TLLC HOLDINGS2 LIMITED - THAME
Company Profile | Company Filings |
Overview
TLLC HOLDINGS2 LIMITED is a Private Limited Company from THAME ENGLAND and has the status: Active.
TLLC HOLDINGS2 LIMITED was incorporated 21 years ago on 13/11/2002 and has the registered number: 04588957. The accounts status is FULL and accounts are next due on 30/09/2024.
TLLC HOLDINGS2 LIMITED was incorporated 21 years ago on 13/11/2002 and has the registered number: 04588957. The accounts status is FULL and accounts are next due on 30/09/2024.
TLLC HOLDINGS2 LIMITED - THAME
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SLEEPY HOLLOW
THAME
OXFORDSHIRE
OX9 3AT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOANNA BOYDELL | Mar 1969 | British | Secretary | 2013-03-19 | CURRENT |
MRS JOANNA BOYDELL | Mar 1969 | British | Director | 2013-03-19 | CURRENT |
AIDAN JOSEPH CONNOLLY | Aug 1957 | British | Director | 2023-06-15 | CURRENT |
MRS KATHERINE ANNA ASHFORD THOMAS | Secretary | 2016-06-24 | CURRENT | ||
MR CARL HENRY PARKER | Jul 1956 | British | Director | 2002-12-09 UNTIL 2003-03-24 | RESIGNED |
MR MICHAEL CHARLES GARLAND | Apr 1957 | Uk | Secretary | 2003-01-27 UNTIL 2003-03-24 | RESIGNED |
JON WILLIAM MORTIMORE | Sep 1967 | British | Secretary | 2003-10-20 UNTIL 2013-03-28 | RESIGNED |
GUY PAUL CUTHBERT PARSONS | Jul 1963 | British | Director | 2004-12-21 UNTIL 2012-04-20 | RESIGNED |
MR. ANTHONY MARTIN ROBINSON | Jun 1962 | British | Director | 2022-12-07 UNTIL 2023-06-15 | RESIGNED |
CHRISTOPHER MICHAEL HICKS | Feb 1956 | British | Secretary | 2003-03-24 UNTIL 2003-10-15 | RESIGNED |
MR TIMOTHY JAMES SCOBLE | Feb 1957 | British | Director | 2003-07-16 UNTIL 2004-11-12 | RESIGNED |
MR IAN SELLARS | Feb 1954 | British | Director | 2002-12-09 UNTIL 2003-01-27 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 2002-11-13 UNTIL 2002-12-09 | RESIGNED |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2002-11-13 UNTIL 2002-12-09 | RESIGNED |
MR IAN SELLARS | Feb 1954 | British | Secretary | 2002-12-09 UNTIL 2003-01-27 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-11-13 UNTIL 2002-12-09 | RESIGNED | ||
JON WILLIAM MORTIMORE | Sep 1967 | British | Director | 2003-10-20 UNTIL 2013-03-28 | RESIGNED |
MR PETER DARREN GOWERS | Sep 1972 | British | Director | 2013-11-25 UNTIL 2020-12-31 | RESIGNED |
CHRISTOPHER MICHAEL HICKS | Feb 1956 | British | Director | 2003-03-24 UNTIL 2003-10-15 | RESIGNED |
MR GRANT DAVID HEARN | Aug 1958 | British | Director | 2003-03-24 UNTIL 2013-11-25 | RESIGNED |
MR PAUL VICTOR HARVEY | Jan 1961 | British | Director | 2006-11-06 UNTIL 2019-09-16 | RESIGNED |
MR MICHAEL CHARLES GARLAND | Apr 1957 | Uk | Director | 2003-01-27 UNTIL 2003-03-24 | RESIGNED |
MR CRAIG BONNAR | Jan 1974 | British | Director | 2020-12-31 UNTIL 2022-05-16 | RESIGNED |
MR HARRY TURNER | May 1956 | British | Director | 2004-12-21 UNTIL 2006-09-11 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2005-05-02 UNTIL 2016-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Full Moon Holdco 7 Limited | 2016-04-06 | Thame Oxon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |