TIFFINIAN LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT1 1JP
Company number 01259497
Status Active
Incorporation Date 19 May 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 MARKET PLACE, KINGSTON UPON THAMES, SURREY, KT1 1JP
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Ian Stewart Barnard as a director on 10 October 2009. The most likely internet sites of TIFFINIAN LIMITED are www.tiffinian.co.uk, and www.tiffinian.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Tiffinian Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01259497. Tiffinian Limited has been working since 19 May 1976. The present status of the company is Active. The registered address of Tiffinian Limited is 20 Market Place Kingston Upon Thames Surrey Kt1 1jp. . BARNARD, Ian Stewart is a Secretary of the company. BARNARD, Ian Stewart is a Director of the company. BARRETT, Enid Elizabeth is a Director of the company. DARBY, Mark William is a Director of the company. GASCOIGNE, Michael Denis is a Director of the company. KING, John Paul is a Director of the company. PHILLIPS, Pip Phillip is a Director of the company. TURNER, James Andrew is a Director of the company. WARDLEY, Pamela Margaret is a Director of the company. WRIGHT, David Ian Hugh is a Director of the company. Secretary CARTER, Araminta Chrystall has been resigned. Secretary HOLDEN, Brian Alec Timothy has been resigned. Secretary JENKINS, Kenneth Arthur Quibell has been resigned. Director ANSTEY, Susan has been resigned. Director BARNARD, Ian Stewart has been resigned. Director BROODBANK, Andrew John has been resigned. Director BROWN, Susan has been resigned. Director CARTER, Araminta Chrystall has been resigned. Director CHAHAL, Madhuri, Dr has been resigned. Director CLARKE, Hilda May Maude has been resigned. Director DEMPSEY, Anthony Michael, Dr has been resigned. Director EVERSON, John Andrew has been resigned. Director FINN, Pauline has been resigned. Director GIDDY, Michael, Dr has been resigned. Director GREEN, Michael has been resigned. Director HESLOP, Sean Martin has been resigned. Director HOLDEN, Brian Alec Timothy has been resigned. Director HOLDEN, Brian Alec Timothy has been resigned. Director JAMES, Gary Owen has been resigned. Director JENKINS, Kenneth Arthur Quibell has been resigned. Director KENNIS, Sally Pamela has been resigned. Director LESTER, Stuart Alan has been resigned. Director MARSH, John Vernon has been resigned. Director NEVILLE, Robert Hood has been resigned. Director PASSINGHAM, Sally has been resigned. Director RICE, John Michael has been resigned. Director SMITH, Bryan Preston has been resigned. Director SMITH, Margaret has been resigned. Director STAPLES, Michael John Charlton has been resigned. Director TAYLOR, Michael Charles has been resigned. Director TOWLSON, Christopher John has been resigned. Director TULLETT, Derek Gordon has been resigned. Director WATSON, Howard Alexander John has been resigned. Director WORTH, George has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
BARNARD, Ian Stewart
Appointed Date: 10 June 2013

Director
BARNARD, Ian Stewart
Appointed Date: 10 October 2009
66 years old

Director
BARRETT, Enid Elizabeth
Appointed Date: 23 June 2009
70 years old

Director
DARBY, Mark William
Appointed Date: 07 March 2006
66 years old

Director
GASCOIGNE, Michael Denis
Appointed Date: 23 June 2009
56 years old

Director
KING, John Paul
Appointed Date: 27 August 2003
75 years old

Director
PHILLIPS, Pip Phillip
Appointed Date: 19 October 2010
69 years old

Director
TURNER, James Andrew
Appointed Date: 20 September 1994
77 years old

Director
WARDLEY, Pamela Margaret
Appointed Date: 30 March 1993
82 years old

Director

Resigned Directors

Secretary
CARTER, Araminta Chrystall
Resigned: 09 November 1999
Appointed Date: 26 September 1995

Secretary
HOLDEN, Brian Alec Timothy
Resigned: 19 May 2013
Appointed Date: 09 November 1999

Secretary
JENKINS, Kenneth Arthur Quibell
Resigned: 26 September 1995

Director
ANSTEY, Susan
Resigned: 07 March 2006
Appointed Date: 20 October 1998
79 years old

Director
BARNARD, Ian Stewart
Resigned: 01 August 2016
Appointed Date: 10 October 2006
66 years old

Director
BROODBANK, Andrew John
Resigned: 17 January 1995
Appointed Date: 30 March 1993
103 years old

Director
BROWN, Susan
Resigned: 20 September 1994
86 years old

Director
CARTER, Araminta Chrystall
Resigned: 09 November 1999
Appointed Date: 30 March 1993
77 years old

Director
CHAHAL, Madhuri, Dr
Resigned: 30 October 2015
Appointed Date: 23 June 2009
60 years old

Director
CLARKE, Hilda May Maude
Resigned: 31 August 2015
Appointed Date: 23 June 2009
71 years old

Director
DEMPSEY, Anthony Michael, Dr
Resigned: 12 October 2004
Appointed Date: 24 September 1996
81 years old

Director
EVERSON, John Andrew
Resigned: 24 September 1996
Appointed Date: 30 March 1993
92 years old

Director
FINN, Pauline
Resigned: 15 October 2002
Appointed Date: 20 October 1998
79 years old

Director
GIDDY, Michael, Dr
Resigned: 31 October 2011
Appointed Date: 10 February 2009
80 years old

Director
GREEN, Michael
Resigned: 24 September 1996
94 years old

Director
HESLOP, Sean Martin
Resigned: 10 February 2009
Appointed Date: 12 October 2004
58 years old

Director
HOLDEN, Brian Alec Timothy
Resigned: 19 May 2013
Appointed Date: 22 May 2001
90 years old

Director
HOLDEN, Brian Alec Timothy
Resigned: 18 January 1994
90 years old

Director
JAMES, Gary Owen
Resigned: 23 June 2009
Appointed Date: 16 May 2000
66 years old

Director
JENKINS, Kenneth Arthur Quibell
Resigned: 14 October 1997
99 years old

Director
KENNIS, Sally Pamela
Resigned: 11 October 2005
81 years old

Director
LESTER, Stuart Alan
Resigned: 24 May 2010
Appointed Date: 14 October 2008
69 years old

Director
MARSH, John Vernon
Resigned: 24 September 1996
Appointed Date: 30 March 1993
94 years old

Director
NEVILLE, Robert Hood
Resigned: 14 October 2003
Appointed Date: 30 March 1993
92 years old

Director
PASSINGHAM, Sally
Resigned: 10 December 2014
Appointed Date: 10 October 2006
65 years old

Director
RICE, John Michael
Resigned: 18 October 2011
Appointed Date: 20 September 1994
88 years old

Director
SMITH, Bryan Preston
Resigned: 24 September 1996
Appointed Date: 30 March 1993
90 years old

Director
SMITH, Margaret
Resigned: 14 March 1993
106 years old

Director
STAPLES, Michael John Charlton
Resigned: 14 October 2008
Appointed Date: 30 March 1993
79 years old

Director
TAYLOR, Michael Charles
Resigned: 30 November 2015
Appointed Date: 30 March 1993
79 years old

Director
TOWLSON, Christopher John
Resigned: 24 September 1996
Appointed Date: 30 March 1993
87 years old

Director
TULLETT, Derek Gordon
Resigned: 10 December 2014
Appointed Date: 24 September 1996
87 years old

Director
WATSON, Howard Alexander John
Resigned: 03 October 2012
Appointed Date: 11 November 1991
93 years old

Director
WORTH, George
Resigned: 20 September 1994
111 years old

TIFFINIAN LIMITED Events

15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
13 Dec 2016
Group of companies' accounts made up to 31 March 2016
12 Aug 2016
Appointment of Mr Ian Stewart Barnard as a director on 10 October 2009
03 Aug 2016
Secretary's details changed for Ian Stewart Barnard on 1 August 2016
03 Aug 2016
Director's details changed for Mr David Ian Hugh Wright on 1 August 2016
...
... and 145 more events
08 Jun 1988
Annual return made up to 24/11/87

15 Apr 1987
Annual return made up to 25/11/86

31 Mar 1987
Accounts made up to 31 March 1986

21 Mar 1987
Registered office changed on 21/03/87 from: fairview house queens road weybridge surrey KT13 9UX

19 May 1976
Incorporation