TAINSIDE LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 03652320
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of TAINSIDE LIMITED are www.tainside.co.uk, and www.tainside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tainside Limited is a Private Limited Company. The company registration number is 03652320. Tainside Limited has been working since 20 October 1998. The present status of the company is Active. The registered address of Tainside Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. BEAK, Jonathan is a Director of the company. SINGER, Darren David is a Director of the company. Secretary FLUET, Cliff has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary SCHWARZ, Nathalie Esther has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Secretary TAYLOR WALTON has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director BERRY, Patrick has been resigned. Director BERRY, Patrick has been resigned. Director BRYCE, Graham David has been resigned. Director CONNOLE, Michael Damien has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director KENLOCK, Emile Neil has been resigned. Director MANNING, Richard Denley John has been resigned. Director MASON, Colin Rees has been resigned. Director MIRON, Stephen Gabriel has been resigned. Director ORCHARD, Stephen has been resigned. Director PALLOT, Wendy Monica has been resigned. Director POTTERELL, Clive Ronald has been resigned. Director REED, Stuart William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
BEAK, Jonathan
Appointed Date: 09 November 2015
60 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
56 years old

Resigned Directors

Secretary
FLUET, Cliff
Resigned: 09 May 2005
Appointed Date: 10 August 2004

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 09 May 2005

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Secretary
SCHWARZ, Nathalie Esther
Resigned: 10 August 2004
Appointed Date: 01 March 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 October 1998
Appointed Date: 20 October 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 01 March 2004
Appointed Date: 16 August 1999

Secretary
TAYLOR WALTON
Resigned: 26 January 1999
Appointed Date: 26 October 1998

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
68 years old

Director
BERRY, Patrick
Resigned: 26 May 2006
Appointed Date: 01 March 2004
73 years old

Director
BERRY, Patrick
Resigned: 01 March 2004
Appointed Date: 04 November 1998
73 years old

Director
BRYCE, Graham David
Resigned: 25 November 2005
Appointed Date: 25 October 2001
58 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 18 July 2008
61 years old

Director
HARRIS, Peter Jonathan
Resigned: 09 May 2005
Appointed Date: 01 March 2004
63 years old

Director
KENLOCK, Emile Neil
Resigned: 01 March 2004
Appointed Date: 04 November 1998
74 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 21 April 2008
60 years old

Director
MASON, Colin Rees
Resigned: 01 March 2004
Appointed Date: 04 November 1998
82 years old

Director
MIRON, Stephen Gabriel
Resigned: 09 November 2015
Appointed Date: 14 August 2015
60 years old

Director
ORCHARD, Stephen
Resigned: 21 April 2008
Appointed Date: 26 May 2006
67 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 09 May 2005
60 years old

Director
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008
69 years old

Director
REED, Stuart William
Resigned: 01 March 2004
Appointed Date: 26 October 1998
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 October 1998
Appointed Date: 20 October 1998

Persons With Significant Control

Global Radio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAINSIDE LIMITED Events

19 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
19 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
19 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
19 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
...
... and 120 more events
06 Nov 1998
Director resigned
06 Nov 1998
New secretary appointed
06 Nov 1998
New director appointed
06 Nov 1998
Registered office changed on 06/11/98 from: 31 corsham street london N1 6DR
20 Oct 1998
Incorporation

TAINSIDE LIMITED Charges

14 October 2009
Composite debenture
Delivered: 21 October 2009
Status: Satisfied on 18 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Debenture accession deed
Delivered: 10 March 2009
Status: Satisfied on 18 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…