TINF LIMITED
WIGAN REVITALISE LIMITED

Hellopages » Greater Manchester » Wigan » WN2 4BH

Company number 03575232
Status Active
Incorporation Date 4 June 1998
Company Type Private Limited Company
Address NELSON HOUSE CASTLE HILL ROAD, HINDLEY, WIGAN, LANCASHIRE, WN2 4BH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 2 . The most likely internet sites of TINF LIMITED are www.tinf.co.uk, and www.tinf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Tinf Limited is a Private Limited Company. The company registration number is 03575232. Tinf Limited has been working since 04 June 1998. The present status of the company is Active. The registered address of Tinf Limited is Nelson House Castle Hill Road Hindley Wigan Lancashire Wn2 4bh. . BAXENDALE, Toni Shona is a Director of the company. HIRST, Christopher Mark is a Director of the company. Secretary BAXENDALE, John has been resigned. Secretary BRENNAN, Stephen Francis has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BAXENDALE, John has been resigned. Director BRENNAN, Stephen Francis has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BAXENDALE, Toni Shona
Appointed Date: 09 December 2002
59 years old

Director
HIRST, Christopher Mark
Appointed Date: 01 December 2008
72 years old

Resigned Directors

Secretary
BAXENDALE, John
Resigned: 14 November 2010
Appointed Date: 19 December 2002

Secretary
BRENNAN, Stephen Francis
Resigned: 09 December 2002
Appointed Date: 04 June 1998

Nominee Secretary
THOMAS, Howard
Resigned: 04 June 1998
Appointed Date: 04 June 1998

Director
BAXENDALE, John
Resigned: 14 November 2010
Appointed Date: 04 June 1998
74 years old

Director
BRENNAN, Stephen Francis
Resigned: 09 December 2002
Appointed Date: 04 June 1998
75 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 June 1998
Appointed Date: 04 June 1998
63 years old

TINF LIMITED Events

07 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

31 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Aug 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

26 May 2015
Total exemption small company accounts made up to 31 August 2014
05 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2

...
... and 42 more events
10 Jun 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jun 1998
Incorporation