TINDALL RILEY (P&I) LIMITED
LONDON

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

Company number 02306309
Status Active
Incorporation Date 18 October 1988
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 one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TINDALL RILEY (P&I) LIMITED are www.tindallrileypi.co.uk, and www.tindall-riley-p-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve 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 P I Limited is a Private Limited Company. The company registration number is 02306309. Tindall Riley P I Limited has been working since 18 October 1988. The present status of the company is Active. The registered address of Tindall Riley P I Limited is Regis House 45 King William Street London Ec4r 9an. . RODGERS, Jonathan Paul is a Director of the company. Secretary BARTON, Christopher James has been resigned. Secretary RECKORD, Joanna Mary has been resigned. Director BERKELEY, Grantley William Andrew has been resigned. Director BRIGHT, Kenneth Douglas has been resigned. Director DAVITT, John Joseph has been resigned. Director EBERT, Veronique Marie Helene Malvina has been resigned. Director EDGINTON, Clive Leonard Ashcroft has been resigned. Director EDGINTON, Clive Leonard Ashcroft has been resigned. Director FULLER, Timothy John has been resigned. Director GILES, Timothy Mark has been resigned. Director GOSDEN, Anthony Frank has been resigned. Director GROVER, Roger Stephen has been resigned. Director HENRY, Dominick Hugh Mitcheson has been resigned. Director HOUGH, Robert Charles has been resigned. Director JOHNSTON, Colin Gordon has been resigned. Director MARTIN, Manuel Richard has been resigned. Director MCGILVRAY, Gordon Robert has been resigned. Director MURKETT, John Charles has been resigned. Director MYATT, Stephen George Alfred has been resigned. Director PALMER, Simon John Harriman has been resigned. Director RILEY, John Christopher William has been resigned. Director SEWARD, Robert Canton has been resigned. Director SIMMONDS, Robert George has been resigned. Director STEVENS, Garry has been resigned. Director TREW, John Alistair has been resigned. Director WILLIAMS, Michael Francis Gerald has been resigned. The company operates in "Non-life insurance".


tindall riley (p&i) Key Finiance

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

Current Directors

Director
RODGERS, Jonathan Paul
Appointed Date: 04 July 2014
60 years old

Resigned Directors

Secretary
BARTON, Christopher James
Resigned: 19 January 2007
Appointed Date: 11 January 2006

Secretary
RECKORD, Joanna Mary
Resigned: 16 August 2005
Appointed Date: 11 May 1992

Director
BERKELEY, Grantley William Andrew
Resigned: 12 September 2002
70 years old

Director
BRIGHT, Kenneth Douglas
Resigned: 04 November 1997
90 years old

Director
DAVITT, John Joseph
Resigned: 12 September 2002
69 years old

Director
EBERT, Veronique Marie Helene Malvina
Resigned: 29 February 1996
Appointed Date: 20 August 1994
67 years old

Director
EDGINTON, Clive Leonard Ashcroft
Resigned: 20 December 2013
Appointed Date: 08 November 2007
74 years old

Director
EDGINTON, Clive Leonard Ashcroft
Resigned: 12 September 2002
Appointed Date: 20 February 1997
74 years old

Director
FULLER, Timothy John
Resigned: 12 September 2002
Appointed Date: 01 January 1993
66 years old

Director
GILES, Timothy Mark
Resigned: 29 October 1999
Appointed Date: 01 April 1997
66 years old

Director
GOSDEN, Anthony Frank
Resigned: 30 June 2013
Appointed Date: 09 June 1997
75 years old

Director
GROVER, Roger Stephen
Resigned: 12 September 2002
79 years old

Director
HENRY, Dominick Hugh Mitcheson
Resigned: 06 June 1997
Appointed Date: 20 August 1996
79 years old

Director
HOUGH, Robert Charles
Resigned: 12 September 2002
Appointed Date: 20 August 1994
78 years old

Director
JOHNSTON, Colin Gordon
Resigned: 12 September 2002
Appointed Date: 01 June 1994
71 years old

Director
MARTIN, Manuel Richard
Resigned: 29 July 1993
95 years old

Director
MCGILVRAY, Gordon Robert
Resigned: 12 September 2002
Appointed Date: 01 April 1999
65 years old

Director
MURKETT, John Charles
Resigned: 12 September 2002
Appointed Date: 02 September 1997
62 years old

Director
MYATT, Stephen George Alfred
Resigned: 12 September 2002
Appointed Date: 20 August 1993
67 years old

Director
PALMER, Simon John Harriman
Resigned: 12 September 2002
Appointed Date: 01 April 1999
60 years old

Director
RILEY, John Christopher William
Resigned: 20 February 1998
91 years old

Director
SEWARD, Robert Canton
Resigned: 12 September 2002
79 years old

Director
SIMMONDS, Robert George
Resigned: 12 September 2002
Appointed Date: 03 October 1994
75 years old

Director
STEVENS, Garry
Resigned: 06 May 1994
71 years old

Director
TREW, John Alistair
Resigned: 12 September 2002
70 years old

Director
WILLIAMS, Michael Francis Gerald
Resigned: 20 August 1994
90 years old

TINDALL RILEY (P&I) LIMITED Events

14 Oct 2016
Accounts for a dormant company made up to 31 March 2016
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

16 Sep 2015
Accounts for a dormant company made up to 31 March 2015
19 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

13 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 115 more events
18 May 1989
New director appointed

18 May 1989
New director appointed

18 May 1989
Director resigned;new director appointed

02 May 1989
Company name changed intercede 634 LIMITED\certificate issued on 02/05/89
18 Oct 1988
Incorporation

TINDALL RILEY (P&I) LIMITED Charges

9 November 2007
Debenture
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…