TDY LIMITED
SHEFFIELD TELEDYNE LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7UR

Company number 00927051
Status Active
Incorporation Date 8 February 1968
Company Type Private Limited Company
Address PRESIDENT WAY WORKS, PRESIDENT WAY, SHEFFIELD, S4 7UR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 4,300,002 . The most likely internet sites of TDY LIMITED are www.tdy.co.uk, and www.tdy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. The distance to to Rotherham Central Rail Station is 4.5 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.7 miles; to Silkstone Common Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tdy Limited is a Private Limited Company. The company registration number is 00927051. Tdy Limited has been working since 08 February 1968. The present status of the company is Active. The registered address of Tdy Limited is President Way Works President Way Sheffield S4 7ur. . DAVIS, Elliot Staub is a Secretary of the company. GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. DAVIS, Elliot Staub is a Director of the company. DECOURCCY, Patrick is a Director of the company. DUDILL, Anthony Leonard is a Director of the company. Secretary MACLACHLAN, James Robert Bennett has been resigned. Secretary NAPOLI, Joseph Victor has been resigned. Secretary PARKER, Clive has been resigned. Secretary TISHOK, John Michael has been resigned. Director BAILLIE, James Harold has been resigned. Director BENSON, Richard has been resigned. Director DODSON, Darryl Ray has been resigned. Director DRAKE, Hudson Billings has been resigned. Director GLASSON, Peter has been resigned. Director HARSHMAN, Richard Joseph has been resigned. Director MACLACHLAN, James Robert Bennett has been resigned. Director MENG, Eugene has been resigned. Director MITCHELL, Willard has been resigned. Director MURDY, James has been resigned. Director NAPOLI, Joseph Victor has been resigned. Director REID, Dale Gary has been resigned. Director RUSSELL, Lewis Michael has been resigned. Director WALTON, Jon David has been resigned. Director WILLIAMS, Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVIS, Elliot Staub
Appointed Date: 20 October 2008

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2008

Director
DAVIS, Elliot Staub
Appointed Date: 01 May 2011
64 years old

Director
DECOURCCY, Patrick
Appointed Date: 15 July 2013
62 years old

Director
DUDILL, Anthony Leonard
Appointed Date: 31 July 2000
67 years old

Resigned Directors

Secretary
MACLACHLAN, James Robert Bennett
Resigned: 11 October 1996

Secretary
NAPOLI, Joseph Victor
Resigned: 04 March 1997
Appointed Date: 28 October 1996

Secretary
PARKER, Clive
Resigned: 28 February 2003
Appointed Date: 17 March 1997

Secretary
TISHOK, John Michael
Resigned: 01 April 2008
Appointed Date: 28 February 2003

Director
BAILLIE, James Harold
Resigned: 18 October 1996
Appointed Date: 06 April 1993
79 years old

Director
BENSON, Richard
Resigned: 30 April 1999
Appointed Date: 17 March 1997

Director
DODSON, Darryl Ray
Resigned: 31 July 2000
Appointed Date: 31 March 1998
74 years old

Director
DRAKE, Hudson Billings
Resigned: 17 March 1997
Appointed Date: 28 October 1996
90 years old

Director
GLASSON, Peter
Resigned: 31 December 1999
Appointed Date: 28 October 1996
86 years old

Director
HARSHMAN, Richard Joseph
Resigned: 01 May 2011
Appointed Date: 12 August 2002
69 years old

Director
MACLACHLAN, James Robert Bennett
Resigned: 11 October 1996
85 years old

Director
MENG, Eugene
Resigned: 06 April 1993
102 years old

Director
MITCHELL, Willard
Resigned: 21 October 1996
84 years old

Director
MURDY, James
Resigned: 12 August 2002
Appointed Date: 31 March 1998
87 years old

Director
NAPOLI, Joseph Victor
Resigned: 31 January 1998
Appointed Date: 28 October 1996
69 years old

Director
REID, Dale Gary
Resigned: 15 July 2013
Appointed Date: 01 May 2011
69 years old

Director
RUSSELL, Lewis Michael
Resigned: 31 December 1996
Appointed Date: 06 April 1993
78 years old

Director
WALTON, Jon David
Resigned: 01 May 2011
Appointed Date: 31 March 1998
83 years old

Director
WILLIAMS, Charles
Resigned: 29 July 1993
Appointed Date: 13 May 1993
79 years old

Persons With Significant Control

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

TDY LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 11 September 2016 with updates
28 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4,300,002

27 Aug 2015
Full accounts made up to 31 December 2014
18 May 2015
Registered office address changed from Cyclops Works President Way Sheffield S4 7UR to President Way Works President Way Sheffield S4 7UR on 18 May 2015
...
... and 134 more events
24 May 1986
Return made up to 04/07/84; full list of members

24 May 1986
Return made up to 01/07/85; full list of members

24 May 1986
Return made up to 01/07/85; full list of members

16 Mar 1968
Company name changed\certificate issued on 16/03/68
08 Feb 1968
Incorporation