This company is commonly known as Tindall Riley (services) Limited. The company was founded 35 years ago and was given the registration number 02306344. The firm's registered office is in LONDON. You can find them at Regis House, 45 King William Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | TINDALL RILEY (SERVICES) LIMITED |
---|---|---|
Company Number | : | 02306344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regis House, 45 King William Street, London, EC4R 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regis, House, 45 King William Street, London, EC4R 9AN | Director | 03 November 2023 | Active |
Regis, House, 45 King William Street, London, EC4R 9AN | Director | 03 November 2023 | Active |
7 Marcus Terrace Denton Street, Wandsworth, London, SW18 2JW | Secretary | 11 January 2006 | Active |
14 Lavender Grove, Mitcham, CR4 3HU | Secretary | - | Active |
Milden, 19 Copse Road Hammer, Haslemere, GU27 3QH | Secretary | 19 June 1991 | Active |
Regis, House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 17 June 2013 | Active |
Regis, House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 01 July 2008 | Active |
Regis, House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 01 July 2010 | Active |
Beechcroft 1 Beech Lane, Pampisford, Cambridge, CB2 4EU | Director | 22 May 1993 | Active |
Regis, House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | - | Active |
Regis, House, 45 King William Street, London, EC4R 9AN | Director | 14 September 2015 | Active |
98 Princes Road, Buckhurst Hill, IG9 5DZ | Director | - | Active |
Regis, House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 09 June 1997 | Active |
Glebelands, Elmore Road, Chipstead, CR5 3SG | Director | - | Active |
Regis, House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 01 April 2003 | Active |
Penny Farm, Holwell, Sherborne, DT9 5LF | Director | 07 August 1995 | Active |
60 Elms Road, Clapham, London, SW4 9EW | Director | 27 September 2000 | Active |
153 Demesne Road, Wallington, SM6 8EW | Director | - | Active |
Moorcocks, Hever, Edenbridge, TN8 7PT | Director | - | Active |
Regis, House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 05 March 2009 | Active |
89 Camberwell Grove, London, SE5 8JE | Director | 12 January 1994 | Active |
89 Camberwell Grove, London, SE5 8JE | Director | - | Active |
Regis, House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 01 March 2013 | Active |
47 Kingstown Street, London, NW1 8JP | Director | 19 December 2000 | Active |
47 Kingstown Street, London, NW1 8JP | Director | - | Active |
121 High Street, Linton, Cambridge, CB1 6JT | Director | 01 April 2000 | Active |
Regis, House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 27 January 2005 | Active |
Tindall Riley & Co Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regis House, King William Street, London, England, EC4R 9AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.