TILNEY FUND MANAGERS LIMITED

6 Chesterfield Gardens, London, W1J 5BQ, England, England
StatusDISSOLVED
Company No.08884797
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution28 Feb 2021
Years3 years, 2 months, 9 days

SUMMARY

TILNEY FUND MANAGERS LIMITED is an dissolved private limited company with number 08884797. It was incorporated 10 years, 2 months, 27 days ago, on 10 February 2014 and it was dissolved 3 years, 2 months, 9 days ago, on 28 February 2021. The company address is 6 Chesterfield Gardens, London, W1J 5BQ, England, England.



People

BADDELEY, Andrew Martin

Director

Director

ACTIVE

Assigned on 12 Sep 2018

Current time on role 5 years, 7 months, 27 days

GREGORY, Jacqueline Anne

Secretary

RESIGNED

Assigned on 10 Feb 2014

Resigned on 31 Oct 2016

Time on role 2 years, 8 months, 21 days

HASAN, Rehana

Secretary

RESIGNED

Assigned on 31 Oct 2016

Resigned on 07 Oct 2020

Time on role 3 years, 11 months, 7 days

DEVEY, Robert Alan

Director

Chief Executive

RESIGNED

Assigned on 22 Apr 2014

Resigned on 29 Jul 2016

Time on role 2 years, 3 months, 7 days

DOWNING, Wadham St. John

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Jan 2016

Resigned on 03 Aug 2018

Time on role 2 years, 6 months, 12 days

FISHER, Andrew Charles

Director

Chief Executive

RESIGNED

Assigned on 10 Feb 2014

Resigned on 29 Apr 2014

Time on role 2 months, 19 days

GODDING, Christopher James

Director

Investment Director

RESIGNED

Assigned on 03 Aug 2017

Resigned on 06 Sep 2019

Time on role 2 years, 1 month, 3 days

GRANT, Andrew James Murray

Director

Head Of Financial Planning

RESIGNED

Assigned on 27 Sep 2018

Resigned on 06 Sep 2019

Time on role 11 months, 9 days

HALL, Peter Lindop

Director

Chief Executive

RESIGNED

Assigned on 29 Jul 2016

Resigned on 30 Dec 2017

Time on role 1 year, 5 months, 1 day

MIDDLETON, Christopher David

Director

Head Of Client Proposition

RESIGNED

Assigned on 10 Feb 2014

Resigned on 20 Jun 2014

Time on role 4 months, 10 days

PORTEOUS, John Robert

Director

Director Of Client Proposition

RESIGNED

Assigned on 10 Oct 2014

Resigned on 28 Feb 2017

Time on role 2 years, 4 months, 18 days

REID, Donald William Sherret

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Jul 2016

Resigned on 06 Sep 2019

Time on role 3 years, 1 month, 8 days

WOODHOUSE, Christopher

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Oct 2017

Resigned on 06 Sep 2019

Time on role 1 year, 11 months, 3 days

WRIGHT, Paul Vernon

Director

Group Corporate Director

RESIGNED

Assigned on 10 Feb 2014

Resigned on 30 Jun 2016

Time on role 2 years, 4 months, 20 days


Some Companies

EU NETWORKS LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05270186
Status:ACTIVE
Category:Private Limited Company

HAPPY BEAR LIMITED

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09400938
Status:ACTIVE
Category:Private Limited Company

J.DURAND LTD

BOWDEN HOUSE,HENFIELD,BN5 9NS

Number:09523292
Status:ACTIVE
Category:Private Limited Company

JOAN LUPTON LTD

25 EASTGATE,BEVERLEY,HU17 0DR

Number:07859602
Status:ACTIVE
Category:Private Limited Company

NINA ILES COMMUNICATIONS LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:09906814
Status:ACTIVE
Category:Private Limited Company

PAUL PARKER COMMUNICATIONS LIMITED

2 MEADOW COURT,BRADFORD,BD15 9JZ

Number:07379933
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