This company is commonly known as Tisl (holdings) Limited. The company was founded 38 years ago and was given the registration number 01987521. The firm's registered office is in SLOUGH. You can find them at Windsor Crown House, 7 Windsor Road, Slough, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TISL (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01987521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1986 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Colindeep Lane, Technology Park, London, United Kingdom, NW9 6BX | Director | 21 September 2022 | Active |
Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX | Secretary | - | Active |
Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX | Director | - | Active |
Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX | Director | - | Active |
Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX | Director | - | Active |
Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX | Director | - | Active |
Clearway Developments Limited | ||
Notified on | : | 21 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Colindeep Lane, London, United Kingdom, NW9 6BX |
Nature of control | : |
|
Mr Anthony Noel Lyons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX |
Nature of control | : |
|
Mrs Bernadette Frances Lyons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX |
Nature of control | : |
|
Mr Denis Anthony O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX |
Nature of control | : |
|
Mrs Jacqueline O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination secretary company with name termination date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.