TIDEMANOR LIMITED
ST. LEONARDS-ON-SEA

Hellopages » East Sussex » Hastings » TN38 9TN

Company number 01891620
Status Active
Incorporation Date 4 March 1985
Company Type Private Limited Company
Address TIDEMANOR LTD, 9 DARWELL CLOSE, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 9TN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Richard Bourne as a secretary on 1 January 2017; Termination of appointment of Colin Timothy Philip Dunstall as a secretary on 1 January 2017. The most likely internet sites of TIDEMANOR LIMITED are www.tidemanor.co.uk, and www.tidemanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Battle Rail Station is 3.8 miles; to Three Oaks Rail Station is 4.3 miles; to Cooden Beach Rail Station is 5.2 miles; to Robertsbridge Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tidemanor Limited is a Private Limited Company. The company registration number is 01891620. Tidemanor Limited has been working since 04 March 1985. The present status of the company is Active. The registered address of Tidemanor Limited is Tidemanor Ltd 9 Darwell Close St Leonards On Sea East Sussex Tn38 9tn. . BOURNE, Richard is a Secretary of the company. MARLOW, Timothy Steven Bernard is a Director of the company. Secretary DUNSTALL, Colin Timothy Philip has been resigned. Secretary MCEVOY, Susan has been resigned. Secretary ORCHARD, Vincent Patrick has been resigned. Director ORCHARD, Vincent Patrick has been resigned. Director RAWLINGS, Caroline Anne has been resigned. Director RAWLINGS, David Frederick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOURNE, Richard
Appointed Date: 01 January 2017

Director
MARLOW, Timothy Steven Bernard
Appointed Date: 06 July 2004
82 years old

Resigned Directors

Secretary
DUNSTALL, Colin Timothy Philip
Resigned: 01 January 2017
Appointed Date: 06 June 2001

Secretary
MCEVOY, Susan
Resigned: 15 June 2001
Appointed Date: 01 January 1993

Secretary
ORCHARD, Vincent Patrick
Resigned: 31 December 1992

Director
ORCHARD, Vincent Patrick
Resigned: 31 December 1992
81 years old

Director
RAWLINGS, Caroline Anne
Resigned: 06 July 2004
Appointed Date: 01 January 1993
69 years old

Director
RAWLINGS, David Frederick
Resigned: 15 June 2001
80 years old

Persons With Significant Control

Mr Timothy Steven Marlow
Notified on: 1 December 2016
82 years old
Nature of control: Ownership of shares – 75% or more

TIDEMANOR LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Jan 2017
Appointment of Mr Richard Bourne as a secretary on 1 January 2017
02 Jan 2017
Termination of appointment of Colin Timothy Philip Dunstall as a secretary on 1 January 2017
13 Jun 2016
Accounts for a dormant company made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

...
... and 82 more events
04 Feb 1988
Return made up to 11/12/87; full list of members

11 Apr 1987
Return made up to 31/12/85; full list of members

11 Apr 1987
Return made up to 31/12/85; full list of members

11 Apr 1987
Return made up to 31/12/86; full list of members

11 Apr 1987
Return made up to 31/12/86; full list of members

TIDEMANOR LIMITED Charges

10 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 13 January 1995
Persons entitled: Barclays Bank PLC
Description: 134 castle drive, pevensey bay, east sussex t/no: sx 41204.
23 October 1990
Legal charge
Delivered: 2 November 1990
Status: Satisfied on 27 February 2002
Persons entitled: Barclays Bank PLC
Description: 37 jameson road bexhill-on-sea east sussex title no esx…
31 December 1985
Legal mortgage
Delivered: 13 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37, jameson road, bexhill-on-sea east…
17 December 1985
Legal mortgage
Delivered: 7 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chelsea court dorset road bexhill-on-sea, rother east…