TULLETT PREBON INFORMATION LIMITED
LONDON TULLETT LIBERTY (NO.5) LIMITED TULLETT PREBON GROUP LIMITED TULLETT LIBERTY (NO.5) HOLDINGS LIMITED STARSUPPLY CRUDE DERIVATIVES LIMITED

Hellopages » City of London » City of London » EC2N 1HQ
Company number 03063816
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address TOWER 42 LEVEL 37, 25 OLD BROAD STREET, LONDON, EC2N 1HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Tiffany Fern Brill as a secretary on 31 October 2016; Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TULLETT PREBON INFORMATION LIMITED are www.tullettpreboninformation.co.uk, and www.tullett-prebon-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tullett Prebon Information Limited is a Private Limited Company. The company registration number is 03063816. Tullett Prebon Information Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of Tullett Prebon Information Limited is Tower 42 Level 37 25 Old Broad Street London Ec2n 1hq. . BRILL, Tiffany Fern is a Secretary of the company. BADDELEY, Andrew Martin is a Director of the company. STEWART, Robin James is a Director of the company. Secretary CHALLEN, Nicola has been resigned. Secretary DE FREITAS, Maria Teresa has been resigned. Secretary DEARLOVE, Juliet Mary has been resigned. Secretary DYER BARTLETT, Diana has been resigned. Secretary DYER BARTLETT, Diana has been resigned. Secretary HOSKINS, Justin Wilbert has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary SEWELL, Jill Pamela has been resigned. Secretary DAVID VENUS & COMPANY LLP has been resigned. Director ALLEN, Graham Michael has been resigned. Director COLLINS, Bruce Paul has been resigned. Director DUCKWORTH, Stephen Charles has been resigned. Director EVANS, Andrew Keith has been resigned. Director JACK, Stephen Andrew has been resigned. Director KERR, David John has been resigned. Director MAINWARING, Paul Richard has been resigned. Director STEVENS, Robert Brian has been resigned. Director TAYLOR, Roderick Gordon has been resigned. Director WARD, Barry Charles Bernard has been resigned. Director WINK, Angus John Drennan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRILL, Tiffany Fern
Appointed Date: 31 October 2016

Director
BADDELEY, Andrew Martin
Appointed Date: 06 May 2016
61 years old

Director
STEWART, Robin James
Appointed Date: 05 August 2010
58 years old

Resigned Directors

Secretary
CHALLEN, Nicola
Resigned: 15 November 2012
Appointed Date: 13 March 2009

Secretary
DE FREITAS, Maria Teresa
Resigned: 29 August 2008
Appointed Date: 24 June 2005

Secretary
DEARLOVE, Juliet Mary
Resigned: 24 June 2005
Appointed Date: 14 December 2004

Secretary
DYER BARTLETT, Diana
Resigned: 26 June 2014
Appointed Date: 28 March 2013

Secretary
DYER BARTLETT, Diana
Resigned: 14 December 2004
Appointed Date: 23 October 2003

Secretary
HOSKINS, Justin Wilbert
Resigned: 28 March 2013
Appointed Date: 04 September 2012

Secretary
PEEL, Alistair Charles
Resigned: 13 March 2009
Appointed Date: 29 August 2008

Secretary
SEWELL, Jill Pamela
Resigned: 23 October 2003
Appointed Date: 30 May 1995

Secretary
DAVID VENUS & COMPANY LLP
Resigned: 31 October 2016
Appointed Date: 26 June 2014

Director
ALLEN, Graham Michael
Resigned: 23 October 2003
Appointed Date: 07 June 1995
82 years old

Director
COLLINS, Bruce Paul
Resigned: 15 April 2004
Appointed Date: 23 October 2003
73 years old

Director
DUCKWORTH, Stephen Charles
Resigned: 01 November 2007
Appointed Date: 24 September 2004
59 years old

Director
EVANS, Andrew Keith
Resigned: 05 August 2010
Appointed Date: 01 November 2007
60 years old

Director
JACK, Stephen Andrew
Resigned: 20 November 2006
Appointed Date: 23 October 2003
67 years old

Director
KERR, David John
Resigned: 31 January 2005
Appointed Date: 30 May 1995
71 years old

Director
MAINWARING, Paul Richard
Resigned: 30 June 2016
Appointed Date: 20 November 2006
62 years old

Director
STEVENS, Robert Brian
Resigned: 15 October 2010
Appointed Date: 01 April 2008
63 years old

Director
TAYLOR, Roderick Gordon
Resigned: 24 September 2004
Appointed Date: 02 August 2004
63 years old

Director
WARD, Barry Charles Bernard
Resigned: 15 October 2010
Appointed Date: 01 November 2007
60 years old

Director
WINK, Angus John Drennan
Resigned: 01 November 2007
Appointed Date: 02 August 2004
59 years old

TULLETT PREBON INFORMATION LIMITED Events

09 Nov 2016
Appointment of Tiffany Fern Brill as a secretary on 31 October 2016
09 Nov 2016
Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016
21 Aug 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016
14 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 16 May 2016
...
... and 112 more events
25 Mar 1996
Location of register of members
26 Sep 1995
Ad 05/09/95--------- £ si 25099@1=25099 £ ic 1/25100
26 Sep 1995
Registered office changed on 26/09/95 from: 90 great russell street london WC1B 3RJ
19 Jun 1995
New director appointed
30 May 1995
Incorporation