TLT LEGAL LIMITED

One Redcliff Street One Redcliff Street, BS1 6TP
StatusDISSOLVED
Company No.02687171
CategoryPrivate Limited Company
Incorporated13 Feb 1992
Age32 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 30 days

SUMMARY

TLT LEGAL LIMITED is an dissolved private limited company with number 02687171. It was incorporated 32 years, 3 months, 20 days ago, on 13 February 1992 and it was dissolved 2 months, 30 days ago, on 05 March 2024. The company address is One Redcliff Street One Redcliff Street, BS1 6TP.



People

TLT SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Dec 2004

Current time on role 19 years, 5 months, 14 days

PESTER, David Peter

Director

Managing Partner

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 9 months, 3 days

WOOD, John Bennett

Director

Managing Partner

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 2 months, 3 days

ROBINSON, Ethne Lynn

Secretary

RESIGNED

Assigned on 01 Nov 1997

Resigned on 04 Feb 2000

Time on role 2 years, 3 months, 3 days

SADLER, Anthony James

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Apr 1995

Resigned on 31 Oct 1997

Time on role 2 years, 6 months, 11 days

STAUNTON, Robin Mark

Secretary

RESIGNED

Assigned on 10 Feb 1992

Resigned on 20 Apr 1995

Time on role 3 years, 2 months, 10 days

WILLSON, Stephen John

Secretary

RESIGNED

Assigned on 04 Feb 2000

Resigned on 21 Dec 2004

Time on role 4 years, 10 months, 17 days

BOURNS, Robert Henry Glanville

Director

Solicitor

RESIGNED

Assigned on 02 May 2000

Resigned on 21 Dec 2004

Time on role 4 years, 7 months, 19 days

FLOWERDEW, Richard Alan

Director

Solicitor

RESIGNED

Assigned on 20 Apr 1995

Resigned on 04 Oct 2002

Time on role 7 years, 5 months, 14 days

GASKELL, Richard Kennedy Harvey, Sir

Director

Solicitor

RESIGNED

Assigned on 20 Apr 1995

Resigned on 10 Jun 1997

Time on role 2 years, 1 month, 20 days

JONES, David Nigel Tunstall

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 1998

Resigned on 31 Jul 2000

Time on role 2 years, 3 months, 4 days

PESTER, David Peter

Director

Solicitor

RESIGNED

Assigned on 04 Oct 2002

Resigned on 21 Dec 2004

Time on role 2 years, 2 months, 17 days

PYPER, Timothy Edward

Director

Solicitor

RESIGNED

Assigned on 10 Feb 1992

Resigned on 04 Oct 2002

Time on role 10 years, 7 months, 23 days

SADLER, Anthony James

Director

Chartered Accountant

RESIGNED

Assigned on 20 Apr 1995

Resigned on 31 Oct 1997

Time on role 2 years, 6 months, 11 days

STAUNTON, Robin Mark

Director

Solicitor

RESIGNED

Assigned on 10 Feb 1992

Resigned on 20 Apr 1995

Time on role 3 years, 2 months, 10 days

TLT DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 21 Dec 2004

Resigned on 17 Oct 2016

Time on role 11 years, 9 months, 27 days


Some Companies

CAPITAL LOCKS LIMITED

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:07760514
Status:ACTIVE
Category:Private Limited Company

GATWICK CHASSIS WASH LTD

BROOK FARM HORLEY ROAD,HORLEY,RH6 0BJ

Number:05257948
Status:ACTIVE
Category:Private Limited Company

MARTINPHOTO LIMITED

40 EDAY CRESCENT,KILMARNOCK,KA3 2HJ

Number:SC336382
Status:ACTIVE
Category:Private Limited Company
Number:IP19171R
Status:ACTIVE
Category:Industrial and Provident Society
Number:IC000257
Status:ACTIVE
Category:Investment Company with Variable Capital

TJG ESTATES LTD

31 ALBERT ROAD,COLNE,BB8 0RY

Number:10619659
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