TANQUERAY GORDON AND COMPANY LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7HQ

Company number 00055603
Status Active
Incorporation Date 11 January 1898
Company Type Private Limited Company
Address LAKESIDE DRIVE, PARK ROYAL, LONDON, LONDON, NW10 7HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Victoria Cooper as a secretary on 23 March 2017; Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016. The most likely internet sites of TANQUERAY GORDON AND COMPANY LIMITED are www.tanqueraygordonandcompany.co.uk, and www.tanqueray-gordon-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and nine months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4.2 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanqueray Gordon and Company Limited is a Private Limited Company. The company registration number is 00055603. Tanqueray Gordon and Company Limited has been working since 11 January 1898. The present status of the company is Active. The registered address of Tanqueray Gordon and Company Limited is Lakeside Drive Park Royal London London Nw10 7hq. . MATTHEWS, Claire Elizabeth is a Secretary of the company. HARLOCK, David Frederick is a Director of the company. MAHLER, Aniko is a Director of the company. NICHOLLS, John James is a Director of the company. PILKINGTON, Edward Worsley is a Director of the company. Secretary BUNN, Susanne Margaret has been resigned. Secretary COOPER, Victoria has been resigned. Secretary GILCHRIST, Ronald James has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Secretary NICHOLLS, John James has been resigned. Director ABIGAIL, Adele Ann has been resigned. Director ANTROBUS, Paul Gilbert has been resigned. Director BINNING, Paviter Singh has been resigned. Director BOLTON, Stephen John has been resigned. Director BREENE, Richard Timothy Simmons has been resigned. Director BUNN, Susanne Margaret has been resigned. Director CARR, Nicholas has been resigned. Director CHASSER, Brian Armstrong has been resigned. Director COASE, Charles Dawson has been resigned. Director CRICKMORE, Gavin Paul has been resigned. Director CRICKMORE, Gavin Paul has been resigned. Director FLYNN, Michael Christopher has been resigned. Director GILCHRIST, Ronald James has been resigned. Director HARTLEY, Peter James Cunliffe has been resigned. Director HEGINBOTTOM, David has been resigned. Director HOCKNEY, Ian Anthony has been resigned. Director KERR, Neilson Thomas has been resigned. Director KING, Geoffrey William has been resigned. Director KYNE, Jill has been resigned. Director LESTER, Matthew John has been resigned. Director MAKOS, Nandor has been resigned. Director MAKOS, Nandor has been resigned. Director MARSH, Christopher Richard Roff has been resigned. Director MOORE, Sally Catherine has been resigned. Director MYDDELTON, Roger Hugh has been resigned. Director PETERS, Mark David has been resigned. Director RAJAGOPAL, Ravi has been resigned. Director ROGERS, Michael John has been resigned. Director ROSS, Ian Henry has been resigned. Director SMART, John William has been resigned. Director SMITH, Andrew Mark has been resigned. Director SMITH, Andrew Mark has been resigned. Director SPEDDING, Thomas Anthony has been resigned. Director TUNNACLIFFE, Paul Derek has been resigned. Director WILLIAMS, Alistair Charles Walter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MATTHEWS, Claire Elizabeth
Appointed Date: 02 February 2012

Director
HARLOCK, David Frederick
Appointed Date: 26 May 2016
65 years old

Director
MAHLER, Aniko
Appointed Date: 05 November 2015
48 years old

Director
NICHOLLS, John James
Appointed Date: 25 March 2011
63 years old

Director
PILKINGTON, Edward Worsley
Appointed Date: 14 November 2013
58 years old

Resigned Directors

Secretary
BUNN, Susanne Margaret
Resigned: 15 March 2002
Appointed Date: 17 August 1999

Secretary
COOPER, Victoria
Resigned: 23 March 2017
Appointed Date: 05 November 2015

Secretary
GILCHRIST, Ronald James
Resigned: 31 March 1998

Secretary
LYNCH, Valerie Ann
Resigned: 17 August 1999
Appointed Date: 31 March 1998

Secretary
NICHOLLS, John James
Resigned: 02 February 2012
Appointed Date: 15 March 2002

Director
ABIGAIL, Adele Ann
Resigned: 01 October 2009
Appointed Date: 07 August 2008
52 years old

Director
ANTROBUS, Paul Gilbert
Resigned: 31 March 1998
Appointed Date: 01 November 1992
83 years old

Director
BINNING, Paviter Singh
Resigned: 03 October 2003
Appointed Date: 31 March 2003
65 years old

Director
BOLTON, Stephen John
Resigned: 02 February 2012
Appointed Date: 01 April 2011
63 years old

Director
BREENE, Richard Timothy Simmons
Resigned: 30 November 1994
Appointed Date: 21 July 1992
76 years old

Director
BUNN, Susanne Margaret
Resigned: 04 January 2008
Appointed Date: 31 March 1998
66 years old

Director
CARR, Nicholas
Resigned: 21 February 2014
Appointed Date: 25 March 2011
67 years old

Director
CHASSER, Brian Armstrong
Resigned: 09 September 1992
86 years old

Director
COASE, Charles Dawson
Resigned: 31 March 2011
Appointed Date: 07 April 2005
65 years old

Director
CRICKMORE, Gavin Paul
Resigned: 02 February 2012
Appointed Date: 25 March 2011
66 years old

Director
CRICKMORE, Gavin Paul
Resigned: 22 November 2010
Appointed Date: 31 March 2003
66 years old

Director
FLYNN, Michael Christopher
Resigned: 15 June 2008
Appointed Date: 07 April 2005
68 years old

Director
GILCHRIST, Ronald James
Resigned: 31 March 1998
75 years old

Director
HARTLEY, Peter James Cunliffe
Resigned: 30 September 1992
80 years old

Director
HEGINBOTTOM, David
Resigned: 02 February 2012
Appointed Date: 25 March 2011
54 years old

Director
HOCKNEY, Ian Anthony
Resigned: 05 November 2015
Appointed Date: 01 October 2014
50 years old

Director
KERR, Neilson Thomas
Resigned: 31 March 1998
Appointed Date: 01 December 1992
76 years old

Director
KING, Geoffrey William
Resigned: 31 March 1998
Appointed Date: 01 December 1992
80 years old

Director
KYNE, Jill
Resigned: 29 June 2009
Appointed Date: 28 June 2007
61 years old

Director
LESTER, Matthew John
Resigned: 31 August 2006
Appointed Date: 07 April 2005
62 years old

Director
MAKOS, Nandor
Resigned: 01 August 2014
Appointed Date: 25 March 2011
61 years old

Director
MAKOS, Nandor
Resigned: 22 November 2010
Appointed Date: 27 July 2006
61 years old

Director
MARSH, Christopher Richard Roff
Resigned: 30 September 2007
Appointed Date: 17 February 2006
56 years old

Director
MOORE, Sally Catherine
Resigned: 22 November 2010
Appointed Date: 28 June 2007
59 years old

Director
MYDDELTON, Roger Hugh
Resigned: 31 March 2003
Appointed Date: 31 March 1998
83 years old

Director
PETERS, Mark David
Resigned: 10 November 2000
Appointed Date: 31 March 1998
66 years old

Director
RAJAGOPAL, Ravi
Resigned: 07 April 2005
Appointed Date: 03 October 2003
70 years old

Director
ROGERS, Michael John
Resigned: 30 September 1992
87 years old

Director
ROSS, Ian Henry
Resigned: 31 October 1992
82 years old

Director
SMART, John William
Resigned: 30 December 1992
96 years old

Director
SMITH, Andrew Mark
Resigned: 29 June 2009
Appointed Date: 29 June 2009
60 years old

Director
SMITH, Andrew Mark
Resigned: 02 February 2012
Appointed Date: 29 June 2009
60 years old

Director
SPEDDING, Thomas Anthony
Resigned: 30 June 1992
86 years old

Director
TUNNACLIFFE, Paul Derek
Resigned: 30 June 2016
Appointed Date: 07 January 2008
63 years old

Director
WILLIAMS, Alistair Charles Walter
Resigned: 18 April 2003
Appointed Date: 13 June 2002
62 years old

TANQUERAY GORDON AND COMPANY LIMITED Events

30 Mar 2017
Full accounts made up to 30 June 2016
23 Mar 2017
Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
01 Jul 2016
Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
26 May 2016
Appointment of Mr David Frederick Harlock as a director on 26 May 2016
13 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 250,000,200

...
... and 189 more events
12 Nov 1986
Return made up to 09/10/86; full list of members

26 Aug 1982
Accounts made up to 31 March 1982
05 Nov 1981
Accounts made up to 31 March 1981
18 Sep 1980
Accounts made up to 31 March 1980
01 Jan 1900
Incorporation