TILE MAGIC HOLDINGS LIMITED

C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT
StatusDISSOLVED
Company No.04273624
CategoryPrivate Limited Company
Incorporated20 Aug 2001
Age22 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution13 Aug 2020
Years3 years, 10 months, 22 days

SUMMARY

TILE MAGIC HOLDINGS LIMITED is an dissolved private limited company with number 04273624. It was incorporated 22 years, 10 months, 15 days ago, on 20 August 2001 and it was dissolved 3 years, 10 months, 22 days ago, on 13 August 2020. The company address is C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT.



People

TPG MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2014

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

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 11 months, 24 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 9 months, 15 days

AYLIFFE, Christopher Edward

Secretary

Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 09 Apr 2003

Time on role 1 year, 7 months, 20 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 29 Feb 2008

Resigned on 31 Dec 2013

Time on role 5 years, 10 months, 2 days

TWIGGER, Valerie Jane

Secretary

RESIGNED

Assigned on 09 Apr 2003

Resigned on 29 Feb 2008

Time on role 4 years, 10 months, 20 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Aug 2001

Resigned on 20 Aug 2001

Time on role

AYLIFFE, Christopher Edward

Director

Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 29 Feb 2008

Time on role 6 years, 6 months, 9 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 11 Jul 2017

Time on role 4 years, 3 months, 3 days

CARROLL, Brian Francis

Director

Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 07 Dec 2004

Time on role 3 years, 3 months, 18 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 18 Jul 2017

Time on role 3 years, 6 months, 18 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 29 Feb 2008

Resigned on 31 Dec 2013

Time on role 5 years, 10 months, 2 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 06 Mar 2018

Time on role 7 months, 19 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 29 Feb 2008

Resigned on 28 Feb 2013

Time on role 4 years, 11 months, 28 days

TWIGGER, Andrew

Director

Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 28 Jul 2006

Time on role 4 years, 11 months, 8 days

TWIGGER, Valerie Jane

Director

Accountant

RESIGNED

Assigned on 28 Jul 2006

Resigned on 29 Feb 2008

Time on role 1 year, 7 months, 1 day

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 20 Aug 2001

Time on role

TEMPLE SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 20 Aug 2001

Time on role


Some Companies

BLUE SKY SECURITY SOLUTIONS LIMITED

4 SLICES GATE,BILLERICAY,CM11 2PT

Number:11577361
Status:ACTIVE
Category:Private Limited Company

COMPUTER FIX LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11867648
Status:ACTIVE
Category:Private Limited Company

H&I STEEL BUILDINGS LTD

DUNCHATTAN,NAIRN,IV12 4RQ

Number:SC626202
Status:ACTIVE
Category:Private Limited Company

MEDI-LINK INTERNATIONAL LIMITED

79 KENTONS LANE,WINDSOR,SL4 4JH

Number:02474592
Status:ACTIVE
Category:Private Limited Company

OVERTURE ESTATES LIMITED

LYNTON HOUSE, 7-12,LONDON,WC1H 9BQ

Number:09870410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE008562
Status:ACTIVE
Category:Charitable Incorporated Organisation

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