Tilmanstone Brick Limited MAIDENHEAD


Founded in 1993, Tilmanstone Brick, classified under reg no. 02803750 is an active company. Currently registered at Second Floor, Arena Court SL6 8QZ, Maidenhead the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the company. At the moment 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.

Tilmanstone Brick Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02803750
Date of Incorporation Thu, 25th Mar 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 06 September 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 06 September 2021

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Benjamin G.

Position: Director

Appointed: 30 November 2009

Resigned: 01 June 2011

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Jonathan C.

Position: Director

Appointed: 13 June 2008

Resigned: 30 November 2009

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

Paul T.

Position: Secretary

Appointed: 28 July 2006

Resigned: 10 December 2007

Graham D.

Position: Director

Appointed: 28 July 2006

Resigned: 30 June 2008

Richard G.

Position: Director

Appointed: 01 October 2005

Resigned: 16 June 2008

Wendy T.

Position: Director

Appointed: 30 June 2003

Resigned: 24 December 2008

David W.

Position: Director

Appointed: 15 May 2002

Resigned: 30 June 2003

Amanda L.

Position: Secretary

Appointed: 15 May 2002

Resigned: 28 July 2006

Robert W.

Position: Director

Appointed: 15 May 2002

Resigned: 30 September 2005

Wendy T.

Position: Secretary

Appointed: 01 August 1999

Resigned: 15 May 2002

David S.

Position: Director

Appointed: 04 January 1999

Resigned: 30 November 2009

Michael L.

Position: Director

Appointed: 13 January 1998

Resigned: 15 May 2002

Lynda B.

Position: Secretary

Appointed: 22 November 1996

Resigned: 01 August 1999

Leslie S.

Position: Director

Appointed: 02 May 1996

Resigned: 04 January 1999

Hansjorg H.

Position: Director

Appointed: 02 May 1996

Resigned: 19 December 1997

Tina P.

Position: Secretary

Appointed: 02 May 1996

Resigned: 22 November 1996

Richard M.

Position: Director

Appointed: 02 May 1996

Resigned: 15 May 2002

Bell Yard Secretariat Limited

Position: Corporate Secretary

Appointed: 20 September 1995

Resigned: 02 May 1996

Aime D.

Position: Director

Appointed: 14 April 1993

Resigned: 12 August 1996

Luc D.

Position: Director

Appointed: 14 April 1993

Resigned: 12 August 1996

Peter C.

Position: Secretary

Appointed: 14 April 1993

Resigned: 20 September 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 March 1993

Resigned: 14 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1993

Resigned: 14 April 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Hanson Packed Products Limited from Maidenhead, England. This PSC is categorised as "a 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.

Hanson Packed Products Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00026306
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 25th, April 2023
Free Download (7 pages)

Company search