TILSTONE INVESTMENTS LLP
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 3EQ

Company number OC384810
Status Active
Incorporation Date 30 April 2013
Company Type Limited Liability Partnership
Address TILSTONE, GORSE STACKS HOUSE GEORGE STREET, LOWER GROUND FLOOR, CHESTER, ENGLAND, CH1 3EQ
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge OC3848100011 in full; Satisfaction of charge OC3848100013 in full. The most likely internet sites of TILSTONE INVESTMENTS LLP are www.tilstoneinvestments.co.uk, and www.tilstone-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Tilstone Investments Llp is a Limited Liability Partnership. The company registration number is OC384810. Tilstone Investments Llp has been working since 30 April 2013. The present status of the company is Active. The registered address of Tilstone Investments Llp is Tilstone Gorse Stacks House George Street Lower Ground Floor Chester England Ch1 3eq. . BIRD, Andrew Charles is a LLP Designated Member of the company. HOPE, Simon Richard is a LLP Designated Member of the company. BARROW, Jenny Elizabeth is a LLP Member of the company. BARROW, Stephen William is a LLP Member of the company. BIRD, Nicola Jane is a LLP Member of the company. HOPE, Margaret Myfanwy is a LLP Member of the company. LLP Member BIRD, Christopher has been resigned.


Current Directors

LLP Designated Member
BIRD, Andrew Charles
Appointed Date: 30 April 2013
63 years old

LLP Designated Member
HOPE, Simon Richard
Appointed Date: 30 April 2013
60 years old

LLP Member
BARROW, Jenny Elizabeth
Appointed Date: 29 July 2013
59 years old

LLP Member
BARROW, Stephen William
Appointed Date: 29 July 2013
59 years old

LLP Member
BIRD, Nicola Jane
Appointed Date: 01 April 2015
60 years old

LLP Member
HOPE, Margaret Myfanwy
Appointed Date: 29 July 2013
58 years old

Resigned Directors

LLP Member
BIRD, Christopher
Resigned: 01 April 2015
Appointed Date: 29 July 2013
65 years old

TILSTONE INVESTMENTS LLP Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Satisfaction of charge OC3848100011 in full
12 Aug 2016
Satisfaction of charge OC3848100013 in full
12 Aug 2016
Satisfaction of charge OC3848100016 in full
12 Aug 2016
Satisfaction of charge OC3848100020 in full
...
... and 47 more events
29 Jul 2013
Appointment of Mr Christopher Bird as a member
29 Jul 2013
Appointment of Mrs Jenny Elizabeth Barrow as a member
29 Jul 2013
Appointment of Mr Stephen William Barrow as a member
29 Jul 2013
Appointment of Mrs Margaret Myfanwy Hope as a member
30 Apr 2013
Incorporation of a limited liability partnership

TILSTONE INVESTMENTS LLP Charges

5 December 2014
Charge code OC38 4810 0020
Delivered: 15 December 2014
Status: Satisfied on 12 August 2016
Persons entitled: Tedel Holdings B.V.
Description: Lincoln park walton summit road walton summit preston PR5…
11 November 2014
Charge code OC38 4810 0019
Delivered: 29 November 2014
Status: Satisfied on 1 June 2016
Persons entitled: Tedel Holdings B.V.
Description: 18-20 south fort street business park west bowling green…
3 November 2014
Charge code OC38 4810 0018
Delivered: 5 November 2014
Status: Satisfied on 12 August 2016
Persons entitled: Tedel Holdings B.V.
Description: Tramway industrial estate tramway road banbury t/n ON171334…
3 October 2014
Charge code OC38 4810 0017
Delivered: 14 October 2014
Status: Satisfied on 12 August 2016
Persons entitled: Tedel Holdings B.V.
Description: The land and buildings known as carisbrooke industrial…
1 August 2014
Charge code OC38 4810 0016
Delivered: 6 August 2014
Status: Satisfied on 12 August 2016
Persons entitled: Tedel Holdings B.V.
Description: Unit 1. lynx business park. Fordham road. Snailwell…
18 July 2014
Charge code OC38 4810 0015
Delivered: 29 July 2014
Status: Satisfied on 12 August 2016
Persons entitled: Tedel Holdings B.V.
Description: Land on the south side of sussex avenue leeds registered at…
23 June 2014
Charge code OC38 4810 0014
Delivered: 30 June 2014
Status: Satisfied on 12 August 2016
Persons entitled: Tedel Holdings B.V
Description: Vantage point, howley park industrial estate, morley…
23 June 2014
Charge code OC38 4810 0013
Delivered: 30 June 2014
Status: Satisfied on 12 August 2016
Persons entitled: Tedel Holdings B.V.
Description: Phase I and phase ii delta court, sky business park, robin…
23 June 2014
Charge code OC38 4810 0012
Delivered: 30 June 2014
Status: Satisfied on 12 August 2016
Persons entitled: Tedel Holdings B.V
Description: Units 17 and 20-24 shaw lane industrial estate, ogden road…
8 May 2014
Charge code OC38 4810 0011
Delivered: 28 May 2014
Status: Satisfied on 12 August 2016
Persons entitled: Tedel Holdings B.V.
Description: Jenson court. Ashmoor industrial estate. Runcorn…
31 December 2013
Charge code OC38 4810 0008
Delivered: 10 January 2014
Status: Satisfied on 1 June 2016
Persons entitled: Tedel Holdings B.V.
Description: All and whole the tenant's interest in the minute of lease…
31 December 2013
Charge code OC38 4810 0007
Delivered: 10 January 2014
Status: Satisfied on 1 June 2016
Persons entitled: Tedel Holdings B.V.
Description: All and whole the tenant's interest in the minute of lease…
24 December 2013
Charge code OC38 4810 0002
Delivered: 6 January 2014
Status: Satisfied on 1 June 2016
Persons entitled: Tedel Holdings B.V.
Description: All and whole the subjects (in the first place) at…
24 December 2013
Charge code OC38 4810 0001
Delivered: 3 January 2014
Status: Satisfied on 1 June 2016
Persons entitled: Tedel Holdings B.V.
Description: All and whole the subjects at cairn court, east kilbride…
19 December 2013
Charge code OC38 4810 0010
Delivered: 8 January 2014
Status: Satisfied on 12 August 2016
Persons entitled: Tedel Holdings Bv
Description: Land and buildings k/a 8 to 12 (inclusive) gawsworth court…
19 December 2013
Charge code OC38 4810 0009
Delivered: 8 January 2014
Status: Satisfied on 12 August 2016
Persons entitled: Tedel Holdings Bv
Description: Land and buildings k/a 8 to 12 (inclusive) gawsworth court…
17 December 2013
Charge code OC38 4810 0006
Delivered: 7 January 2014
Status: Satisfied on 1 June 2016
Persons entitled: Tedel Holdings B.V.
Description: Contains fixed charge.
17 December 2013
Charge code OC38 4810 0005
Delivered: 7 January 2014
Status: Satisfied on 1 June 2016
Persons entitled: Tedel Holdings B.V.
Description: Contains fixed charge.
17 December 2013
Charge code OC38 4810 0004
Delivered: 7 January 2014
Status: Satisfied on 1 June 2016
Persons entitled: Tedel Holdings B.V.
Description: Contains fixed charge.
17 December 2013
Charge code OC38 4810 0003
Delivered: 7 January 2014
Status: Satisfied on 1 June 2016
Persons entitled: Tedel Holdings B.V.
Description: Contains fixed charge.