DAD'S TIE LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 9AH
Company number 04199536
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address ORIEL HOUSE, THAMES ROAD GORING ON THAMES, READING, BERKSHIRE, RG8 9AH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 105 . The most likely internet sites of DAD'S TIE LIMITED are www.dadstie.co.uk, and www.dad-s-tie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Dad S Tie Limited is a Private Limited Company. The company registration number is 04199536. Dad S Tie Limited has been working since 12 April 2001. The present status of the company is Active. The registered address of Dad S Tie Limited is Oriel House Thames Road Goring On Thames Reading Berkshire Rg8 9ah. . MOODY, Christopher John is a Secretary of the company. MOODY, Christopher John is a Director of the company. NICHOLS, Richard Frank is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director HUNT, Barry Royston has been resigned. Director KIDNER, John Michael has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LUSBY, Michael John has been resigned. Director WILKINSON, Raymond Kenji has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MOODY, Christopher John
Appointed Date: 12 April 2001

Director
MOODY, Christopher John
Appointed Date: 06 May 2014
75 years old

Director
NICHOLS, Richard Frank
Appointed Date: 12 April 2001
75 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001

Director
HUNT, Barry Royston
Resigned: 31 July 2013
Appointed Date: 12 April 2001
77 years old

Director
KIDNER, John Michael
Resigned: 31 December 2005
Appointed Date: 30 June 2003
87 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001

Director
LUSBY, Michael John
Resigned: 06 May 2014
Appointed Date: 12 April 2001
76 years old

Director
WILKINSON, Raymond Kenji
Resigned: 31 December 2005
Appointed Date: 12 April 2001
68 years old

Persons With Significant Control

The Cxo Experience Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAD'S TIE LIMITED Events

25 Apr 2017
Confirmation statement made on 12 April 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
10 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 105

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 105

...
... and 43 more events
24 Apr 2001
New director appointed
24 Apr 2001
New secretary appointed
24 Apr 2001
New director appointed
24 Apr 2001
New director appointed
12 Apr 2001
Incorporation