TILNEY (HOLDINGS) LIMITED
LONDON VIOLIN SUBCO LIMITED

Hellopages » Greater London » Westminster » W1J 5BQ

Company number 08796744
Status Active
Incorporation Date 29 November 2013
Company Type Private Limited Company
Address 6 CHESTERFIELD GARDENS, LONDON, W1J 5BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Gareth John Lewis as a director on 28 February 2017; Termination of appointment of John Robert Porteous as a director on 28 February 2017; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of TILNEY (HOLDINGS) LIMITED are www.tilneyholdings.co.uk, and www.tilney-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Tilney Holdings Limited is a Private Limited Company. The company registration number is 08796744. Tilney Holdings Limited has been working since 29 November 2013. The present status of the company is Active. The registered address of Tilney Holdings Limited is 6 Chesterfield Gardens London W1j 5bq. . HASAN, Rehana is a Secretary of the company. APPLETON, Garry Mark is a Director of the company. COWAN, Andrew James is a Director of the company. DOOLEY, Lee John is a Director 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. PAYNE, Linda Anne is a Director of the company. REID, Donald William Sherret is a Director of the company. SMITH, David Philip is a Director of the company. Secretary CALITZ, Frederick Johannes has been resigned. Secretary REID, Donald has been resigned. Director ARMSTRONG, Paul Richard has been resigned. Director COPELAND, Susannah Mayne has been resigned. Director CORCORAN, Breon Thomas has been resigned. Director COVELL, Beverley Michael has been resigned. Director DAWES, Richard Bolton has been resigned. Director FRASER, James Annand has been resigned. Director LAYZELL, Stuart Paul has been resigned. Director LEWIS, Gareth John has been resigned. Director LEWIS, Gareth John has been resigned. Director MUELDER, Philip Sebastian has been resigned. Director NORBURY, John Douglas has been resigned. Director PELL, Christopher Jon has been resigned. Director PORTEOUS, John Robert has been resigned. Director TINER, John Ivan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HASAN, Rehana
Appointed Date: 30 September 2016

Director
APPLETON, Garry Mark
Appointed Date: 29 July 2016
63 years old

Director
COWAN, Andrew James
Appointed Date: 29 July 2016
64 years old

Director
DOOLEY, Lee John
Appointed Date: 09 September 2014
59 years old

Director
DOWNING, Wadham St. John
Appointed Date: 29 July 2016
58 years old

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

Director
FRAME, Paul Martin Fraser
Appointed Date: 09 September 2014
53 years old

Director
HALL, Peter Lindop
Appointed Date: 09 September 2014
61 years old

Director
PAYNE, Linda Anne
Appointed Date: 29 July 2016
56 years old

Director
REID, Donald William Sherret
Appointed Date: 28 March 2014
65 years old

Director
SMITH, David Philip
Appointed Date: 29 July 2016
57 years old

Resigned Directors

Secretary
CALITZ, Frederick Johannes
Resigned: 30 September 2016
Appointed Date: 24 August 2015

Secretary
REID, Donald
Resigned: 24 August 2015
Appointed Date: 14 March 2014

Director
ARMSTRONG, Paul Richard
Resigned: 09 September 2014
Appointed Date: 29 November 2013
51 years old

Director
COPELAND, Susannah Mayne
Resigned: 29 July 2016
Appointed Date: 01 January 2016
56 years old

Director
CORCORAN, Breon Thomas
Resigned: 01 January 2016
Appointed Date: 24 June 2015
54 years old

Director
COVELL, Beverley Michael
Resigned: 01 January 2016
Appointed Date: 09 September 2014
71 years old

Director
DAWES, Richard Bolton
Resigned: 29 July 2016
Appointed Date: 01 January 2016
58 years old

Director
FRASER, James Annand
Resigned: 01 January 2016
Appointed Date: 09 September 2014
60 years old

Director
LAYZELL, Stuart Paul
Resigned: 29 July 2016
Appointed Date: 28 July 2015
55 years old

Director
LEWIS, Gareth John
Resigned: 28 February 2017
Appointed Date: 29 July 2016
62 years old

Director
LEWIS, Gareth John
Resigned: 10 June 2015
Appointed Date: 09 September 2014
62 years old

Director
MUELDER, Philip Sebastian
Resigned: 01 January 2016
Appointed Date: 09 September 2014
50 years old

Director
NORBURY, John Douglas
Resigned: 01 January 2016
Appointed Date: 09 September 2014
67 years old

Director
PELL, Christopher Jon
Resigned: 09 September 2014
Appointed Date: 29 November 2013
46 years old

Director
PORTEOUS, John Robert
Resigned: 28 February 2017
Appointed Date: 29 July 2016
54 years old

Director
TINER, John Ivan
Resigned: 01 January 2016
Appointed Date: 09 June 2015
68 years old

Persons With Significant Control

Tilney Bestinvest Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TILNEY (HOLDINGS) LIMITED Events

01 Mar 2017
Termination of appointment of Gareth John Lewis as a director on 28 February 2017
01 Mar 2017
Termination of appointment of John Robert Porteous as a director on 28 February 2017
01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
04 Oct 2016
Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016
04 Oct 2016
Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016
...
... and 47 more events
22 Apr 2014
Director's details changed for Mr Paul Richard Armstrong on 14 April 2014
15 Apr 2014
Appointment of Donald William Sherret Reid as a director
28 Mar 2014
Appointment of Donald Reid as a secretary
20 Mar 2014
Registered office address changed from , 5th Floor, 6 st Andrew Street, London, EC4A 3AE, United Kingdom on 20 March 2014
29 Nov 2013
Incorporation
Statement of capital on 2013-11-29
  • GBP .1