TILBURY DOUGLAS PROJECTS LTD.

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.00477128
CategoryPrivate Limited Company
Incorporated12 Jan 1950
Age74 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 10 days

SUMMARY

TILBURY DOUGLAS PROJECTS LTD. is an dissolved private limited company with number 00477128. It was incorporated 74 years, 4 months, 10 days ago, on 12 January 1950 and it was dissolved 5 months, 10 days ago, on 12 December 2023. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



People

EDWARDS, Christopher James

Director

General Counsel And Corporate Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 19 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 24 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 15 Oct 2001

Resigned on 22 Dec 2017

Time on role 16 years, 2 months, 7 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 28 Aug 2018

Time on role 8 months, 6 days

CLITHEROE, David Maurice

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Sep 1996

Resigned on 15 Oct 2001

Time on role 5 years, 15 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 28 Aug 2018

Resigned on 02 Feb 2021

Time on role 2 years, 5 months, 5 days

SILBER, Adrian Giles

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 7 months, 22 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 04 Sep 2013

Time on role 5 years, 10 months, 18 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2002

Resigned on 22 Dec 2017

Time on role 15 years, 5 months, 22 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 28 Aug 2018

Time on role 8 months, 6 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 1996

Resigned on 17 Oct 2007

Time on role 11 years, 17 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 13 Jun 2013

Resigned on 31 Aug 2018

Time on role 5 years, 2 months, 18 days

HILL, Alan Charles

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 10 Dec 1992

Time on role 31 years, 5 months, 12 days

JONES, Timothy Charles

Director

Director

RESIGNED

Assigned on 30 Sep 2003

Resigned on 15 Oct 2010

Time on role 7 years, 15 days

LEE, Malcolm Stuart

Director

Group Finance Director

RESIGNED

Assigned on 16 Sep 2002

Resigned on 30 Sep 2003

Time on role 1 year, 14 days

LEE, Malcolm Stuart

Director

Group Finance Director

RESIGNED

Assigned on 17 Dec 1992

Resigned on 25 Sep 1995

Time on role 2 years, 9 months, 8 days

LYNCH, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 05 Aug 2002

Resigned on 16 Sep 2002

Time on role 1 month, 11 days

MASON JONES, William Nicholas

Director

Chartered Surveyor

RESIGNED

Assigned on 25 Sep 1995

Resigned on 31 Mar 1999

Time on role 3 years, 6 months, 6 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 30 Jul 2018

Resigned on 04 Feb 2021

Time on role 2 years, 6 months, 5 days

MORGAN, Roger Bassett

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 16 Oct 1992

Time on role 31 years, 7 months, 6 days

NICOLL, David Malcolm

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 9 months, 21 days

SILBER, Adrian Giles

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Oct 1996

Time on role 27 years, 7 months, 11 days

SLATER, Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Dec 1992

Time on role 31 years, 5 months, 5 days

SMYTHE, Anthony Kenneth

Director

Accountant

RESIGNED

Assigned on 31 Aug 2018

Resigned on 30 Jul 2021

Time on role 2 years, 10 months, 30 days

WENTZELL, Graham John

Director

Civil Engineer

RESIGNED

Assigned on 31 Mar 1999

Resigned on 30 Jun 2002

Time on role 3 years, 2 months, 30 days


Some Companies

AMIR RAJPUT UK LIMITED

51 CHASEWOOD PARK,HARROW,HA1 3YR

Number:11643449
Status:ACTIVE
Category:Private Limited Company

GHD LIVIGUNN LIMITED

LEVEL 1, BUILDING 49 THORNTON SCIENCE PARK,INCE,CH2 4NU

Number:05661240
Status:ACTIVE
Category:Private Limited Company

LIAM ANDERSON ARCHITECTURAL SERVICES LTD

30 FERNBANK AVENUE,LEVEN,KY8 5FA

Number:SC422481
Status:ACTIVE
Category:Private Limited Company

NAZARETH CARE CHARITABLE TRUST

162 EAST END ROAD,LONDON,N2 0RU

Number:05518564
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PETER REDSHAW (PIGS) LIMITED

HOLBURY FARM,NEAR ROMSEY,SO51 0JR

Number:01605855
Status:ACTIVE
Category:Private Limited Company

SPORTS & CLASSICS LIMITED

FIR COTTAGE,KINGSBRIDGE,TQ7 4QX

Number:03573171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source