TILEYWOODMAN COMMUNICATION DESIGN LIMITED
REIGATE TILEY WOODMAN COMMUNICATION DESIGN LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 02453111
Status Active
Incorporation Date 15 December 1989
Company Type Private Limited Company
Address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Mark Tiley as a director on 21 March 2017; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of TILEYWOODMAN COMMUNICATION DESIGN LIMITED are www.tileywoodmancommunicationdesign.co.uk, and www.tileywoodman-communication-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Tileywoodman Communication Design Limited is a Private Limited Company. The company registration number is 02453111. Tileywoodman Communication Design Limited has been working since 15 December 1989. The present status of the company is Active. The registered address of Tileywoodman Communication Design Limited is C O Cole Marie Partners Limited Priory House 45 51 High Street Reigate Surrey Rh2 9ae. The company`s financial liabilities are £26.86k. It is £-16.06k against last year. And the total assets are £210.86k, which is £4.81k against last year. TILEY, Margaret is a Secretary of the company. TILEY, Daren Anthony is a Director of the company. TILEY, Mark is a Director of the company. Director HUMBERSTONE, John Ralph has been resigned. Director TILEY, Mark has been resigned. The company operates in "Activities of head offices".


tileywoodman communication design Key Finiance

LIABILITIES £26.86k
-38%
CASH n/a
TOTAL ASSETS £210.86k
+2%
All Financial Figures

Current Directors

Secretary

Director
TILEY, Daren Anthony
Appointed Date: 19 February 2014
54 years old

Director
TILEY, Mark
Appointed Date: 21 March 2017
62 years old

Resigned Directors

Director
HUMBERSTONE, John Ralph
Resigned: 06 February 2002
Appointed Date: 25 February 1997
102 years old

Director
TILEY, Mark
Resigned: 21 March 2014
62 years old

Persons With Significant Control

Mr Daren Anthony Tiley
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Mark Tiley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TILEYWOODMAN COMMUNICATION DESIGN LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 December 2015
21 Mar 2017
Appointment of Mr Mark Tiley as a director on 21 March 2017
09 Feb 2017
Confirmation statement made on 15 November 2016 with updates
05 Nov 2016
Satisfaction of charge 5 in full
05 Nov 2016
Satisfaction of charge 1 in full
...
... and 79 more events
21 Mar 1990
Ad 15/12/89--------- £ si 98@1=98 £ ic 2/100
21 Mar 1990
Accounting reference date notified as 31/12

20 Mar 1990
Registered office changed on 20/03/90 from: 84 temple chambers temple avenue london EC4Y ohp

13 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Dec 1989
Incorporation

TILEYWOODMAN COMMUNICATION DESIGN LIMITED Charges

8 September 2016
Charge code 0245 3111 0008
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Aerotron Limited
Description: 20 west street reigate surrey…
29 May 2014
Charge code 0245 3111 0007
Delivered: 7 June 2014
Status: Satisfied on 5 November 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold 20 west street reigate surrey title no SY289381…
10 December 2004
Legal charge
Delivered: 30 December 2004
Status: Satisfied on 27 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 and 20A west street reigate surrey. Fixed charge all…
22 September 1997
Legal mortgage
Delivered: 6 October 1997
Status: Satisfied on 5 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 & 20A west street reigate surrey t/n…
31 January 1997
Further charge and deed of variation
Delivered: 5 February 1997
Status: Satisfied on 27 May 2009
Persons entitled: Birmingham Midshires Building Society
Description: All the property being or k/a 20 and 20A west street…
5 December 1995
Fixed and floating charge
Delivered: 12 December 1995
Status: Satisfied on 27 May 2009
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
5 December 1995
Legal charge
Delivered: 12 December 1995
Status: Satisfied on 27 May 2009
Persons entitled: Birmingham Midshires Building Society
Description: F/H 20 and 20A west street reigate surrey t/no.SY289381…
6 March 1992
Mortgage debenture
Delivered: 10 March 1992
Status: Satisfied on 5 November 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…