Tileco Group (2007) Ltd was founded on 26 October 2007. The company has 7 directors listed in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Stephen Graham | 07 December 2017 | - | 1 |
CASTENSKIOLD, Erik Holten | 19 July 2013 | 07 December 2017 | 1 |
GLEW, Robert | 26 November 2007 | 19 July 2013 | 1 |
NEWEY, Jon Mark | 26 November 2007 | 07 December 2017 | 1 |
RILEY, Stephen Nicholas | 27 November 2007 | 06 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATTERBURY, Karen Lorraine | 07 January 2019 | - | 1 |
WARD, Sarah Louise | 07 December 2017 | 27 July 2018 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 October 2020 | |
LIQ01 - N/A | 01 October 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 October 2020 | |
RESOLUTIONS - N/A | 20 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 December 2019 | |
SH19 - Statement of capital | 20 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 December 2019 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 08 October 2019 | |
AD04 - Change of location of company records to the registered office | 18 September 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
AP03 - Appointment of secretary | 08 January 2019 | |
TM02 - Termination of appointment of secretary | 08 January 2019 | |
CS01 - N/A | 24 October 2018 | |
CH04 - Change of particulars for corporate secretary | 22 August 2018 | |
AP04 - Appointment of corporate secretary | 01 August 2018 | |
TM02 - Termination of appointment of secretary | 01 August 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 April 2018 | |
AA - Annual Accounts | 23 March 2018 | |
RESOLUTIONS - N/A | 02 January 2018 | |
MR04 - N/A | 14 December 2017 | |
MR04 - N/A | 14 December 2017 | |
MR04 - N/A | 14 December 2017 | |
MR04 - N/A | 14 December 2017 | |
AP03 - Appointment of secretary | 08 December 2017 | |
AP01 - Appointment of director | 07 December 2017 | |
AP01 - Appointment of director | 07 December 2017 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
AD01 - Change of registered office address | 07 December 2017 | |
CS01 - N/A | 01 November 2017 | |
PSC02 - N/A | 01 November 2017 | |
PSC09 - N/A | 01 November 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 11 May 2016 | |
MR01 - N/A | 21 December 2015 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 02 October 2015 | |
SH01 - Return of Allotment of shares | 24 June 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
TM02 - Termination of appointment of secretary | 10 September 2013 | |
AP01 - Appointment of director | 10 September 2013 | |
TM01 - Termination of appointment of director | 10 September 2013 | |
RESOLUTIONS - N/A | 13 November 2012 | |
TM01 - Termination of appointment of director | 09 November 2012 | |
MG01 - Particulars of a mortgage or charge | 08 November 2012 | |
MG01 - Particulars of a mortgage or charge | 08 November 2012 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 17 September 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
AR01 - Annual Return | 25 November 2011 | |
RESOLUTIONS - N/A | 03 November 2011 | |
SH01 - Return of Allotment of shares | 26 October 2011 | |
SH01 - Return of Allotment of shares | 26 October 2011 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 16 January 2010 | |
CH03 - Change of particulars for secretary | 22 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 04 December 2008 | |
353 - Register of members | 04 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 December 2008 | |
AA - Annual Accounts | 12 May 2008 | |
225 - Change of Accounting Reference Date | 12 May 2008 | |
RESOLUTIONS - N/A | 13 December 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 December 2007 | |
123 - Notice of increase in nominal capital | 13 December 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
225 - Change of Accounting Reference Date | 06 December 2007 | |
287 - Change in situation or address of Registered Office | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 04 December 2007 | |
NEWINC - New incorporation documents | 26 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2015 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 06 November 2012 | Fully Satisfied |
N/A |
Debenture deed | 06 November 2012 | Fully Satisfied |
N/A |
All monies debenture | 27 November 2007 | Fully Satisfied |
N/A |