TENANCY DEPOSITS (NI) LIMITED

7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England
StatusACTIVE
Company No.08297035
CategoryPrivate Limited Company
Incorporated16 Nov 2012
Age11 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

TENANCY DEPOSITS (NI) LIMITED is an active private limited company with number 08297035. It was incorporated 11 years, 5 months, 29 days ago, on 16 November 2012. The company address is 7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England.



People

HUNTER, Andrew

Secretary

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 14 days

DUNNE, Teresa Anne

Director

Human Resources Director

ACTIVE

Assigned on 11 Sep 2019

Current time on role 4 years, 8 months, 4 days

HOOKER, Edward William

Director

Insurance Broker

ACTIVE

Assigned on 16 Nov 2012

Current time on role 11 years, 5 months, 29 days

HOOKER, Sean James

Director

Head Of Redress

ACTIVE

Assigned on 11 Sep 2019

Current time on role 4 years, 8 months, 4 days

MUTTER, Kathryn Ann

Director

Director Of Membership Services

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 10 months, 14 days

JACOBS, David Anthony

Secretary

RESIGNED

Assigned on 16 Nov 2012

Resigned on 01 Jun 2022

Time on role 9 years, 6 months, 16 days

GLANVILL, Michael Kevin

Director

Insurance Broker

RESIGNED

Assigned on 16 Nov 2012

Resigned on 31 Oct 2016

Time on role 3 years, 11 months, 15 days

JACOBS, David Anthony

Director

Accountant

RESIGNED

Assigned on 16 Nov 2012

Resigned on 01 Jun 2022

Time on role 9 years, 6 months, 16 days

JACOBS, Patrick Andrew

Director

Company Secretary

RESIGNED

Assigned on 16 Nov 2012

Resigned on 31 Jul 2018

Time on role 5 years, 8 months, 15 days

JACOBS, Yomtov Eliezer

Director

Company Formation Agent

RESIGNED

Assigned on 16 Nov 2012

Resigned on 16 Nov 2012

Time on role

JEAKINGS, Adrian Dion

Director

Director

RESIGNED

Assigned on 02 Jul 2018

Resigned on 31 Jan 2019

Time on role 6 months, 29 days

LAMBERT, Richard Arthur

Director

Director

RESIGNED

Assigned on 02 Jul 2018

Resigned on 31 Jan 2019

Time on role 6 months, 29 days

LANGLEY, Ian Cyril

Director

Management Consultant

RESIGNED

Assigned on 16 Nov 2012

Resigned on 22 Dec 2016

Time on role 4 years, 1 month, 6 days

LOCK, Anthony Charles

Director

Property Investor

RESIGNED

Assigned on 16 Nov 2012

Resigned on 30 Jun 2018

Time on role 5 years, 7 months, 14 days

PRICE, Richard John

Director

Landlord

RESIGNED

Assigned on 16 Nov 2012

Resigned on 30 Jun 2018

Time on role 5 years, 7 months, 14 days

SALUSBURY, David John

Director

Property Manager

RESIGNED

Assigned on 16 Nov 2012

Resigned on 20 Apr 2018

Time on role 5 years, 5 months, 4 days


Some Companies

CMCG ACCOUNTING LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11788257
Status:ACTIVE
Category:Private Limited Company

GBRI LTD

12 CONSTANCE STREET,LONDON,E16 2DQ

Number:07073761
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT LIVING (WEST MIDLANDS) LIMITED

42 BICKFORD ROAD,BIRMINGHAM,B6 7EE

Number:11171598
Status:ACTIVE
Category:Private Limited Company

JOE BURTON AND SONS LIMITED

3 SPELLOW LANE,MERSEYSIDE,L4 4DE

Number:05559201
Status:ACTIVE
Category:Private Limited Company

NORWICH WASTE DISPOSAL LTD

77 BARNESDALE ROAD,NORWICH,NR4 6LL

Number:09982534
Status:ACTIVE
Category:Private Limited Company

R&P CONSULTANTS LTD

248 BROCKLEY ROAD,BROCKLEY,SE4 2SF

Number:10398960
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