TANDIM LIMITED
LEEDS TURNAROUND AND INTERIM MANAGEMENT LIMITED PADDICO (230) LIMITED

Hellopages » West Yorkshire » Leeds » LS11 9RT

Company number 04180685
Status Active
Incorporation Date 15 March 2001
Company Type Private Limited Company
Address 46 BARKSTON HOUSE, CROYDON STREET, LEEDS, W YORKS, LS11 9RT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 5,001 . The most likely internet sites of TANDIM LIMITED are www.tandim.co.uk, and www.tandim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Wakefield Westgate Rail Station is 7.7 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 8.6 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tandim Limited is a Private Limited Company. The company registration number is 04180685. Tandim Limited has been working since 15 March 2001. The present status of the company is Active. The registered address of Tandim Limited is 46 Barkston House Croydon Street Leeds W Yorks Ls11 9rt. . ADDLESTONE, Brian David is a Secretary of the company. DE'VRIES, Tracy is a Director of the company. GOULD, Howard is a Director of the company. JEBSON, Shelly Joanne is a Director of the company. Nominee Secretary KEANE, Mark Patrick has been resigned. Director EVANS, David James has been resigned. Nominee Director KEANE, Mark Patrick has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ADDLESTONE, Brian David
Appointed Date: 02 May 2001

Director
DE'VRIES, Tracy
Appointed Date: 02 May 2001
58 years old

Director
GOULD, Howard
Appointed Date: 01 October 2002
77 years old

Director
JEBSON, Shelly Joanne
Appointed Date: 01 November 2010
52 years old

Resigned Directors

Nominee Secretary
KEANE, Mark Patrick
Resigned: 02 May 2001
Appointed Date: 15 March 2001

Director
EVANS, David James
Resigned: 02 May 2001
Appointed Date: 15 March 2001
56 years old

Nominee Director
KEANE, Mark Patrick
Resigned: 02 May 2001
Appointed Date: 15 March 2001
63 years old

Persons With Significant Control

Mr Howard Gould
Notified on: 15 March 2017
77 years old
Nature of control: Has significant influence or control

TANDIM LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,001

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Company name changed turnaround and interim management LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15

...
... and 47 more events
10 May 2001
New director appointed
10 May 2001
Director resigned
10 May 2001
Secretary resigned;director resigned
30 Apr 2001
Company name changed paddico (230) LIMITED\certificate issued on 30/04/01
15 Mar 2001
Incorporation