You are here: bizstats.co.uk > a-z index > T list > TI list

Tih (chester) Limited LONDON


Founded in 1995, Tih (chester), classified under reg no. 03026545 is an active company. Currently registered at One Canada Square E14 5AP, London the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/25. Since 1995/12/15 Tih (chester) Limited is no longer carrying the name Alnery No. 1435.

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tih (chester) Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03026545
Date of Incorporation Mon, 27th Feb 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Charles A.

Position: Director

Appointed: 01 October 1999

Resigned: 20 July 2000

Catherine D.

Position: Secretary

Appointed: 01 October 1999

Resigned: 10 December 2001

Paul V.

Position: Director

Appointed: 01 October 1999

Resigned: 10 December 2001

Michael M.

Position: Director

Appointed: 08 January 1996

Resigned: 18 December 2000

Michael R.

Position: Secretary

Appointed: 08 January 1996

Resigned: 30 September 1999

Charles G.

Position: Director

Appointed: 08 January 1996

Resigned: 10 December 2001

Francis B.

Position: Director

Appointed: 08 June 1995

Resigned: 08 January 1996

Stephen C.

Position: Director

Appointed: 31 March 1995

Resigned: 08 January 1996

Thomas D.

Position: Director

Appointed: 31 March 1995

Resigned: 08 January 1996

Angela R.

Position: Director

Appointed: 31 March 1995

Resigned: 08 January 1996

Mark K.

Position: Director

Appointed: 31 March 1995

Resigned: 08 January 1996

Angela R.

Position: Secretary

Appointed: 31 March 1995

Resigned: 08 January 1996

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 27 February 1995

Resigned: 31 March 1995

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 27 February 1995

Resigned: 31 March 1995

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 27 February 1995

Resigned: 31 March 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Reach Regionals Limited from London, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reach Regionals Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 3890736
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Alnery No. 1435 December 15, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/25
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements