TIDEBAY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 05062273
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address 3RD FLOOR, 24 CHISWELL STREET, LONDON, EC1Y 4YX
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 forty-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption full accounts made up to 30 November 2016; Current accounting period extended from 30 June 2016 to 30 November 2016. The most likely internet sites of TIDEBAY LIMITED are www.tidebay.co.uk, and www.tidebay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tidebay Limited is a Private Limited Company. The company registration number is 05062273. Tidebay Limited has been working since 03 March 2004. The present status of the company is Active. The registered address of Tidebay Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Robert Nigel is a Director of the company. Secretary TOPPER, Alan has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HARRIS, Daniel Marc has been resigned. Director WALSH, David has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 22 March 2010

Director
HARRIS, Robert Nigel
Appointed Date: 13 October 2004
69 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 22 March 2010
Appointed Date: 08 March 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 08 March 2004
Appointed Date: 03 March 2004

Director
HARRIS, Daniel Marc
Resigned: 08 April 2013
Appointed Date: 13 October 2004
52 years old

Director
WALSH, David
Resigned: 26 August 2008
Appointed Date: 08 March 2004
88 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 08 March 2004
Appointed Date: 03 March 2004

Persons With Significant Control

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

TIDEBAY LIMITED Events

20 Mar 2017
Confirmation statement made on 3 March 2017 with updates
30 Jan 2017
Total exemption full accounts made up to 30 November 2016
23 Nov 2016
Current accounting period extended from 30 June 2016 to 30 November 2016
01 Apr 2016
Total exemption full accounts made up to 30 June 2015
18 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

...
... and 37 more events
20 Apr 2004
Director resigned
14 Apr 2004
New director appointed
14 Apr 2004
New secretary appointed
12 Mar 2004
Registered office changed on 12/03/04 from: 120 east road london N1 6AA
03 Mar 2004
Incorporation