TIDE MANAGEMENT LIMITED
NEWBURY 2N (UK) LIMITED MAWLAW 571 LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1QL
Company number 04339559
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 400 . The most likely internet sites of TIDE MANAGEMENT LIMITED are www.tidemanagement.co.uk, and www.tide-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tide Management Limited is a Private Limited Company. The company registration number is 04339559. Tide Management Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Tide Management Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. The company`s financial liabilities are £0.05k. It is £-0.04k against last year. . LOWERY, Christopher George is a Director of the company. MITTENS, John is a Director of the company. Secretary FENTON, Robert Gordon has been resigned. Secretary B.H. COMPANY SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director FENTON, Robert Gordon has been resigned. Director MITTENS, John William has been resigned. Director PULLICINO, Charlotte Louise has been resigned. Director STONEHOUSE, John Richard has been resigned. Director STONEHOUSE, John Richard has been resigned. Director STONEHOUSE, John Richard has been resigned. Director TAYLOR, Simon has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other telecommunications activities".


tide management Key Finiance

LIABILITIES £0.05k
-46%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LOWERY, Christopher George
Appointed Date: 01 April 2013
84 years old

Director
MITTENS, John
Appointed Date: 28 June 2010
80 years old

Resigned Directors

Secretary
FENTON, Robert Gordon
Resigned: 19 February 2009
Appointed Date: 28 May 2003

Secretary
B.H. COMPANY SECRETARIES LIMITED
Resigned: 09 March 2010
Appointed Date: 23 March 2009

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 22 February 2006
Appointed Date: 13 December 2001

Director
FENTON, Robert Gordon
Resigned: 19 February 2009
Appointed Date: 31 March 2004
56 years old

Director
MITTENS, John William
Resigned: 26 September 2003
Appointed Date: 06 March 2002
80 years old

Director
PULLICINO, Charlotte Louise
Resigned: 31 March 2004
Appointed Date: 26 September 2003
58 years old

Director
STONEHOUSE, John Richard
Resigned: 01 February 2010
Appointed Date: 06 November 2009
78 years old

Director
STONEHOUSE, John Richard
Resigned: 06 November 2009
Appointed Date: 23 October 2003
78 years old

Director
STONEHOUSE, John Richard
Resigned: 26 September 2003
Appointed Date: 28 May 2003
78 years old

Director
TAYLOR, Simon
Resigned: 26 September 2003
Appointed Date: 28 May 2003
59 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 06 March 2002
Appointed Date: 13 December 2001

Persons With Significant Control

Mr John Mittens
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Taylor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIDE MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 13 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 400

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
10 Apr 2002
Director resigned
10 Apr 2002
New director appointed
15 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Mar 2002
Company name changed mawlaw 571 LIMITED\certificate issued on 12/03/02
13 Dec 2001
Incorporation

TIDE MANAGEMENT LIMITED Charges

3 November 2003
Debenture
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Meridian Bank
Description: Fixed charge over all securities floating charge over all…