TINSDILLS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 1QF
Company number 04248692
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address HAYS HOUSE 25 ALBION STREET, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 1QF
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 042486920002, created on 25 July 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 . The most likely internet sites of TINSDILLS LIMITED are www.tinsdills.co.uk, and www.tinsdills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Tinsdills Limited is a Private Limited Company. The company registration number is 04248692. Tinsdills Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Tinsdills Limited is Hays House 25 Albion Street Hanley Stoke On Trent Staffordshire St1 1qf. . HAMILTON, Peter is a Secretary of the company. BOYLE, Kerry is a Director of the company. BRIAN, Andrew Cadwallader is a Director of the company. BURROWS, Andrew is a Director of the company. COGAN, Arthur Timothy is a Director of the company. GRAY, Caroline is a Director of the company. HAMILTON, Peter is a Director of the company. LOVEWELL, Leonard Victor Christopher is a Director of the company. MEDCALF, Rebecca is a Director of the company. MOORE, Karl is a Director of the company. PROUD, Marie is a Director of the company. ROBERTS, Martin is a Director of the company. Secretary HAWKSWORTH, Paul James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAWKSWORTH, Paul James has been resigned. Director WHITEHOUSE, Richard John has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
HAMILTON, Peter
Appointed Date: 20 January 2012

Director
BOYLE, Kerry
Appointed Date: 16 January 2015
48 years old

Director
BRIAN, Andrew Cadwallader
Appointed Date: 16 January 2015
62 years old

Director
BURROWS, Andrew
Appointed Date: 16 January 2015
58 years old

Director
COGAN, Arthur Timothy
Appointed Date: 20 January 2012
66 years old

Director
GRAY, Caroline
Appointed Date: 16 January 2015
62 years old

Director
HAMILTON, Peter
Appointed Date: 20 January 2012
55 years old

Director
LOVEWELL, Leonard Victor Christopher
Appointed Date: 20 January 2012
65 years old

Director
MEDCALF, Rebecca
Appointed Date: 16 January 2015
51 years old

Director
MOORE, Karl
Appointed Date: 16 January 2015
64 years old

Director
PROUD, Marie
Appointed Date: 16 January 2015
53 years old

Director
ROBERTS, Martin
Appointed Date: 23 January 2012
63 years old

Resigned Directors

Secretary
HAWKSWORTH, Paul James
Resigned: 20 January 2012
Appointed Date: 09 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
HAWKSWORTH, Paul James
Resigned: 20 January 2012
Appointed Date: 09 July 2001
77 years old

Director
WHITEHOUSE, Richard John
Resigned: 20 January 2012
Appointed Date: 09 July 2001
72 years old

TINSDILLS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Jul 2016
Registration of charge 042486920002, created on 25 July 2016
02 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Oct 2015
Previous accounting period extended from 31 March 2015 to 30 April 2015
...
... and 52 more events
18 Jul 2003
Return made up to 09/07/03; full list of members
30 Jan 2003
Accounts for a dormant company made up to 31 July 2002
23 Jul 2002
Return made up to 09/07/02; full list of members
12 Jul 2001
Secretary resigned
09 Jul 2001
Incorporation

TINSDILLS LIMITED Charges

25 July 2016
Charge code 0424 8692 0002
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of a legal mortgage all legal interest in 25 albion…
27 April 2015
Charge code 0424 8692 0001
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…