TYNKAT LIMITED

Hellopages » Greater London » Westminster » W1U 3HZ

Company number 01364075
Status Active
Incorporation Date 20 April 1978
Company Type Private Limited Company
Address 6 SPANISH PLACE, LONDON, W1U 3HZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 9 December 2016 with updates; Director's details changed for Ms Tamla Anderson on 30 November 2016. The most likely internet sites of TYNKAT LIMITED are www.tynkat.co.uk, and www.tynkat.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Tynkat Limited is a Private Limited Company. The company registration number is 01364075. Tynkat Limited has been working since 20 April 1978. The present status of the company is Active. The registered address of Tynkat Limited is 6 Spanish Place London W1u 3hz. . MILLS, Jayne Louise is a Secretary of the company. ANDERSON, Tamla is a Director of the company. GORDON, Joseph Kalmain is a Director of the company. HILLMAN, Aaron Nicholas is a Director of the company. HILLMAN, Terence Michael is a Director of the company. HORNE, Robert John is a Director of the company. MILLS, Jayne Louise is a Director of the company. SHARLAND, Jonathan Marc is a Director of the company. VAFIADIS, Maria is a Director of the company. VILLE, Sue Elizabeth is a Director of the company. WISEMAN, Jeffrey is a Director of the company. Secretary MADDAMS, Patrick has been resigned. Secretary SHERRIER, Julian has been resigned. Director ALTSCHULER, Melvil has been resigned. Director ANDERSON, Randolph John has been resigned. Director BOWER, Delian has been resigned. Director ELLEMENT, Frank James has been resigned. Director FISHBOURNE, John Ambrose has been resigned. Director HOMESTEAD LIMITED has been resigned. Director HURST, Peter Thomas has been resigned. Director MADDAMS, Patrick has been resigned. Director SHARLAND, John has been resigned. Director SHERRIER, Julian has been resigned. Director WISEMAN, James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MILLS, Jayne Louise
Appointed Date: 17 June 2015

Director
ANDERSON, Tamla
Appointed Date: 30 November 2016
52 years old

Director

Director
HILLMAN, Aaron Nicholas
Appointed Date: 24 June 1997
61 years old

Director

Director
HORNE, Robert John

82 years old

Director
MILLS, Jayne Louise
Appointed Date: 17 June 2015
56 years old

Director
SHARLAND, Jonathan Marc
Appointed Date: 08 December 2015
59 years old

Director
VAFIADIS, Maria
Appointed Date: 19 November 2003
66 years old

Director
VILLE, Sue Elizabeth
Appointed Date: 18 June 2007
68 years old

Director
WISEMAN, Jeffrey
Appointed Date: 15 October 2014
90 years old

Resigned Directors

Secretary
MADDAMS, Patrick
Resigned: 17 June 2015
Appointed Date: 26 June 2002

Secretary
SHERRIER, Julian
Resigned: 26 June 2002

Director
ALTSCHULER, Melvil
Resigned: 19 May 1992
80 years old

Director
ANDERSON, Randolph John
Resigned: 30 November 2016
Appointed Date: 25 June 2002
76 years old

Director
BOWER, Delian
Resigned: 07 June 1994
90 years old

Director
ELLEMENT, Frank James
Resigned: 16 April 1998
97 years old

Director
FISHBOURNE, John Ambrose
Resigned: 12 July 2000
93 years old

Director
HOMESTEAD LIMITED
Resigned: 15 November 1999

Director
HURST, Peter Thomas
Resigned: 24 August 2001
Appointed Date: 12 July 2000
83 years old

Director
MADDAMS, Patrick
Resigned: 17 June 2015
Appointed Date: 24 August 2001
74 years old

Director
SHARLAND, John
Resigned: 08 December 2015
93 years old

Director
SHERRIER, Julian
Resigned: 18 June 2007
96 years old

Director
WISEMAN, James
Resigned: 15 October 2014
Appointed Date: 07 June 1994
58 years old

TYNKAT LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 31 August 2016
12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
12 Dec 2016
Director's details changed for Ms Tamla Anderson on 30 November 2016
12 Dec 2016
Appointment of Ms Tamla Anderson as a director on 30 November 2016
12 Dec 2016
Director's details changed for Mrs Maria Vafiades on 30 November 2016
...
... and 107 more events
30 Jan 1984
Accounts made up to 31 August 1982
30 Aug 1979
Secretary resigned
07 Aug 1978
Allotment of shares
21 Jun 1978
Secretary resigned
20 Apr 1978
Incorporation