TILBURY WATER TREATMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B23 7RZ

Company number 02496037
Status Active
Incorporation Date 25 April 1990
Company Type Private Limited Company
Address 395 GEORGE ROAD, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B23 7RZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Mark Stuart Goldsworthy as a director on 1 February 2017; Appointment of Mr Mark Stuart Goldsworthy as a secretary on 1 February 2017; Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017. The most likely internet sites of TILBURY WATER TREATMENT LIMITED are www.tilburywatertreatment.co.uk, and www.tilbury-water-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Tilbury Water Treatment Limited is a Private Limited Company. The company registration number is 02496037. Tilbury Water Treatment Limited has been working since 25 April 1990. The present status of the company is Active. The registered address of Tilbury Water Treatment Limited is 395 George Road Erdington Birmingham West Midlands B23 7rz. . GOLDSWORTHY, Mark Stuart is a Secretary of the company. GOLDSWORTHY, Mark Stuart is a Director of the company. RENHARD, Ian Michael is a Director of the company. Secretary ATKINS, Julian Cedric Clive has been resigned. Secretary BADCOCK, Benjamin Edward has been resigned. Secretary ROBERTSON, James Brown has been resigned. Director CRONIN, Fergus Gerard has been resigned. Director FOSTER, Roy Edward has been resigned. Director JOHNSTON, John Cameron Oliphant has been resigned. Director JOHNSTON, Norman Gill has been resigned. Director OHLENSCHLAGER, Simon has been resigned. Director PATERSON, David John has been resigned. Director VYSE, John Henry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOLDSWORTHY, Mark Stuart
Appointed Date: 01 February 2017

Director
GOLDSWORTHY, Mark Stuart
Appointed Date: 01 February 2017
46 years old

Director
RENHARD, Ian Michael
Appointed Date: 30 April 2013
62 years old

Resigned Directors

Secretary
ATKINS, Julian Cedric Clive
Resigned: 30 April 2013
Appointed Date: 15 December 1995

Secretary
BADCOCK, Benjamin Edward
Resigned: 13 January 2017
Appointed Date: 30 April 2013

Secretary
ROBERTSON, James Brown
Resigned: 15 December 1995

Director
CRONIN, Fergus Gerard
Resigned: 23 June 1995
75 years old

Director
FOSTER, Roy Edward
Resigned: 28 February 1995
85 years old

Director
JOHNSTON, John Cameron Oliphant
Resigned: 31 October 1997
Appointed Date: 25 March 1995
90 years old

Director
JOHNSTON, Norman Gill
Resigned: 24 November 1993
89 years old

Director
OHLENSCHLAGER, Simon
Resigned: 30 April 2015
Appointed Date: 03 April 2009
71 years old

Director
PATERSON, David John
Resigned: 30 April 2013
Appointed Date: 31 October 1997
73 years old

Director
VYSE, John Henry
Resigned: 03 April 2009
Appointed Date: 24 November 1993
77 years old

TILBURY WATER TREATMENT LIMITED Events

07 Feb 2017
Appointment of Mr Mark Stuart Goldsworthy as a director on 1 February 2017
07 Feb 2017
Appointment of Mr Mark Stuart Goldsworthy as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 25,000

...
... and 89 more events
24 Aug 1990
Registered office changed on 24/08/90 from: 110 whitchurch road cardiff CF4 3LY

22 Aug 1990
Nc inc already adjusted 15/08/90

22 Aug 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Aug 1990
Company name changed ramwith LIMITED\certificate issued on 17/08/90
25 Apr 1990
Incorporation