TILDENET LTD

Hartcliffe Way Hartcliffe Way, BS3 5RJ
StatusACTIVE
Company No.01284227
CategoryPrivate Limited Company
Incorporated01 Nov 1976
Age47 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

TILDENET LTD is an active private limited company with number 01284227. It was incorporated 47 years, 6 months, 4 days ago, on 01 November 1976. The company address is Hartcliffe Way Hartcliffe Way, BS3 5RJ.



People

JAMES, Philip Eric

Secretary

Finance Director

ACTIVE

Assigned on 01 Oct 2004

Current time on role 19 years, 7 months, 4 days

DOWNEY, Andrew James

Director

Director

ACTIVE

Assigned on 17 Jun 1996

Current time on role 27 years, 10 months, 18 days

DOWNEY, Bernard Thomas Joseph

Director

Managing Director

ACTIVE

Assigned on

Current time on role

GAGE, Rebecca Juliette Brodie, Doctor

Director

Doctor

ACTIVE

Assigned on 30 Aug 2000

Current time on role 23 years, 8 months, 6 days

JAMES, Philip Eric

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2004

Current time on role 19 years, 7 months, 4 days

LANCASTER, Shaun Michael

Director

Director

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 2 months, 4 days

MORGAN, Paul Richard

Director

Director

ACTIVE

Assigned on 01 Jun 2006

Current time on role 17 years, 11 months, 4 days

DOWNEY, Andrew James

Secretary

RESIGNED

Assigned on 01 Mar 2001

Resigned on 01 Oct 2004

Time on role 3 years, 6 months, 30 days

DOWNEY, Bernard Thomas Joseph

Secretary

RESIGNED

Assigned on 29 May 1998

Resigned on 28 Oct 1998

Time on role 4 months, 30 days

PALMER, Stuart George

Secretary

RESIGNED

Assigned on

Resigned on 29 May 1998

Time on role 25 years, 11 months, 6 days

TRAPANI, Andrew Stuart

Secretary

RESIGNED

Assigned on 17 Jan 2000

Resigned on 01 Mar 2001

Time on role 1 year, 1 month, 15 days

WOODBURY, Kenneth Ian

Secretary

Chartered Accountant

RESIGNED

Assigned on 28 Oct 1998

Resigned on 31 May 1999

Time on role 7 months, 3 days

DOWNEY, Angela Dianna

Director

Director

RESIGNED

Assigned on

Resigned on 16 Nov 1999

Time on role 24 years, 5 months, 19 days

DOWNEY, William Gerrard Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 09 Apr 1997

Time on role 27 years, 26 days

GREEN, Lawrence John

Director

Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 03 Feb 2012

Time on role 7 years, 4 months, 2 days

PALMER, Stuart George

Director

Director

RESIGNED

Assigned on

Resigned on 29 May 1998

Time on role 25 years, 11 months, 6 days


Some Companies

AJM BROXBOURNE LTD

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:09174583
Status:ACTIVE
Category:Private Limited Company

BROOKLANDS ROAD 1960 LIMITED

23 BROOKLANDS ROAD,HULL,HU5 5AD

Number:09070219
Status:ACTIVE
Category:Private Limited Company

CRESCO PROPERTY SERVICES LTD

115 BYRKLEY STREET,BURTON-ON-TRENT,DE14 2EG

Number:09405420
Status:ACTIVE
Category:Private Limited Company

FRENCH & SARSBY LIMITED

C/O WITNEY & CO,LIGHTWATER,GU18 5SA

Number:05629642
Status:ACTIVE
Category:Private Limited Company

RESLODRES LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10600037
Status:ACTIVE
Category:Private Limited Company

STAG CIVILS ROAD TRACK & MAT LIMITED

C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG

Number:SC561304
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