TATE & LYLE SHARE SHOP LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 6AT

Company number 00617978
Status Active
Incorporation Date 1 January 1959
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 KINGSWAY, LONDON, WC2B 6AT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016. The most likely internet sites of TATE & LYLE SHARE SHOP LIMITED are www.tatelyleshareshop.co.uk, and www.tate-lyle-share-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten 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 Share Shop Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00617978. Tate Lyle Share Shop Limited has been working since 01 January 1959. The present status of the company is Active. The registered address of Tate Lyle Share Shop 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 SANDIFER, David John Elliott has been resigned. Director DOWN, Geoffrey David has been resigned. Director GIFFORD, Simon has been resigned. Director HUNTER, John Richard has been resigned. Director NIGHTINGALE, Nicholas John has been resigned. Director SANDIFER, David John Elliott has been resigned. The company operates in "Non-trading 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: 31 March 2004
63 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: 31 March 2004

Secretary
DOWN, Geoffrey David
Resigned: 21 May 1999

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

Secretary
SANDIFER, David John Elliott
Resigned: 31 March 2004
Appointed Date: 21 May 1999

Director
DOWN, Geoffrey David
Resigned: 21 May 1999
79 years old

Director
GIFFORD, Simon
Resigned: 18 June 1999
Appointed Date: 13 September 1993
79 years old

Director
HUNTER, John Richard
Resigned: 24 January 2001
Appointed Date: 18 June 1999
83 years old

Director
NIGHTINGALE, Nicholas John
Resigned: 13 September 1993
83 years old

Director
SANDIFER, David John Elliott
Resigned: 31 March 2004
Appointed Date: 18 June 1999
77 years old

Persons With Significant Control

Tate & Lyle Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TATE & LYLE SHARE SHOP LIMITED Events

13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
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
09 Dec 2016
Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016
...
... and 94 more events
27 Jan 1988
Director resigned

27 Jan 1988
Accounts made up to 30 March 1986
27 Jan 1988
Annual return made up to 31/12/86

27 Jan 1988
Annual return made up to 31/12/86

05 Jan 1988
First gazette