London
W1J 5BQ
Secretary Name | Mrs Rehana Hasan |
---|---|
Status | Closed |
Appointed | 30 September 2016(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 April 2020) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Philip Charles Okell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Butts Farm Long Lane Spurstow Cheshire CW6 9TB |
Secretary Name | Mr Robert Jeffery Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Wayside Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Mr Peter Norman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Park Avenue Crosby Merseyside L23 2SP |
Director Name | Mr Robert Jeffery Whitfield |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1994) |
Role | Compliance Director |
Correspondence Address | Wayside Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Peter Robert Green |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Pineridge Lifeboat Road Formby Merseyside L37 2EB |
Director Name | John David Mitchell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2000) |
Role | Stockbroker |
Correspondence Address | Ashfield Cottages Dark Lane, Higher Whitley Warrington Cheshire WA4 4QG |
Director Name | David Robert Wetherell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 August 2012) |
Role | Solicitor Compliance Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | David Robert Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 February 2007) |
Role | Compliance Director |
Correspondence Address | Copley Manor Road Thornton Hough Wirral Merseyside L63 1JB |
Director Name | Mr John Douglas Norbury |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(7 years after company formation) |
Appointment Duration | 16 years (resigned 31 March 2017) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Terrence Stanley Bird |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(7 years after company formation) |
Appointment Duration | 11 months (resigned 28 February 2002) |
Role | Stockbroker |
Correspondence Address | 3 Portland Drive Clay Hill Enfield EN2 9AT |
Director Name | Mr David Stephen Webster |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Barton Road Hoylake Merseyside CH47 1HJ Wales |
Director Name | Mr Simon Ian Walker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 February 2007) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Border House Brimstage Road Heswall Wirral CH60 1XG Wales |
Director Name | Mr Ian Michael Beestin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 February 2007) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 18 Devonshire Avenue Beeston Nottingham NG9 1BS |
Director Name | David Alistair Campbell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2008) |
Role | Managing Director |
Correspondence Address | 2 Riverdale Road Twickenham Middlesex TW1 2BS |
Secretary Name | Joanne Louise Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Andrew William Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Charles David Ridge |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Birch Cottage The Green Horsmonden Kent TN12 8JS |
Director Name | Robert Leonard Court |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 2009) |
Role | Chartered Surveyor |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mrs Zoe Victoria Whatmore |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Joerg Friedrich Modersohn |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 06 February 2009(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2011) |
Role | Bank Executive |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Thomas Gilbert Slocock |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Christopher George Munn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2011) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr David Dorian Oliver Keen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 December 2010) |
Role | Chartered Accountant |
Country of Residence | Philippines |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Elizabeth Anne Konvalinka |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Status | Resigned |
Appointed | 10 December 2010(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 May 2011) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Ian Lewis Bennett |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Michael James Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Hugo Shaw |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(20 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 August 2018) |
Role | Coo Statgey/Projects |
Country of Residence | England |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr John Edward Phelan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Secretary Name | Frederick Johannes Calitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pwm.db.com |
---|
Registered Address | 6 Chesterfield Gardens London W1J 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.1m at £1 | Tilney (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,513,000 |
Gross Profit | £2,790,000 |
Net Worth | £2,560,000 |
Cash | £2,949,000 |
Current Liabilities | £389,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2005 | Delivered on: 1 June 2005 Satisfied on: 15 March 2007 Persons entitled: Tilney Acquisitions Limited Classification: Intra-group debenture Secured details: All monies due or to become due from any charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
7 April 2017 | Termination of appointment of John Douglas Norbury as a director on 31 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016 (2 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 February 2016 | Register(s) moved to registered office address 6 Chesterfield Gardens London W1J 5BQ (1 page) |
16 February 2016 | Director's details changed for Mr John Douglas Norbury on 31 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of John Phelan as a director on 31 December 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 March 2015 | Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1NY to 6 Chesterfield Gardens London W1J 5BQ on 17 March 2015 (1 page) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Register(s) moved to registered inspection location 6 Chesterfield Gardens London W1J 5BQ (1 page) |
27 February 2015 | Register inspection address has been changed from 99 Bishopsgate London EC2M 3XD United Kingdom to 6 Chesterfield Gardens London W1J 5BQ (1 page) |
27 February 2015 | Director's details changed for Mr John Douglas Norbury on 31 January 2015 (2 pages) |
24 February 2015 | Company name changed db pwm collective management LIMITED\certificate issued on 24/02/15
|
1 September 2014 | Appointment of Donald William Sherret Reid as a director on 1 August 2014 (3 pages) |
1 September 2014 | Appointment of Donald William Sherret Reid as a director on 1 August 2014 (3 pages) |
29 August 2014 | Aud res letter (4 pages) |
21 August 2014 | Appointment of John Phelan as a director on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of John Phelan as a director on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of Frederick Johannes Calitz as a secretary on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of Hugo Shaw as a director on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of Frederick Johannes Calitz as a secretary on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of Hugo Shaw as a director on 1 August 2014 (3 pages) |
20 August 2014 | Section 519 (2 pages) |
16 August 2014 | Termination of appointment of Joanne Louise Bagshaw as a secretary on 1 August 2014 (2 pages) |
16 August 2014 | Termination of appointment of Joanne Louise Bagshaw as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Ian Lewis Bennett as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Thomas Gilbert Slocock as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Michael James Hall as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Thomas Gilbert Slocock as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Ian Lewis Bennett as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Michael James Hall as a director on 1 August 2014 (1 page) |
21 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
16 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
9 August 2012 | Termination of appointment of David Wetherell as a director (1 page) |
18 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 May 2012 | Termination of appointment of Andrew Bartlett as a secretary (1 page) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Appointment of Mr Michael James Hall as a director (2 pages) |
18 October 2011 | Termination of appointment of Joerg Modersohn as a director (1 page) |
14 October 2011 | Termination of appointment of Christopher Munn as a director (1 page) |
14 September 2011 | Appointment of Mr Ian Lewis Bennett as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 July 2011 | Termination of appointment of Elizabeth Konvalinka as a director (1 page) |
16 March 2011 | Appointment of Ms Elizabeth Anne Konvalinka as a director (2 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
13 January 2011 | Termination of appointment of David Keen as a director (1 page) |
14 July 2010 | Resolutions
|
7 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
22 June 2010 | Company name changed tilney collective management LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Change of name notice (2 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 March 2010 | Termination of appointment of Zoe Whatmore as a director (1 page) |
19 March 2010 | Appointment of Mr David Dorian Oliver Keen as a director (2 pages) |
23 February 2010 | Resolutions
|
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
2 November 2009 | Appointment of Christopher George Munn as a director (3 pages) |
21 August 2009 | Director's change of particulars / thomas slocock / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
25 June 2009 | Director appointed thomas gilbert slocock (2 pages) |
7 April 2009 | Director's change of particulars / robert court / 13/01/2009 (1 page) |
7 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 April 2009 | Director's change of particulars / zoe whatmore / 03/01/2009 (1 page) |
6 April 2009 | Director's change of particulars / david wetherell / 03/03/2009 (1 page) |
3 April 2009 | Director's change of particulars / john norbury / 02/02/2009 (1 page) |
24 March 2009 | Appointment terminated director robert court (1 page) |
13 February 2009 | Director appointed joerg friedrich modersohn (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Appointment terminated director david webster (1 page) |
22 August 2008 | Director appointed zoe victoria whatmore (2 pages) |
18 July 2008 | Appointment terminated director charles ridge (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 March 2008 | Appointment terminated director david campbell (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 January 2008 | New director appointed (2 pages) |
15 November 2007 | Section 394 (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
29 May 2007 | Full accounts made up to 28 February 2007 (12 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
5 April 2007 | New director appointed (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New director appointed (3 pages) |
13 March 2007 | New secretary appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
6 June 2006 | Full accounts made up to 28 February 2006 (22 pages) |
7 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
13 March 2006 | Auditor's resignation (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
6 June 2005 | Declaration of assistance for shares acquisition (37 pages) |
1 June 2005 | Particulars of mortgage/charge (11 pages) |
27 May 2005 | Full accounts made up to 28 February 2005 (11 pages) |
24 May 2005 | Resolutions
|
17 May 2005 | Auditor's resignation (1 page) |
13 April 2005 | Return made up to 21/03/05; no change of members (6 pages) |
27 July 2004 | Full accounts made up to 29 February 2004 (20 pages) |
14 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
13 May 2003 | Full accounts made up to 28 February 2003 (10 pages) |
31 March 2003 | Return made up to 21/03/03; no change of members (6 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
6 June 2002 | Full accounts made up to 28 February 2002 (10 pages) |
9 April 2002 | Return made up to 21/03/02; no change of members (6 pages) |
9 March 2002 | Director resigned (1 page) |
3 July 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
5 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 30 September 2000 (10 pages) |
5 October 2000 | Director resigned (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
15 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
19 December 1999 | Full accounts made up to 30 September 1999 (10 pages) |
2 December 1999 | Director's particulars changed (1 page) |
21 June 1999 | Company name changed tilney unit trust management lim ited\certificate issued on 22/06/99 (2 pages) |
20 April 1999 | Return made up to 21/03/99; no change of members (16 pages) |
4 December 1998 | Full accounts made up to 30 September 1998 (9 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (10 pages) |
26 March 1997 | Return made up to 21/03/97; no change of members (7 pages) |
28 November 1996 | Full accounts made up to 30 September 1996 (10 pages) |
29 March 1996 | Return made up to 22/03/96; no change of members (7 pages) |
15 December 1995 | Full accounts made up to 30 September 1995 (11 pages) |
27 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
9 April 1995 | Return made up to 23/03/95; full list of members
|
14 July 1994 | Ad 11/07/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
22 April 1994 | Company name changed\certificate issued on 22/04/94 (2 pages) |
19 April 1994 | Ad 13/04/94--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
23 March 1994 | Incorporation (9 pages) |