About

Registered Number: 01810667
Date of Incorporation: 24/04/1984 (41 years ago)
Company Status: Active
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF

 

Tdl Management Ltd was registered on 24 April 1984 and are based in Surrey, it's status is listed as "Active". Mcnally, Moira, Caddy, Susan Lougher, Charlton, Christine, Mcnally, Moira, Rackley, Martina Cristina, Taberer, Paul Anthony Blair, Wojciech, Adrian Leon, Benbow, Kate, Beauvais, Ann Veronica, Beauvais, Clive Richard, Beauvais, Walter John, Courir-ryder, Andrea, Crowley, Richard Paul, Da Re, Jean, Farah, Peggie, Fayers, Frank John, Hogg, Paul Robert, Jackson, Anthony Graham, Jorgenson, Kedd, Pannell, Kay Jacqueline, Perrin, Barry, Randall, Arthur Stephen, Richardson, Jill Rosemary Grenville, Roles, Wendy, Dr, Smith, Robert Grenville, Tholstrup, Svendknud are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDY, Susan Lougher 16 August 2011 - 1
CHARLTON, Christine 18 December 2009 - 1
MCNALLY, Moira 07 May 2010 - 1
RACKLEY, Martina Cristina 05 April 2011 - 1
TABERER, Paul Anthony Blair 07 February 2018 - 1
WOJCIECH, Adrian Leon 14 July 2006 - 1
BEAUVAIS, Ann Veronica 09 January 1998 19 April 2001 1
BEAUVAIS, Clive Richard N/A 25 March 1993 1
BEAUVAIS, Walter John N/A 09 January 1998 1
COURIR-RYDER, Andrea 13 May 2007 18 December 2009 1
CROWLEY, Richard Paul N/A 05 May 1998 1
DA RE, Jean 15 October 1997 25 August 1999 1
FARAH, Peggie N/A 02 December 1998 1
FAYERS, Frank John 23 January 1996 15 October 1997 1
HOGG, Paul Robert 16 June 1993 02 August 1996 1
JACKSON, Anthony Graham 02 December 1998 09 December 1999 1
JORGENSON, Kedd N/A 16 June 1993 1
PANNELL, Kay Jacqueline 10 December 1999 30 June 2003 1
PERRIN, Barry 02 March 2012 07 February 2018 1
RANDALL, Arthur Stephen 25 March 1993 02 March 2012 1
RICHARDSON, Jill Rosemary Grenville 05 May 1998 14 July 2006 1
ROLES, Wendy, Dr 25 August 1999 26 April 2007 1
SMITH, Robert Grenville N/A 09 June 2004 1
THOLSTRUP, Svendknud N/A 23 January 1996 1
Secretary Name Appointed Resigned Total Appointments
MCNALLY, Moira 31 August 2011 - 1
BENBOW, Kate 08 May 2010 31 August 2011 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 21 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 30 November 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 14 March 2018
CH01 - Change of particulars for director 19 October 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 16 June 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 17 October 2016
AR01 - Annual Return 24 November 2015
AD01 - Change of registered office address 08 July 2015
AD01 - Change of registered office address 08 July 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 12 November 2012
CH03 - Change of particulars for secretary 12 November 2012
AA - Annual Accounts 31 May 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 07 December 2011
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 28 November 2011
AP03 - Appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 07 June 2011
CERTNM - Change of name certificate 01 June 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AP03 - Appointment of secretary 25 November 2010
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 12 August 2010
TM02 - Termination of appointment of secretary 25 May 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
363s - Annual Return 15 March 2005
287 - Change in situation or address of Registered Office 20 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 04 November 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 12 July 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 06 July 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
AA - Annual Accounts 06 September 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 24 July 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
AA - Annual Accounts 28 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 14 November 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288 - N/A 01 October 1996
288 - N/A 28 March 1996
288 - N/A 14 March 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 06 November 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 25 August 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 19 November 1993
288 - N/A 20 July 1993
288 - N/A 12 July 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 11 November 1991
288 - N/A 29 July 1991
288 - N/A 27 July 1991
288 - N/A 18 June 1991
363 - Annual Return 14 February 1991
AA - Annual Accounts 18 January 1991
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
363 - Annual Return 07 December 1988
AA - Annual Accounts 21 November 1988
AA - Annual Accounts 21 November 1988
PUC 2 - N/A 22 August 1988
363 - Annual Return 14 July 1988
288 - N/A 25 January 1988
287 - Change in situation or address of Registered Office 17 December 1987
288 - N/A 17 December 1987
RESOLUTIONS - N/A 15 June 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
AA - Annual Accounts 18 June 1986
288 - N/A 29 May 1986
363 - Annual Return 27 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.