TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED
LONDON UK PORTFOLIO MANAGEMENT LIMITED YIG ASSET MANAGEMENT LTD STEPHEN HOLT & COMPANY LIMITED

Hellopages » Greater London » Westminster » W1J 5BQ

Company number 02519968
Status Active
Incorporation Date 9 July 1990
Company Type Private Limited Company
Address 6 CHESTERFIELD GARDENS, LONDON, ENGLAND, ENGLAND, W1J 5BQ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-01-26 ; Change of name notice; Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 6 Chesterfield Gardens London England W1J 5BQ on 27 January 2017. The most likely internet sites of TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED are www.tilneydiscretionaryinvestmentmanagement.co.uk, and www.tilney-discretionary-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Tilney Discretionary Investment Management Limited is a Private Limited Company. The company registration number is 02519968. Tilney Discretionary Investment Management Limited has been working since 09 July 1990. The present status of the company is Active. The registered address of Tilney Discretionary Investment Management Limited is 6 Chesterfield Gardens London England England W1j 5bq. . HASAN, Rehana is a Secretary of the company. DOWNING, Wadham St. John is a Director of the company. EDWARDS, Alan William is a Director of the company. FRAME, Paul Martin Fraser is a Director of the company. HALL, Peter Lindop is a Director of the company. REID, Donald William Sherret is a Director of the company. Secretary BELLAMY, Martin William has been resigned. Secretary GREGORY, Jacqueline Anne has been resigned. Secretary HOLT, Pearl Mawdsley has been resigned. Secretary JOHNSTON, Carol Ann has been resigned. Secretary NICHOLS, Sarah has been resigned. Secretary PEACOCK, Natasha Valerie has been resigned. Director BRADSHAW, Phillip Gordon has been resigned. Director BURNHAM, Harry Frederick Alan has been resigned. Director BUSSEY, Michael Adrian has been resigned. Director COLEMAN, Lynn Rose has been resigned. Director CRESSWELL-TURNER, Miles Marius has been resigned. Director DEVEY, Robert Alan has been resigned. Director DOWDEN, Annette has been resigned. Director DUFTON, Jeremy Jon has been resigned. Director DUFTON, Jeremy Jon has been resigned. Director FLOWER, Gordon Mark has been resigned. Director HAINES, Stephen Paul has been resigned. Director HERON, Hugh has been resigned. Director HOGG, Andrew has been resigned. Director HOLT, Pearl Mawdsley has been resigned. Director HOLT, Stephen Richard Wordsworth has been resigned. Director HOLT, Stephen Richard Wordsworth has been resigned. Director HURSTHOUSE, Paul Graham has been resigned. Director JOHNSTON, Carol Ann has been resigned. Director JONES, Peter Francis has been resigned. Director MEADOWS, Toni Edward has been resigned. Director MULLORD, Kathleen Francis has been resigned. Director NICHOLS, Sarah Elizabeth has been resigned. Director PALMER, David Alan has been resigned. Director PEACOCK, Natasha Valerie has been resigned. Director POLIN, Jonathan Charles has been resigned. Director PORTEOUS, John Robert has been resigned. Director SHEARER, Anthony Presley has been resigned. Director SINCLAIR, Richard Harris has been resigned. Director TAGLIABUE, Alfio has been resigned. Director TAYLOR, Matthew James has been resigned. Director WALKER, Gary Robert has been resigned. Director WATKINS, Robert Francis has been resigned. Director WRIGHT, Paul Vernon has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
HASAN, Rehana
Appointed Date: 31 October 2016

Director
DOWNING, Wadham St. John
Appointed Date: 22 January 2016
58 years old

Director
EDWARDS, Alan William
Appointed Date: 29 July 2016
60 years old

Director
FRAME, Paul Martin Fraser
Appointed Date: 29 July 2016
53 years old

Director
HALL, Peter Lindop
Appointed Date: 29 July 2016
61 years old

Director
REID, Donald William Sherret
Appointed Date: 29 July 2016
65 years old

Resigned Directors

Secretary
BELLAMY, Martin William
Resigned: 07 May 2015
Appointed Date: 22 November 2012

Secretary
GREGORY, Jacqueline Anne
Resigned: 31 October 2016
Appointed Date: 07 May 2015

Secretary
HOLT, Pearl Mawdsley
Resigned: 28 February 2001

Secretary
JOHNSTON, Carol Ann
Resigned: 23 July 2007
Appointed Date: 28 February 2001

Secretary
NICHOLS, Sarah
Resigned: 31 October 2012
Appointed Date: 03 December 2010

Secretary
PEACOCK, Natasha Valerie
Resigned: 21 November 2010
Appointed Date: 23 July 2008

Director
BRADSHAW, Phillip Gordon
Resigned: 23 July 2008
Appointed Date: 28 February 2001
63 years old

Director
BURNHAM, Harry Frederick Alan
Resigned: 07 May 2015
Appointed Date: 04 April 2014
57 years old

Director
BUSSEY, Michael Adrian
Resigned: 04 April 2014
Appointed Date: 04 March 2011
66 years old

Director
COLEMAN, Lynn Rose
Resigned: 04 April 2014
Appointed Date: 25 May 2010
70 years old

Director
CRESSWELL-TURNER, Miles Marius
Resigned: 03 May 2013
Appointed Date: 04 March 2011
63 years old

Director
DEVEY, Robert Alan
Resigned: 29 July 2016
Appointed Date: 07 May 2015
56 years old

Director
DOWDEN, Annette
Resigned: 19 September 2014
Appointed Date: 04 April 2014
59 years old

Director
DUFTON, Jeremy Jon
Resigned: 17 May 2012
Appointed Date: 28 March 2001
65 years old

Director
DUFTON, Jeremy Jon
Resigned: 28 February 2001
Appointed Date: 05 January 1998
65 years old

Director
FLOWER, Gordon Mark
Resigned: 07 May 2015
Appointed Date: 17 February 2011
49 years old

Director
HAINES, Stephen Paul
Resigned: 07 May 2015
Appointed Date: 19 September 2014
61 years old

Director
HERON, Hugh
Resigned: 22 December 2006
Appointed Date: 28 February 2001
65 years old

Director
HOGG, Andrew
Resigned: 28 March 2008
Appointed Date: 28 February 2001
71 years old

Director
HOLT, Pearl Mawdsley
Resigned: 28 February 2001
82 years old

Director
HOLT, Stephen Richard Wordsworth
Resigned: 22 January 2002
Appointed Date: 28 March 2001
81 years old

Director
HOLT, Stephen Richard Wordsworth
Resigned: 28 February 2001
81 years old

Director
HURSTHOUSE, Paul Graham
Resigned: 07 May 2015
Appointed Date: 09 April 2009
46 years old

Director
JOHNSTON, Carol Ann
Resigned: 17 April 2002
Appointed Date: 28 February 2001
63 years old

Director
JONES, Peter Francis
Resigned: 03 December 2010
Appointed Date: 28 February 2001
66 years old

Director
MEADOWS, Toni Edward
Resigned: 07 May 2015
Appointed Date: 04 April 2014
56 years old

Director
MULLORD, Kathleen Francis
Resigned: 28 July 2011
Appointed Date: 04 March 2011
47 years old

Director
NICHOLS, Sarah Elizabeth
Resigned: 31 October 2012
Appointed Date: 25 May 2010
51 years old

Director
PALMER, David Alan
Resigned: 07 May 2015
Appointed Date: 04 April 2014
62 years old

Director
PEACOCK, Natasha Valerie
Resigned: 25 May 2010
Appointed Date: 23 July 2008
53 years old

Director
POLIN, Jonathan Charles
Resigned: 07 May 2015
Appointed Date: 04 April 2014
66 years old

Director
PORTEOUS, John Robert
Resigned: 29 July 2016
Appointed Date: 07 May 2015
54 years old

Director
SHEARER, Anthony Presley
Resigned: 04 March 2011
Appointed Date: 06 August 2008
76 years old

Director
SINCLAIR, Richard Harris
Resigned: 31 July 2014
Appointed Date: 04 April 2014
53 years old

Director
TAGLIABUE, Alfio
Resigned: 07 May 2015
Appointed Date: 04 April 2014
57 years old

Director
TAYLOR, Matthew James
Resigned: 19 September 2014
Appointed Date: 04 April 2014
48 years old

Director
WALKER, Gary Robert
Resigned: 31 October 1997
Appointed Date: 02 January 1996
63 years old

Director
WATKINS, Robert Francis
Resigned: 28 February 2001
73 years old

Director
WRIGHT, Paul Vernon
Resigned: 30 June 2016
Appointed Date: 07 May 2015
71 years old

TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Events

27 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-26

27 Jan 2017
Change of name notice
27 Jan 2017
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 6 Chesterfield Gardens London England W1J 5BQ on 27 January 2017
02 Nov 2016
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
02 Nov 2016
Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
...
... and 172 more events
03 Aug 1990
Director resigned;new director appointed

03 Aug 1990
Registered office changed on 03/08/90 from: 12 york place leeds LS1 2DS

03 Aug 1990
£ nc 100/50000 31/07/90

09 Jul 1990
Incorporation

09 Jul 1990
Incorporation

TILNEY DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Charges

29 September 2004
Assignment of debts by way of security
Delivered: 15 October 2004
Status: Satisfied on 22 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First priority assignment all present and future…
2 October 2002
Debenture
Delivered: 17 October 2002
Status: Satisfied on 22 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Debenture deed
Delivered: 6 March 2001
Status: Satisfied on 8 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…