TINDALL RILEY & CO LIMITED
LONDON TINDALL RILEY MARINE (UK) LIMITED

Hellopages » City of London » City of London » EC4R 9AN

Company number 08451968
Status Active
Incorporation Date 19 March 2013
Company Type Private Limited Company
Address REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Appointment of Mr Donald John Ridgway as a director on 1 January 2017; Termination of appointment of John Alistair Trew as a director on 20 December 2016. The most likely internet sites of TINDALL RILEY & CO LIMITED are www.tindallrileyco.co.uk, and www.tindall-riley-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tindall Riley Co Limited is a Private Limited Company. The company registration number is 08451968. Tindall Riley Co Limited has been working since 19 March 2013. The present status of the company is Active. The registered address of Tindall Riley Co Limited is Regis House 45 King William Street London Ec4r 9an. . YOUNG, James Andrew is a Secretary of the company. CARPENTER, Jane Margaret is a Director of the company. CUTLER, Andrew John is a Director of the company. HALL, Michael Robert Aylmer is a Director of the company. HURST, Penelope is a Director of the company. MURKETT, John Charles is a Director of the company. PEAT, Samantha Jane is a Director of the company. PICKARD, Edward John is a Director of the company. RIDGWAY, Donald John is a Director of the company. RODGERS, Jonathan Paul is a Director of the company. SCRIVEN, Simon Charles Guy is a Director of the company. Secretary GOSDEN, Anthony Frank has been resigned. Director BERKELEY, Grantley William Andrew has been resigned. Director DAVITT, John Joseph has been resigned. Director EDGINTON, Clive Leonard Ashcroft has been resigned. Director GOSDEN, Anthony Frank has been resigned. Director NIVEN, Alasdair John has been resigned. Director TREW, John Alistair has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
YOUNG, James Andrew
Appointed Date: 17 September 2014

Director
CARPENTER, Jane Margaret
Appointed Date: 01 April 2015
68 years old

Director
CUTLER, Andrew John
Appointed Date: 08 April 2013
59 years old

Director
HALL, Michael Robert Aylmer
Appointed Date: 01 April 2016
51 years old

Director
HURST, Penelope
Appointed Date: 08 April 2013
77 years old

Director
MURKETT, John Charles
Appointed Date: 08 April 2013
62 years old

Director
PEAT, Samantha Jane
Appointed Date: 01 April 2015
52 years old

Director
PICKARD, Edward John
Appointed Date: 01 April 2015
61 years old

Director
RIDGWAY, Donald John
Appointed Date: 01 January 2017
70 years old

Director
RODGERS, Jonathan Paul
Appointed Date: 19 March 2013
60 years old

Director
SCRIVEN, Simon Charles Guy
Appointed Date: 01 April 2015
67 years old

Resigned Directors

Secretary
GOSDEN, Anthony Frank
Resigned: 30 June 2013
Appointed Date: 19 March 2013

Director
BERKELEY, Grantley William Andrew
Resigned: 29 February 2016
Appointed Date: 08 April 2013
70 years old

Director
DAVITT, John Joseph
Resigned: 29 May 2015
Appointed Date: 08 April 2013
69 years old

Director
EDGINTON, Clive Leonard Ashcroft
Resigned: 20 December 2013
Appointed Date: 08 April 2013
74 years old

Director
GOSDEN, Anthony Frank
Resigned: 30 June 2013
Appointed Date: 19 March 2013
75 years old

Director
NIVEN, Alasdair John
Resigned: 29 February 2016
Appointed Date: 01 April 2015
72 years old

Director
TREW, John Alistair
Resigned: 20 December 2016
Appointed Date: 08 April 2013
70 years old

Persons With Significant Control

Tr 2007 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TINDALL RILEY & CO LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
03 Jan 2017
Appointment of Mr Donald John Ridgway as a director on 1 January 2017
29 Dec 2016
Termination of appointment of John Alistair Trew as a director on 20 December 2016
29 Jun 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Appointment of Mr Michael Robert Aylmer Hall as a director on 1 April 2016
...
... and 26 more events
12 Apr 2013
Appointment of Mr Grantley William Andrew Berkeley as a director
12 Apr 2013
Appointment of Mr Andrew John Cutler as a director
12 Apr 2013
Appointment of Mr Clive Leonard Ashcroft Edginton as a director
02 Apr 2013
Current accounting period shortened from 31 March 2014 to 31 December 2013
19 Mar 2013
Incorporation