Tillbrook Products Uk Ltd was setup in 2011, it has a status of "Active". There are 4 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRANDLER, David Koerner Olufemi | 09 September 2019 | - | 1 |
BRANDLER, Marcus Tokunboh | 09 September 2019 | - | 1 |
BRANDLER, Natasha | 01 June 2012 | 03 November 2017 | 1 |
BRANDLER, Robert Guy | 13 September 2011 | 09 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 23 October 2019 | |
PSC01 - N/A | 23 October 2019 | |
PSC01 - N/A | 23 October 2019 | |
AA - Annual Accounts | 19 September 2019 | |
PSC07 - N/A | 09 September 2019 | |
TM01 - Termination of appointment of director | 09 September 2019 | |
AP01 - Appointment of director | 09 September 2019 | |
AP01 - Appointment of director | 09 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 07 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 September 2019 | |
CS01 - N/A | 14 September 2018 | |
PSC04 - N/A | 14 September 2018 | |
PSC07 - N/A | 14 September 2018 | |
AA - Annual Accounts | 19 June 2018 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
AA - Annual Accounts | 19 December 2017 | |
AD01 - Change of registered office address | 28 November 2017 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 22 September 2016 | |
CS01 - N/A | 19 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
CH01 - Change of particulars for director | 26 July 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AD01 - Change of registered office address | 22 May 2015 | |
RT01 - Application for administrative restoration to the register | 22 May 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 05 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 January 2015 | |
AA - Annual Accounts | 26 April 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 15 October 2012 | |
CH01 - Change of particulars for director | 15 October 2012 | |
SH01 - Return of Allotment of shares | 12 April 2012 | |
NEWINC - New incorporation documents | 13 September 2011 |