termination person director overseas company with name termination date.

Download
2018-11-28Officers

Termination person secretary overseas company with name termination date.

Download
2018-11-28Officers

Termination person director overseas company with name termination date.

Download
2018-11-28Officers

Termination person director overseas company with name termination date.

Download
2018-11-28Officers

Termination person director overseas company with name termination date.

Download
2018-11-13Officers

Termination person director overseas company with name termination date.

Download
2014-10-20Accounts

Accounts with accounts type full.

Download
2014-01-02Officers

Termination person director overseas company with name.

Download
2013-10-16Accounts

Accounts with accounts type full.

Download
2013-07-11Officers

Termination person director overseas company with name.

Download
2013-07-11Officers

Termination person director overseas company with name.

Download
2013-03-25Officers

Appoint person director overseas company.

Download
2012-10-23Accounts

Accounts with accounts type full.

Download
2012-05-31Other

Change company details overseas company with change details.

Download
2011-11-25Other

Change company details by uk establishment overseas company with change details.

Download
2011-11-25Officers

Appoint person director overseas company.

Download
2011-11-23Accounts

Accounts with accounts type full.

Download
2010-07-16Accounts

Accounts with accounts type full.

Download
2009-10-01Accounts

Accounts with accounts type full.

Download
2008-10-10Accounts

Accounts with accounts type full.

Download
2007-12-02Incorporation

Legacy.

Download
2007-11-22Annual return

Legacy.

Download
2007-11-22Annual return

Legacy.

Download
2007-11-22Annual return

Legacy.

Download
2007-11-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.