D & J TULLIS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4EP

Company number 00048988
Status Active
Incorporation Date 29 July 1896
Company Type Private Limited Company
Address CLAREVILLE HOUSE, 26-27 OXENDON STREET, LONDON, SW1Y 4EP
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Order of court - dissolution void; Dissolved. The most likely internet sites of D & J TULLIS LIMITED are www.djtullis.co.uk, and www.d-j-tullis.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and two months. D J Tullis Limited is a Private Limited Company. The company registration number is 00048988. D J Tullis Limited has been working since 29 July 1896. The present status of the company is Active. The registered address of D J Tullis Limited is Clareville House 26 27 Oxendon Street London Sw1y 4ep. . PALMER, Linda is a Secretary of the company. ELLIOTT, Ian is a Director of the company. Secretary EVANS, Diana has been resigned. Secretary HOGG, Stephen Thomas has been resigned. Secretary JAMES, Guy Michael has been resigned. Secretary PALMER, Linda has been resigned. Secretary PHILLIPSON, Christopher John Nicholas has been resigned. Secretary SMITH, Andrew John has been resigned. Secretary WEATHERITT, Philip John has been resigned. Director HAYNES, John Christopher Charles has been resigned. Director PHILLIPSON, Christopher John Nicholas has been resigned. Director STRUTHERS, Ronald has been resigned. Director WEATHERITT, Philip John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PALMER, Linda
Appointed Date: 07 September 2000

Director
ELLIOTT, Ian

73 years old

Resigned Directors

Secretary
EVANS, Diana
Resigned: 07 September 2000
Appointed Date: 01 May 2000

Secretary
HOGG, Stephen Thomas
Resigned: 04 December 1997
Appointed Date: 01 November 1996

Secretary
JAMES, Guy Michael
Resigned: 27 February 1995
Appointed Date: 01 December 1993

Secretary
PALMER, Linda
Resigned: 01 May 2000
Appointed Date: 03 June 1999

Secretary
PHILLIPSON, Christopher John Nicholas
Resigned: 01 June 1999
Appointed Date: 04 December 1997

Secretary
SMITH, Andrew John
Resigned: 01 November 1996
Appointed Date: 27 February 1995

Secretary
WEATHERITT, Philip John
Resigned: 01 December 1993

Director
HAYNES, John Christopher Charles
Resigned: 30 April 1998
85 years old

Director
PHILLIPSON, Christopher John Nicholas
Resigned: 01 June 1999
Appointed Date: 30 April 1998
69 years old

Director
STRUTHERS, Ronald
Resigned: 08 February 1996

Director
WEATHERITT, Philip John
Resigned: 01 December 1993
73 years old

D & J TULLIS LIMITED Events

09 Oct 2008
Resolutions
  • RES02 ‐ Resolution of re-registration

08 Oct 2008
Order of court - dissolution void
03 Apr 2001
Dissolved
03 Jan 2001
Return of final meeting in a members' voluntary winding up
13 Oct 2000
New secretary appointed
...
... and 69 more events
19 Oct 1987
Accounts made up to 31 March 1987

07 Apr 1987
Particulars of mortgage/charge

02 Apr 1987
Particulars of mortgage/charge

06 Dec 1986
Return made up to 19/08/86; full list of members

09 Jul 1986
Full accounts made up to 31 March 1986

D & J TULLIS LIMITED Charges

30 March 1987
Fixed and floating charge
Delivered: 2 April 1987
Status: Satisfied on 1 March 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts now & from…
26 March 1987
Debenture
Delivered: 7 April 1987
Status: Satisfied on 29 January 1991
Persons entitled: Privat Banken Limited
Description: Fixed and floating charges over the undertaking and all…
27 March 1981
Supplemental deed
Delivered: 8 April 1981
Status: Outstanding
Persons entitled: Standard Chartered Bank Limited
Description: Specific charge on all book and other debts and securities…