TILBURY (CITY) LIMITED

Capital Tower 91 Waterloo Road, London, SE1 8RT
StatusDISSOLVED
Company No.00710603
CategoryPrivate Limited Company
Incorporated14 Dec 1961
Age62 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution15 Mar 2023
Years1 year, 2 months

SUMMARY

TILBURY (CITY) LIMITED is an dissolved private limited company with number 00710603. It was incorporated 62 years, 5 months, 1 day ago, on 14 December 1961 and it was dissolved 1 year, 2 months ago, on 15 March 2023. The company address is Capital Tower 91 Waterloo Road, London, SE1 8RT.



People

EDWARDS, Christopher James

Director

General Counsel And Corporate Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 12 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 17 days

COOPER, Derek Laurence

Secretary

Company Secretary/Director

RESIGNED

Assigned on 17 Sep 1993

Resigned on 01 Jul 1997

Time on role 3 years, 9 months, 14 days

GWILLIAMS, Derek Roger

Secretary

RESIGNED

Assigned on 07 Apr 2000

Resigned on 31 Oct 2001

Time on role 1 year, 6 months, 24 days

MCDONALD, Kevin David

Secretary

RESIGNED

Assigned on 01 Jul 1997

Resigned on 07 Apr 2000

Time on role 2 years, 9 months, 6 days

POUND, Stephanie Alison

Secretary

Company Secretary

RESIGNED

Assigned on 05 Jan 2007

Resigned on 12 Nov 2020

Time on role 13 years, 10 months, 7 days

ROBERTSON, James Brown

Secretary

RESIGNED

Assigned on

Resigned on 17 Sep 1993

Time on role 30 years, 7 months, 28 days

SPENCER, William Leslie

Secretary

RESIGNED

Assigned on 31 Oct 2001

Resigned on 05 Jan 2007

Time on role 5 years, 2 months, 5 days

ASHDOWN, Simon Trayton

Director

Director

RESIGNED

Assigned on 03 May 2005

Resigned on 05 Sep 2014

Time on role 9 years, 4 months, 2 days

BOND, Michael Edward

Director

Civil Engineer

RESIGNED

Assigned on 01 Nov 1993

Resigned on 31 Dec 1996

Time on role 3 years, 1 month, 30 days

BUTLER, Richard John

Director

Finance Controller

RESIGNED

Assigned on 09 Sep 2016

Resigned on 12 Nov 2020

Time on role 4 years, 2 months, 3 days

CANNAN, David

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 14 days

COOPER, Derek Laurence

Director

Company Secretary/Director

RESIGNED

Assigned on 17 Sep 1993

Resigned on 18 Mar 1994

Time on role 6 months, 1 day

DARLINGTON, Martin David

Director

Managing Director

RESIGNED

Assigned on 07 Apr 2000

Resigned on 14 Aug 2008

Time on role 8 years, 4 months, 7 days

ELLIOTT, John Ernest

Director

Commercial Manager

RESIGNED

Assigned on 01 Oct 1996

Resigned on 09 Jun 2000

Time on role 3 years, 8 months, 8 days

FORD, Peter Frederick

Director

Director

RESIGNED

Assigned on 23 Sep 2002

Resigned on 01 Apr 2005

Time on role 2 years, 6 months, 9 days

GWILLIAMS, Derek Roger

Director

Finance Director

RESIGNED

Assigned on 30 Mar 2000

Resigned on 31 Oct 2001

Time on role 1 year, 7 months, 1 day

HANLY, Paul Andrew

Director

Director/Chartered Quantity Su

RESIGNED

Assigned on 01 Sep 1994

Resigned on 10 Nov 1999

Time on role 5 years, 2 months, 9 days

JOHNSTON, Norman Gill

Director

General Manager

RESIGNED

Assigned on

Resigned on 12 Mar 1993

Time on role 31 years, 2 months, 3 days

LUDLOW, Grahame George Robert

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 17 Feb 2000

Time on role 3 years, 1 month, 16 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 11 Nov 2020

Resigned on 04 Feb 2021

Time on role 2 months, 23 days

MCDONALD, Kevin David

Director

Finance Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 07 Apr 2000

Time on role 1 year, 9 months, 6 days

MELIZAN, Bruce Anthony

Director

Managing Director

RESIGNED

Assigned on 31 Oct 2007

Resigned on 13 Sep 2016

Time on role 8 years, 10 months, 13 days

NOAR, David Harry

Director

Contracts Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 Jul 2000

Time on role 3 years, 3 months, 30 days

PARADISE, Eric Tony

Director

General Manager

RESIGNED

Assigned on

Resigned on 02 Mar 1994

Time on role 30 years, 2 months, 13 days

POUND, Stephanie Alison

Director

Company Secretary

RESIGNED

Assigned on 09 Sep 2016

Resigned on 12 Nov 2020

Time on role 4 years, 2 months, 3 days

RIDGWAY, Keith

Director

Director

RESIGNED

Assigned on 18 Oct 2001

Resigned on 23 Oct 2002

Time on role 1 year, 5 days

RINGROSE, Adrian Michael

Director

Director

RESIGNED

Assigned on 23 Sep 2002

Resigned on 31 Dec 2002

Time on role 3 months, 8 days

ROBERTSON, James Brown

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 17 Sep 1993

Time on role 30 years, 7 months, 28 days

SLABBERT, Peter Charles

Director

Accountant

RESIGNED

Assigned on 27 Jan 2000

Resigned on 12 May 2000

Time on role 3 months, 16 days

SMYTHE, Anthony Kenneth

Director

Accountant

RESIGNED

Assigned on 11 Nov 2020

Resigned on 30 Jul 2021

Time on role 8 months, 19 days

SPENCER, Bernard William

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 05 Feb 2007

Time on role 1 year, 10 months, 4 days

THOMPSON, John Michael

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 31 Oct 2007

Time on role 2 years, 6 months, 30 days

WATSON, Michael Stuart

Director

Finance Director

RESIGNED

Assigned on 09 Sep 2014

Resigned on 13 Sep 2016

Time on role 2 years, 4 days


Some Companies

ECCO CLEAN LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:09436012
Status:ACTIVE
Category:Private Limited Company

KRAKEN ENGINEERING SOLUTIONS LTD

33 MARY SEACOLE ROAD,PLYMOUTH,PL1 3JY

Number:07692908
Status:ACTIVE
Category:Private Limited Company

MUSTHAVE DIRECT LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:04163352
Status:LIQUIDATION
Category:Private Limited Company

PH FASHION LIMITED

UNIT 12 TEMPLE BUILDINGS,LEICESTER,LE5 4JG

Number:11757992
Status:ACTIVE
Category:Private Limited Company

ROYD INGS MANAGEMENT CO LIMITED

STELLS, UNIT 1,KEIGHLEY,BD21 4AF

Number:08954669
Status:ACTIVE
Category:Private Limited Company

TILE LAND LIMITED

CKR HOUSE,DARTFORD,DA1 1RZ

Number:04534019
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