TIDEWAY INVESTMENT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1BA

Company number 03078645
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address 6 DEANERY STREET, MAYFAIR, LONDON, W1K 1BA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TIDEWAY INVESTMENT MANAGEMENT LIMITED are www.tidewayinvestmentmanagement.co.uk, and www.tideway-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Tideway Investment Management Limited is a Private Limited Company. The company registration number is 03078645. Tideway Investment Management Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Tideway Investment Management Limited is 6 Deanery Street Mayfair London W1k 1ba. . DARTNALL, Valerie Joan is a Secretary of the company. BONES, Antony William is a Director of the company. BURBAGE, Michael George is a Director of the company. DARTNALL, Valerie Joan is a Director of the company. HAWKINS, Eric John is a Director of the company. JOHN, David Phillip is a Director of the company. Secretary ANGEL, Timothy George has been resigned. Secretary JOHN, David Phillip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Geoffrey Ward has been resigned. Director BUFTON, Robert Leslie has been resigned. Director HODGKINSON, Graeme John has been resigned. Director MICHELL, Andrew Charles has been resigned. Director PUGH, Robert Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DARTNALL, Valerie Joan
Appointed Date: 01 October 1996

Director
BONES, Antony William
Appointed Date: 14 August 2013
70 years old

Director
BURBAGE, Michael George
Appointed Date: 02 June 2008
68 years old

Director
DARTNALL, Valerie Joan
Appointed Date: 16 January 1998
68 years old

Director
HAWKINS, Eric John
Appointed Date: 23 April 2008
77 years old

Director
JOHN, David Phillip
Appointed Date: 24 August 1995
69 years old

Resigned Directors

Secretary
ANGEL, Timothy George
Resigned: 24 August 1995
Appointed Date: 26 July 1995

Secretary
JOHN, David Phillip
Resigned: 19 October 2000
Appointed Date: 24 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 1995
Appointed Date: 11 July 1995

Director
ALLEN, Geoffrey Ward
Resigned: 30 June 2015
Appointed Date: 11 June 1998
78 years old

Director
BUFTON, Robert Leslie
Resigned: 24 August 1995
Appointed Date: 26 July 1995
71 years old

Director
HODGKINSON, Graeme John
Resigned: 29 August 2006
Appointed Date: 01 January 2000
65 years old

Director
MICHELL, Andrew Charles
Resigned: 01 October 1996
Appointed Date: 24 August 1995
71 years old

Director
PUGH, Robert Henry
Resigned: 16 January 1998
Appointed Date: 01 October 1996
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 July 1995
Appointed Date: 11 July 1995

Persons With Significant Control

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

Mrs Valerie Joan Dartnall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIDEWAY INVESTMENT MANAGEMENT LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 11 July 2016 with updates
02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 310

15 Jul 2015
Termination of appointment of Geoffrey Ward Allen as a director on 30 June 2015
...
... and 92 more events
03 Aug 1995
Director resigned;new director appointed

03 Aug 1995
Secretary resigned;new secretary appointed

03 Aug 1995
Registered office changed on 03/08/95 from: 1 mitchell lane bristol BS1 6BU

03 Aug 1995
Registered office changed on 03/08/95 from: 1 mitchell lane, bristol, BS1 6BU

11 Jul 1995
Incorporation