HALF TIDE DOCK LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 8LL

Company number 06280166
Status Active
Incorporation Date 14 June 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 PARK AVENUE, FARNBOROUGH, ORPINGTON, ENGLAND, BR6 8LL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017; Annual return made up to 14 June 2016 no member list; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HALF TIDE DOCK LIMITED are www.halftidedock.co.uk, and www.half-tide-dock.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Half Tide Dock Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06280166. Half Tide Dock Limited has been working since 14 June 2007. The present status of the company is Active. The registered address of Half Tide Dock Limited is 20 Park Avenue Farnborough Orpington England Br6 8ll. . FERNBACK, Paul is a Secretary of the company. FERNBACK, Alan Geoffrey is a Director of the company. Secretary FERNBACK, Paul Simon has been resigned. Secretary PHILLIPS, Bari William has been resigned. Secretary ROUZEL, Alan Keith has been resigned. Director ANGELL, Gavin has been resigned. Director FERNBACK, Alan Geoffrey has been resigned. Director FERNBACK, Paul Simon has been resigned. Director HADCOCK, Michael Mark has been resigned. Director NORRIS, Michael John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


half tide dock Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FERNBACK, Paul
Appointed Date: 27 June 2011

Director
FERNBACK, Alan Geoffrey
Appointed Date: 27 June 2011
78 years old

Resigned Directors

Secretary
FERNBACK, Paul Simon
Resigned: 23 June 2011
Appointed Date: 23 June 2011

Secretary
PHILLIPS, Bari William
Resigned: 01 July 2008
Appointed Date: 14 June 2007

Secretary
ROUZEL, Alan Keith
Resigned: 27 June 2011
Appointed Date: 30 June 2008

Director
ANGELL, Gavin
Resigned: 16 December 2008
Appointed Date: 15 June 2007
47 years old

Director
FERNBACK, Alan Geoffrey
Resigned: 27 June 2011
Appointed Date: 23 June 2011
78 years old

Director
FERNBACK, Paul Simon
Resigned: 20 June 2012
Appointed Date: 23 June 2011
49 years old

Director
HADCOCK, Michael Mark
Resigned: 10 July 2008
Appointed Date: 14 June 2007
62 years old

Director
NORRIS, Michael John
Resigned: 27 June 2011
Appointed Date: 23 September 2008
73 years old

HALF TIDE DOCK LIMITED Events

12 Jan 2017
Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017
24 Aug 2016
Annual return made up to 14 June 2016 no member list
30 Mar 2016
Accounts for a dormant company made up to 30 June 2015
12 Aug 2015
Annual return made up to 14 June 2015 no member list
18 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 35 more events
16 Jul 2008
Secretary appointed alan keith rouzel
03 Jul 2008
Appointment terminated secretary bari phillips
30 Oct 2007
Secretary's particulars changed
26 Jun 2007
New director appointed
14 Jun 2007
Incorporation