About

Registered Number: 03189794
Date of Incorporation: 23/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Wintersells Road, Byfleet, West Byfleet, KT14 7LF,

 

Tyser Greenwood Ltd was registered on 23 April 1996 and has its registered office in West Byfleet. We don't know the number of employees at the organisation. There are 14 directors listed for Tyser Greenwood Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLUCKER, Robin Pieter 01 October 2020 - 1
PYE, Graham Clifford 08 March 2018 - 1
CHAMBERS, Anthony 01 June 1999 01 November 2000 1
CHAPPELL, Alan Richard 01 April 2010 31 December 2014 1
HARDWICK, Stephen James 23 May 2003 31 October 2006 1
HAYLES, Philip John 18 November 2005 02 March 2007 1
PARLETT, David Harry 01 November 2007 11 August 2017 1
ROBBINS, Simon 04 January 1999 31 May 2003 1
RUSS, Roger 04 May 2007 01 April 2010 1
SINCLAIR, Andrew Jonathan 22 August 1997 04 January 1999 1
STEWARD, Jonathan Geoffrey 01 January 2017 31 August 2017 1
TIPTON, David Richard 01 January 2007 20 October 2008 1
WESTBROOK, Nicholas 01 January 2013 25 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MATHEWS, Ryan Maurice 31 December 2009 31 January 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
AA - Annual Accounts 01 October 2020
CS01 - N/A 24 April 2020
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 December 2018
PSC09 - N/A 01 May 2018
PSC02 - N/A 01 May 2018
PSC02 - N/A 01 May 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2017
AP04 - Appointment of corporate secretary 23 August 2017
AP01 - Appointment of director 23 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 09 May 2017
TM02 - Termination of appointment of secretary 24 February 2017
AP01 - Appointment of director 10 February 2017
AP01 - Appointment of director 09 February 2017
AD01 - Change of registered office address 10 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 06 January 2015
MR04 - N/A 15 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 07 February 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 18 May 2012
TM01 - Termination of appointment of director 29 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AP03 - Appointment of secretary 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 01 April 2010
AP01 - Appointment of director 01 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 15 May 2009
353 - Register of members 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
AA - Annual Accounts 20 October 2005
363a - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
287 - Change in situation or address of Registered Office 26 April 2005
CERTNM - Change of name certificate 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 17 October 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
287 - Change in situation or address of Registered Office 13 December 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 16 May 2000
287 - Change in situation or address of Registered Office 07 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 05 July 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
363s - Annual Return 22 June 1997
225 - Change of Accounting Reference Date 22 October 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
NEWINC - New incorporation documents 23 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.