HOLLAND & TISDALL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 04670380
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address THE SHARD, 25TH FLOOR C/O FRANCIS CLARK LLP, 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from The Shard, 25th Floor C/O Francis Clark 32 London Bridge Street London SE1 9SG England to The Shard, 25th Floor C/O Francis Clark Llp 32 London Bridge Street London SE1 9SG on 21 March 2017; Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to The Shard, 25th Floor C/O Francis Clark 32 London Bridge Street London SE1 9SG on 21 March 2017; Confirmation statement made on 10 February 2017 with updates. The most likely internet sites of HOLLAND & TISDALL LIMITED are www.hollandtisdall.co.uk, and www.holland-tisdall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Holland Tisdall Limited is a Private Limited Company. The company registration number is 04670380. Holland Tisdall Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Holland Tisdall Limited is The Shard 25th Floor C O Francis Clark Llp 32 London Bridge Street London England Se1 9sg. . TISDALL, Roger Charles is a Secretary of the company. TISDALL, Daniel Giles is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MULLIN, Jonathan Louis has been resigned. Director NOWLAND, Mark Fielding has been resigned. Director TISDALL, Susan Amy has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
TISDALL, Roger Charles
Appointed Date: 19 February 2003

Director
TISDALL, Daniel Giles
Appointed Date: 19 February 2003
49 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
MULLIN, Jonathan Louis
Resigned: 25 November 2009
Appointed Date: 08 May 2009
45 years old

Director
NOWLAND, Mark Fielding
Resigned: 12 January 2017
Appointed Date: 01 May 2006
50 years old

Director
TISDALL, Susan Amy
Resigned: 18 March 2009
Appointed Date: 01 February 2006
76 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Daniel Giles Tisdall
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOLLAND & TISDALL LIMITED Events

21 Mar 2017
Registered office address changed from The Shard, 25th Floor C/O Francis Clark 32 London Bridge Street London SE1 9SG England to The Shard, 25th Floor C/O Francis Clark Llp 32 London Bridge Street London SE1 9SG on 21 March 2017
21 Mar 2017
Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to The Shard, 25th Floor C/O Francis Clark 32 London Bridge Street London SE1 9SG on 21 March 2017
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Termination of appointment of Mark Fielding Nowland as a director on 12 January 2017
...
... and 37 more events
10 Apr 2003
New director appointed
10 Apr 2003
New secretary appointed
10 Apr 2003
Director resigned
10 Apr 2003
Secretary resigned
19 Feb 2003
Incorporation

HOLLAND & TISDALL LIMITED Charges

22 January 2010
Rent deposit deed
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £1,868.75.