TATE & LYLE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6AT

Company number 00471470
Status Active
Incorporation Date 30 July 1949
Company Type Private Limited Company
Address 1 KINGSWAY, LONDON, WC2B 6AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of TATE & LYLE HOLDINGS LIMITED are www.tatelyleholdings.co.uk, and www.tate-lyle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and two months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tate Lyle Holdings Limited is a Private Limited Company. The company registration number is 00471470. Tate Lyle Holdings Limited has been working since 30 July 1949. The present status of the company is Active. The registered address of Tate Lyle Holdings Limited is 1 Kingsway London Wc2b 6at. . THAM, Jaime is a Secretary of the company. ADAMS, Rowan Daniel Justin is a Director of the company. GIBBER, Robert Avery is a Director of the company. MCLEISH, Christopher Mark is a Director of the company. Secretary ADAMS, Rowan Daniel Justin has been resigned. Secretary DOWN, Geoffrey David has been resigned. Secretary GILBERT, Lucie Sarah has been resigned. Secretary HUNTER, John Richard has been resigned. Director CREED, David Ronald has been resigned. Director DERODRA, Mehul Andrew has been resigned. Director GIFFORD, Simon has been resigned. Director HICKS, William Beverley has been resigned. Director HUNTER, John Richard has been resigned. Director LEWIS, Paul Scott has been resigned. Director NIGHTINGALE, Nicholas John has been resigned. Director WALKER, John Hugh William has been resigned. Director WILLIAMS, Anthony Charles Wallace has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THAM, Jaime
Appointed Date: 06 December 2016

Director
ADAMS, Rowan Daniel Justin
Appointed Date: 17 January 2001
58 years old

Director
GIBBER, Robert Avery
Appointed Date: 26 April 2000
62 years old

Director
MCLEISH, Christopher Mark
Appointed Date: 09 December 2016
55 years old

Resigned Directors

Secretary
ADAMS, Rowan Daniel Justin
Resigned: 25 July 2008
Appointed Date: 17 January 2001

Secretary
DOWN, Geoffrey David
Resigned: 21 May 1999

Secretary
GILBERT, Lucie Sarah
Resigned: 05 December 2016
Appointed Date: 25 July 2008

Secretary
HUNTER, John Richard
Resigned: 17 January 2001
Appointed Date: 21 May 1999

Director
CREED, David Ronald
Resigned: 31 December 1997
Appointed Date: 25 July 1995
82 years old

Director
DERODRA, Mehul Andrew
Resigned: 01 November 2013
Appointed Date: 30 September 2011
58 years old

Director
GIFFORD, Simon
Resigned: 19 July 2006
78 years old

Director
HICKS, William Beverley
Resigned: 30 September 2011
Appointed Date: 25 July 2008
62 years old

Director
HUNTER, John Richard
Resigned: 17 January 2001
Appointed Date: 09 April 1996
83 years old

Director
LEWIS, Paul Scott
Resigned: 26 August 1997
88 years old

Director
NIGHTINGALE, Nicholas John
Resigned: 30 September 1993
83 years old

Director
WALKER, John Hugh William
Resigned: 02 April 2003
Appointed Date: 25 July 1995
81 years old

Director
WILLIAMS, Anthony Charles Wallace
Resigned: 31 May 2000
Appointed Date: 19 January 1998
68 years old

Persons With Significant Control

Tate & Lyle Investments Limited
Notified on: 19 December 2016
Nature of control: Ownership of shares – 75% or more

Tate & Lyle Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TATE & LYLE HOLDINGS LIMITED Events

03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

12 Dec 2016
Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016
09 Dec 2016
Appointment of Mrs Jaime Tham as a secretary on 6 December 2016
...
... and 145 more events
01 Oct 1979
Company name changed\certificate issued on 01/10/79
26 Jun 1979
Accounts made up to 30 September 1978
09 Jun 1978
Accounts made up to 31 August 1977
13 May 1977
Accounts made up to 30 September 1976
30 Jul 1949
Incorporation