TLT SECRETARIES LIMITED
REDCLIFF SECRETARIES LIMITED ST NICHOLAS SECRETARY LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6TP

Company number 02754253
Status Active
Incorporation Date 8 October 1992
Company Type Private Limited Company
Address ONE REDCLIFF STREET, BRISTOL, BS1 6TP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TLT SECRETARIES LIMITED are www.tltsecretaries.co.uk, and www.tlt-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Tlt Secretaries Limited is a Private Limited Company. The company registration number is 02754253. Tlt Secretaries Limited has been working since 08 October 1992. The present status of the company is Active. The registered address of Tlt Secretaries Limited is One Redcliff Street Bristol Bs1 6tp. . BOURNS, Robert Henry Glanville is a Secretary of the company. BOURNS, Robert Henry Glanville is a Director of the company. PESTER, David Peter is a Director of the company. STAUNTON, Robin Mark is a Director of the company. WEBBER, Andrew is a Director of the company. WOOD, John Bennett is a Director of the company. Secretary MOSS, Nicholas Anthony has been resigned. Director EVANS, Deborah Catherine has been resigned. Director LITTLE, Nicole Aileen has been resigned. Director MOSS, Nicholas Anthony has been resigned. Director MULVANEY, Jennifer Mary has been resigned. Director PRITCHARD, Nicholas Damien Marcus has been resigned. Director PYPER, Timothy Edward has been resigned. Director SIMPSON, David Martin Wynn has been resigned. Director TAIT, Roderick Alexander Cochrane has been resigned. Director TALL, Richard Edward has been resigned. Director TAYLORSON, Ian Michael has been resigned. Director TREVOR, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BOURNS, Robert Henry Glanville
Appointed Date: 01 November 1996

Director
BOURNS, Robert Henry Glanville
Appointed Date: 08 October 1992
69 years old

Director
PESTER, David Peter
Appointed Date: 16 August 2001
64 years old

Director
STAUNTON, Robin Mark
Appointed Date: 13 January 2005
68 years old

Director
WEBBER, Andrew
Appointed Date: 04 June 2008
48 years old

Director
WOOD, John Bennett
Appointed Date: 01 April 2004
53 years old

Resigned Directors

Secretary
MOSS, Nicholas Anthony
Resigned: 15 February 2013
Appointed Date: 08 October 1992

Director
EVANS, Deborah Catherine
Resigned: 01 February 2010
Appointed Date: 04 June 2008
60 years old

Director
LITTLE, Nicole Aileen
Resigned: 01 March 2010
Appointed Date: 22 July 2002
63 years old

Director
MOSS, Nicholas Anthony
Resigned: 15 February 2013
Appointed Date: 12 October 1992
70 years old

Director
MULVANEY, Jennifer Mary
Resigned: 01 November 1996
Appointed Date: 12 October 1992
72 years old

Director
PRITCHARD, Nicholas Damien Marcus
Resigned: 01 March 2010
Appointed Date: 25 November 1996
79 years old

Director
PYPER, Timothy Edward
Resigned: 08 October 2010
Appointed Date: 22 July 2002
80 years old

Director
SIMPSON, David Martin Wynn
Resigned: 21 October 1999
Appointed Date: 12 October 1992
87 years old

Director
TAIT, Roderick Alexander Cochrane
Resigned: 22 April 1994
Appointed Date: 09 December 1993
64 years old

Director
TALL, Richard Edward
Resigned: 31 January 2014
Appointed Date: 01 April 2004
57 years old

Director
TAYLORSON, Ian Michael
Resigned: 31 July 2012
Appointed Date: 04 June 2008
76 years old

Director
TREVOR, Stephen
Resigned: 01 November 1996
Appointed Date: 12 October 1992
58 years old

Persons With Significant Control

Tlt Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TLT SECRETARIES LIMITED Events

23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
25 Nov 2015
Accounts for a dormant company made up to 31 March 2015
28 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

27 Jul 2015
Director's details changed for Mr John Bennett Wood on 27 July 2015
...
... and 94 more events
21 Oct 1992
New director appointed

21 Oct 1992
New director appointed

21 Oct 1992
New director appointed

21 Oct 1992
Accounting reference date notified as 31/03

08 Oct 1992
Incorporation