About

Registered Number: 01485015
Date of Incorporation: 13/03/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Swan House, Savill Way, Marlow, Buckinghamshire, SL7 1UB,

 

Established in 1980, Tierney Court Ltd are based in Marlow in Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 17 directors listed as Dolan, Rosina, Head, Peter Douglas, Jacobs, Yvonne Marie Ida, Mills, Lynne, Dawson, Tom, Aldous, Richard Frank, Biggs, Ann Denise, Buckland, Elizabeth, Bunt, Roy, Clay, Samuel Geoffrey Brian, Feldon, Arthur John, Howe, Harry Guy, Knox, George William, Morgan, Ian Ernest, Styles, Dennis Charles, Taylor, Raymond James, Wood, Roy Arthur for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLAN, Rosina 07 October 2014 - 1
HEAD, Peter Douglas 22 July 2005 - 1
JACOBS, Yvonne Marie Ida 17 May 2016 - 1
MILLS, Lynne 15 June 2018 - 1
ALDOUS, Richard Frank N/A 09 July 1992 1
BIGGS, Ann Denise 22 June 2012 15 October 2019 1
BUCKLAND, Elizabeth 10 March 2009 22 October 2012 1
BUNT, Roy 18 July 2003 31 August 2004 1
CLAY, Samuel Geoffrey Brian N/A 01 June 2000 1
FELDON, Arthur John N/A 05 June 1995 1
HOWE, Harry Guy N/A 15 February 2004 1
KNOX, George William N/A 20 March 2005 1
MORGAN, Ian Ernest 09 July 1993 23 August 2010 1
STYLES, Dennis Charles N/A 15 January 2003 1
TAYLOR, Raymond James 22 July 2005 24 March 2016 1
WOOD, Roy Arthur N/A 05 June 2004 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Tom 01 October 2015 26 November 2018 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 01 July 2020
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 10 July 2019
AP04 - Appointment of corporate secretary 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 21 July 2018
AP01 - Appointment of director 26 June 2018
CH01 - Change of particulars for director 18 June 2018
AA - Annual Accounts 30 May 2018
RP04CS01 - N/A 27 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 02 June 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 10 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2016
CS01 - N/A 29 July 2016
AD01 - Change of registered office address 20 June 2016
AP03 - Appointment of secretary 20 June 2016
AA - Annual Accounts 01 June 2016
TM02 - Termination of appointment of secretary 02 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 02 June 2015
AP01 - Appointment of director 17 October 2014
CH04 - Change of particulars for corporate secretary 20 August 2014
AR01 - Annual Return 08 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2014
AD01 - Change of registered office address 08 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 23 May 2013
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 09 July 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 13 July 2011
TM01 - Termination of appointment of director 23 August 2010
AR01 - Annual Return 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 23 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
287 - Change in situation or address of Registered Office 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
363s - Annual Return 30 October 2007
AA - Annual Accounts 07 June 2007
225 - Change of Accounting Reference Date 31 January 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 29 June 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
363s - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
AA - Annual Accounts 23 July 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
395 - Particulars of a mortgage or charge 15 November 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 25 July 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 25 July 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 28 August 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 25 July 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 25 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 20 July 1994
288 - N/A 23 December 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 18 August 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 29 July 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 14 August 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
288 - N/A 01 August 1990
288 - N/A 19 January 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
288 - N/A 08 September 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
363 - Annual Return 24 February 1988
287 - Change in situation or address of Registered Office 10 September 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 20 November 1986
288 - N/A 20 November 1986
AA - Annual Accounts 22 July 1986
288 - N/A 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 11 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.