Tirrick Ltd was registered on 14 September 2010 with its registered office in London, it's status in the Companies House registry is set to "Active". Cheyne, David Watson, Cheyne, Judith Gay Mcauslane are listed as the directors of this organisation. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEYNE, David Watson | 14 September 2010 | - | 1 |
CHEYNE, Judith Gay Mcauslane | 14 September 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 10 August 2017 | |
CH04 - Change of particulars for corporate secretary | 09 March 2017 | |
AD01 - Change of registered office address | 11 January 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 21 June 2013 | |
MG01 - Particulars of a mortgage or charge | 08 December 2012 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 30 October 2010 | |
AA01 - Change of accounting reference date | 22 October 2010 | |
NEWINC - New incorporation documents | 14 September 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit trust deed (gen) (10) | 27 November 2012 | Outstanding |
N/A |
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed) | 01 January 2011 | Outstanding |
N/A |
Lloyd’s american trust deed dated 24 march 2009 (the trust deed) | 01 January 2011 | Outstanding |
N/A |
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009 | 01 January 2011 | Outstanding |
N/A |
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002 | 01 January 2011 | Outstanding |
N/A |
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002 | 01 January 2011 | Outstanding |
N/A |
Lloyd’s premium trust deed (general business) (the trust deed | 01 January 2011 | Outstanding |
N/A |
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement) | 01 January 2011 | Outstanding |
N/A |
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed) | 25 October 2010 | Outstanding |
N/A |