Company number 04499888
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Director's details changed for Mr James Tierney on 31 July 2016. The most likely internet sites of THE TIERNEY GROUP LIMITED are www.thetierneygroup.co.uk, and www.the-tierney-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The Tierney Group Limited is a Private Limited Company.
The company registration number is 04499888. The Tierney Group Limited has been working since 31 July 2002.
The present status of the company is Active. The registered address of The Tierney Group Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . PP SECRETARIES LIMITED is a Secretary of the company. TIERNEY, James is a Director of the company. Secretary RAYNOR, Elisabeth has been resigned. Secretary ROGERS, Clare has been resigned. Director CLAYDON, Susan Jean has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
PP SECRETARIES LIMITED
Appointed Date: 02 August 2006
Resigned Directors
Secretary
ROGERS, Clare
Resigned: 02 August 2006
Appointed Date: 31 July 2002
Persons With Significant Control
Mr James Tierney
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
THE TIERNEY GROUP LIMITED Events
05 Sep 2016
Accounts for a dormant company made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
03 Aug 2016
Director's details changed for Mr James Tierney on 31 July 2016
05 Oct 2015
Accounts for a dormant company made up to 31 July 2015
24 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
...
... and 32 more events
02 Oct 2002
Director resigned
02 Oct 2002
Secretary resigned
02 Oct 2002
New secretary appointed
02 Oct 2002
New director appointed
31 Jul 2002
Incorporation