TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Tilon CG LTD

Adresse
Unit 23
Rassau Industrial Estate
Rassau
Ebbw Vale
NP23 5SD
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
15 juillet 2019
End of VAT Registration
16 avril 2024
Company Register Name Tilon C G LTD
Company Register Address Riverside House
Abingdon
M3 5EN
Société Numéro de Registre 08495145 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 avril 2022
Activité (Code NAF)22290 - Fabrication d'autres articles en matières plastiques
Statut de Sociétéadministration
Noms Précédents
  • Radford Eaton Appointments Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (6)

    Source: Companies House
    gb-flag GB Tilon (Holdings) Ltd Status: Active Notified: 12/11/2021 Companies House Number: 12789360 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Artemas Joseph Holdings Ltd Status: Ceased Notified: 23/09/2019 Ceased: 12/11/2021 Companies House Number: 12188902 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Breeze, Carol Status: Ceased Notified: 01/07/2016 Ceased: 16/04/2019 Date of Birth: 10/1960 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Diamandis, Michael Agapios Status: Ceased Notified: 30/04/2019 Ceased: 23/09/2019 Date of Birth: 05/1948 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Leonard, Lorna Mary Status: Ceased Notified: 01/07/2016 Ceased: 30/04/2019 Date of Birth: 09/1967 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Simpson, John Status: Ceased Notified: 26/09/2019 Ceased: 26/09/2019 Date of Birth: 05/1943 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Diamandis, Michael Agapios Manchester Status: Active Notified: 01/05/2019 Date of Birth: 05/1948 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Leonard, Lorna Mary Manchester Status: Active Notified: 01/05/2019 Role: Secretary
    Whitlock, Lyndon Hugh Abingdon, Oxfordshire, United Kingdom Status: Active Notified: 09/03/2023 Date of Birth: 12/1964 Occupation: Director Role: Director Country of Residence: Wales Nationality: British
    Woollett, Andrew Charles Silchester, Hampshire, United Kingdom Status: Active Notified: 12/11/2021 Date of Birth: 08/1956 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British