TANGENTIX LIMITED

Begbies Traynor Begbies Traynor, Manchester, M3 4LY
StatusDISSOLVED
Company No.06882348
CategoryPrivate Limited Company
Incorporated20 Apr 2009
Age15 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution30 Dec 2020
Years3 years, 5 months, 17 days

SUMMARY

TANGENTIX LIMITED is an dissolved private limited company with number 06882348. It was incorporated 15 years, 1 month, 26 days ago, on 20 April 2009 and it was dissolved 3 years, 5 months, 17 days ago, on 30 December 2020. The company address is Begbies Traynor Begbies Traynor, Manchester, M3 4LY.



People

FLETCHER, Craig Alexander

Director

Company Director

ACTIVE

Assigned on 21 May 2018

Current time on role 6 years, 26 days

HOWES, Paul Aaron

Director

Director

ACTIVE

Assigned on 16 Nov 2018

Current time on role 5 years, 7 months

KUMARASWAMY, Ashwin

Director

Investment Manager

ACTIVE

Assigned on 10 Aug 2009

Current time on role 14 years, 10 months, 6 days

MAPLES, Chris Paul

Director

Director

ACTIVE

Assigned on 16 Nov 2018

Current time on role 5 years, 7 months

SHEPPARD, Paul Edmund Fleetwood

Director

Director

ACTIVE

Assigned on 10 Aug 2009

Current time on role 14 years, 10 months, 6 days

PARKWALK ADVISORS LTD

Corporate-director

ACTIVE

Assigned on 17 Apr 2019

Current time on role 5 years, 1 month, 29 days

LEE & PRIESTLEY SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Apr 2009

Resigned on 16 Jul 2009

Time on role 2 months, 26 days

CARDWELL, Stephen Ray

Director

Portfolio Manager

RESIGNED

Assigned on 20 Jun 2013

Resigned on 01 Feb 2017

Time on role 3 years, 7 months, 11 days

DEERING, Christopher Paul

Director

Computer Games Industry Executive

RESIGNED

Assigned on 01 Aug 2011

Resigned on 16 Nov 2018

Time on role 7 years, 3 months, 15 days

DULEY, Andrew John Michael

Director

Director

RESIGNED

Assigned on 16 Jul 2009

Resigned on 17 Jun 2011

Time on role 1 year, 11 months, 1 day

FRENCH, Edward Michael

Director

Company Director

RESIGNED

Assigned on 17 Apr 2012

Resigned on 07 May 2019

Time on role 7 years, 20 days

JEFFERY, Matthew Charles Ian

Director

Ceo

RESIGNED

Assigned on 06 Dec 2011

Resigned on 31 Mar 2012

Time on role 3 months, 25 days

LIVINGSTONE, Ian, Sir

Director

Company Director

RESIGNED

Assigned on 01 Feb 2011

Resigned on 16 Nov 2018

Time on role 7 years, 9 months, 15 days

PRIESTLEY, Jonathan Marshall

Director

Solicitor

RESIGNED

Assigned on 20 Apr 2009

Resigned on 16 Jul 2009

Time on role 2 months, 26 days

UGAIL, Hassan

Director

Director

RESIGNED

Assigned on 16 Jul 2009

Resigned on 12 Feb 2013

Time on role 3 years, 6 months, 27 days

WRIGHT, Douglas Moray

Director

Venture Capitalist

RESIGNED

Assigned on 01 Feb 2017

Resigned on 17 Apr 2019

Time on role 2 years, 2 months, 16 days

LEE & PRIESTLEY LIMITED

Corporate-director

RESIGNED

Assigned on 20 Apr 2009

Resigned on 16 Jul 2009

Time on role 2 months, 26 days


Some Companies

ANIL ESTATES LIMITED

843 FINCHLEY ROAD,,NW11 8WA

Number:05511929
Status:ACTIVE
Category:Private Limited Company

ARCTIC COMPLETION LTD

R&A HOUSE BLACKBURN BUSINESS PARK,ABERDEEN,AB21 0PS

Number:SC569919
Status:ACTIVE
Category:Private Limited Company

AU MY LIMITED

91 RANELAGH ROAD,LONDON,E6 2SJ

Number:04544814
Status:ACTIVE
Category:Private Limited Company

CHALICE CONSTRUCTION LTD

THE OLD GRAINERY,LEEDS,LS15 4NS

Number:10947634
Status:ACTIVE
Category:Private Limited Company

CHARLTON BAKER GROUP LTD

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:07705015
Status:ACTIVE
Category:Private Limited Company

EVA B LTD

508 LORDSHIP LANE,LONDON,N22 5DE

Number:10460444
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