TINTAIL LIMITED

Hellopages » Greater London » Westminster » W1T 3EH

Company number 01687516
Status Active
Incorporation Date 17 December 1982
Company Type Private Limited Company
Address 72 NEWMAN STREET, LONDON, W1T 3EH
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 ninety-seven events have happened. The last three records are Registration of charge 016875160004, created on 21 March 2017; Registration of charge 016875160006, created on 24 March 2017; Registration of charge 016875160005, created on 24 March 2017. The most likely internet sites of TINTAIL LIMITED are www.tintail.co.uk, and www.tintail.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Tintail Limited is a Private Limited Company. The company registration number is 01687516. Tintail Limited has been working since 17 December 1982. The present status of the company is Active. The registered address of Tintail Limited is 72 Newman Street London W1t 3eh. The company`s financial liabilities are £174.85k. It is £4.91k against last year. The cash in hand is £22.53k. It is £22.53k against last year. And the total assets are £259.09k, which is £7.53k against last year. PHOENIX, Ian Leslie Michael is a Secretary of the company. PHOENIX, Ian Leslie Michael is a Director of the company. PHOENIX, Mark Anthony is a Director of the company. PHOENIX, Richard Neal is a Director of the company. Secretary SPRUCE, Christopher John has been resigned. Director FILBY, Carol Ann has been resigned. Director PHOENIX, Anthony Ronald has been resigned. Director PHOENIX, Leslie Ronald has been resigned. Director RAWLINGS, John Edward Arthur has been resigned. The company operates in "Management of real estate on a fee or contract basis".


tintail Key Finiance

LIABILITIES £174.85k
+2%
CASH £22.53k
TOTAL ASSETS £259.09k
+2%
All Financial Figures

Current Directors

Secretary
PHOENIX, Ian Leslie Michael
Appointed Date: 19 March 1996

Director
PHOENIX, Ian Leslie Michael
Appointed Date: 01 December 1992
64 years old

Director
PHOENIX, Mark Anthony
Appointed Date: 01 December 1992
65 years old

Director
PHOENIX, Richard Neal
Appointed Date: 01 December 1992
62 years old

Resigned Directors

Secretary
SPRUCE, Christopher John
Resigned: 19 March 1996

Director
FILBY, Carol Ann
Resigned: 31 May 1992
85 years old

Director
PHOENIX, Anthony Ronald
Resigned: 31 December 1992
Appointed Date: 31 May 1992
93 years old

Director
PHOENIX, Leslie Ronald
Resigned: 31 May 1992
91 years old

Director
RAWLINGS, John Edward Arthur
Resigned: 03 February 1997
97 years old

Persons With Significant Control

Mr Ian Leslie Michael Phoenix
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Neal Phoenix Frics
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TINTAIL LIMITED Events

31 Mar 2017
Registration of charge 016875160004, created on 21 March 2017
28 Mar 2017
Registration of charge 016875160006, created on 24 March 2017
28 Mar 2017
Registration of charge 016875160005, created on 24 March 2017
02 Feb 2017
Director's details changed for Mr Richard Neal Phoenix on 31 January 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 87 more events
22 Jan 1987
Return made up to 25/07/86; full list of members
20 Jan 1987
Full accounts made up to 31 December 1985
19 Nov 1986
Secretary resigned;new secretary appointed

04 Mar 1983
Memorandum of association
17 Dec 1982
Incorporation

TINTAIL LIMITED Charges

24 March 2017
Charge code 0168 7516 0006
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 325 stratford road shirley solihull west midlands t/no…
24 March 2017
Charge code 0168 7516 0005
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 321-323 stratford road shirley solihull west midlands t/no…
21 March 2017
Charge code 0168 7516 0004
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 August 2013
Charge code 0168 7516 0003
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
29 July 1998
Mortgage
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 321/323 stratford road solihull west midlands t/n…
25 March 1983
Legal mortgage
Delivered: 31 March 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 321 and 323 shatford road shirley solihull west midlands…