TUNSTALL COURT LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1UR

Company number 03220526
Status Active
Incorporation Date 4 July 1996
Company Type Private Limited Company
Address C/O NIGHTINGALE CHANCELLORS, 132 SHEEN ROAD, RICHMOND, SURREY, TW9 1UR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 170 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TUNSTALL COURT LIMITED are www.tunstallcourt.co.uk, and www.tunstall-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Tunstall Court Limited is a Private Limited Company. The company registration number is 03220526. Tunstall Court Limited has been working since 04 July 1996. The present status of the company is Active. The registered address of Tunstall Court Limited is C O Nightingale Chancellors 132 Sheen Road Richmond Surrey Tw9 1ur. . SHARPE, Ian Leonard is a Secretary of the company. AUSTEN, Richard James is a Director of the company. HOLMES, John Michael is a Director of the company. WILLIAMS, James Geoffrey Baring is a Director of the company. Secretary HARRIS, Nicola Jane has been resigned. Secretary KIELY, Belinda has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary SHAW & CO has been resigned. Director AUSTEN, Richard James has been resigned. Director KIELY, Belinda has been resigned. Director MCBAIN, Betty Margaret has been resigned. Director SHARPE, Ian Leonard has been resigned. Director TYRER, Evelyn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHARPE, Ian Leonard
Appointed Date: 12 October 1999

Director
AUSTEN, Richard James
Appointed Date: 05 December 2011
70 years old

Director
HOLMES, John Michael
Appointed Date: 25 June 1999
91 years old

Director
WILLIAMS, James Geoffrey Baring
Appointed Date: 13 August 2002
77 years old

Resigned Directors

Secretary
HARRIS, Nicola Jane
Resigned: 30 January 1998
Appointed Date: 04 July 1996

Secretary
KIELY, Belinda
Resigned: 25 June 1999
Appointed Date: 25 February 1998

Nominee Secretary
THOMAS, Howard
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Secretary
SHAW & CO
Resigned: 12 October 1999
Appointed Date: 25 June 1999

Director
AUSTEN, Richard James
Resigned: 14 August 2001
Appointed Date: 17 July 1996
70 years old

Director
KIELY, Belinda
Resigned: 28 June 2000
Appointed Date: 18 June 1997
62 years old

Director
MCBAIN, Betty Margaret
Resigned: 25 June 1999
Appointed Date: 04 July 1996
105 years old

Director
SHARPE, Ian Leonard
Resigned: 24 November 2004
Appointed Date: 25 June 1999
79 years old

Director
TYRER, Evelyn
Resigned: 25 June 1999
Appointed Date: 17 July 1996
101 years old

TUNSTALL COURT LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 170

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Aug 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 170

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
23 Jul 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 1997
Ad 22/08/96--------- £ si 16@10=160 £ ic 20/180
22 May 1997
Director resigned
15 Jul 1996
Secretary resigned
04 Jul 1996
Incorporation