MALCOLM TYSOE LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 8QE
Company number 04160244
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8QE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2,000 . The most likely internet sites of MALCOLM TYSOE LIMITED are www.malcolmtysoe.co.uk, and www.malcolm-tysoe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Malcolm Tysoe Limited is a Private Limited Company. The company registration number is 04160244. Malcolm Tysoe Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Malcolm Tysoe Limited is Lynwood House Crofton Road Orpington Kent Br6 8qe. . TYSOE, Malcolm Reynolds is a Secretary of the company. TYSOE, Malcolm Reynolds is a Director of the company. Secretary LATTIMER, Linda Susan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BOWCOCK, Philip Parnell has been resigned. Director LATTIMER, Linda Susan has been resigned. Director LATTIMER, William Martin, Dr has been resigned. Director SHEE, Stella Jane, Dr has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


malcolm tysoe Key Finiance

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

Current Directors

Secretary
TYSOE, Malcolm Reynolds
Appointed Date: 31 July 2008

Director
TYSOE, Malcolm Reynolds
Appointed Date: 31 July 2008
72 years old

Resigned Directors

Secretary
LATTIMER, Linda Susan
Resigned: 31 July 2008
Appointed Date: 14 February 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Director
BOWCOCK, Philip Parnell
Resigned: 31 July 2008
Appointed Date: 14 February 2001
98 years old

Director
LATTIMER, Linda Susan
Resigned: 31 July 2008
Appointed Date: 14 February 2001
71 years old

Director
LATTIMER, William Martin, Dr
Resigned: 31 July 2008
Appointed Date: 05 April 2001
75 years old

Director
SHEE, Stella Jane, Dr
Resigned: 31 July 2008
Appointed Date: 14 February 2001
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Persons With Significant Control

Mr Malcolm Reynolds Tysoe
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MALCOLM TYSOE LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000

...
... and 38 more events
14 Mar 2001
Secretary resigned
14 Mar 2001
Director resigned
14 Mar 2001
Registered office changed on 14/03/01 from: 31 corsham street london N1 6DR
14 Mar 2001
New director appointed
14 Feb 2001
Incorporation