TAHRIR LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8JJ

Company number 07711740
Status Active
Incorporation Date 20 July 2011
Company Type Private Limited Company
Address CROWN HOUSE, 82/85 MALT MILL LANE, HALESOWEN, ENGLAND, B62 8JJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Crown House 82/85 Malt Mill Lane Halesowen B62 8JJ on 17 October 2016; Termination of appointment of Angela Joan Wilby as a director on 17 October 2016. The most likely internet sites of TAHRIR LIMITED are www.tahrir.co.uk, and www.tahrir.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Tahrir Limited is a Private Limited Company. The company registration number is 07711740. Tahrir Limited has been working since 20 July 2011. The present status of the company is Active. The registered address of Tahrir Limited is Crown House 82 85 Malt Mill Lane Halesowen England B62 8jj. . MEGYESI-SCHWARTZ, Nicholas Francis is a Director of the company. WHITE, Paul Robert is a Director of the company. Secretary CORNHILL SERVICES LIMITED has been resigned. Director CABLE, Alan Ronald Oliver has been resigned. Director WILBY, Angela Joan has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MEGYESI-SCHWARTZ, Nicholas Francis
Appointed Date: 17 October 2016
57 years old

Director
WHITE, Paul Robert
Appointed Date: 17 October 2016
68 years old

Resigned Directors

Secretary
CORNHILL SERVICES LIMITED
Resigned: 29 May 2012
Appointed Date: 20 July 2011

Director
CABLE, Alan Ronald Oliver
Resigned: 29 May 2012
Appointed Date: 20 July 2011
70 years old

Director
WILBY, Angela Joan
Resigned: 17 October 2016
Appointed Date: 29 May 2012
48 years old

Director
CORNHILL DIRECTORS LIMITED
Resigned: 29 May 2012
Appointed Date: 20 July 2011

Persons With Significant Control

Mr Paul Robert White
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Nicholas Francis Megyesi-Schwartz
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

TAHRIR LIMITED Events

30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Oct 2016
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Crown House 82/85 Malt Mill Lane Halesowen B62 8JJ on 17 October 2016
17 Oct 2016
Termination of appointment of Angela Joan Wilby as a director on 17 October 2016
17 Oct 2016
Appointment of Mr Paul Robert White as a director on 17 October 2016
17 Oct 2016
Appointment of Mr Nicholas Francis Megyesi-Schwartz as a director on 17 October 2016
...
... and 12 more events
30 May 2012
Appointment of Cornhill Services Limited as a secretary on 20 July 2011
30 May 2012
Appointment of Miss Angela Joan Wilby as a director on 29 May 2012
29 May 2012
Termination of appointment of Cornhill Directors Limited as a director on 29 May 2012
29 May 2012
Termination of appointment of Alan Cable as a director on 29 May 2012
20 Jul 2011
Incorporation