TBAC LIMITED

Address:
6 St James's Square, London, SW1Y 4AD

TBAC LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00108758. The registration start date is April 12, 1910. The current status is Active.

Company Overview

Company Number 00108758
Company Name TBAC LIMITED
Registered Address 6 St James's Square
London
SW1Y 4AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1910-04-12
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-08
Returns Last Update 2016-05-11
Confirmation Statement Due Date 2021-05-25
Confirmation Statement Last Update 2020-05-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 6 ST JAMES'S SQUARE
Post Town LONDON
Post Code SW1Y 4AD

Companies with the same location

Entity Name Office Address
ALCAN CHEMICALS LIMITED 6 St James's Square, London, SW1Y 4AD, United Kingdom
IOC SALES LIMITED 6 St James's Square, London, SW1Y 4AD, United Kingdom
RIO TINTO OT MANAGEMENT LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO IRON ORE TRADING CHINA LIMITED 6 St James's Square, London, SW1Y 4AD
SIMFER JERSEY NOMINEE LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO TECHNOLOGICAL RESOURCES UK LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO SULAWESI HOLDINGS LIMITED 6 St James's Square, London, SW1Y 4AD
RTA HOLDCO 8 LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO PENSION 2009 TRUSTEES LIMITED 6 St James's Square, London, SW1Y 4AD
RTA HOLDCO 7 LIMITED 6 St James's Square, London, SW1Y 4AD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAY, Helen Christine Secretary (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD /
12 December 2014
/
BETTS, Martin John Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD July 1962 /
24 July 2013
British /
United Kingdom
Accountant
KING, Brian James Director (Active) 6 St James's Square, London, SW1Y 4AD March 1955 /
10 March 2014
British /
United Kingdom
Works Director
ALDRIDGE, Gemma Jane Constance Secretary (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG /
22 March 2013
/
ANTHONY WILKINSON, Katherine Frances Secretary (Resigned) Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW /
31 August 2001
/
DEAN, Katherine Secretary (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG /
26 April 2012
/
DICK, Margaret Catherine Dorrans, Dr Secretary (Resigned) Flat 4, 1 Pembridge Crescent, London, W11 3DT /
21 December 1995
/
FORBES, Robert Hugh Armitage Secretary (Resigned) 100 Western Road, Tring, Hertfordshire, HP23 4BJ /
/
MACCOLL, Fiona Secretary (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG /
8 March 2010
/
ANTHONY WILKINSON, Katherine Frances Director (Resigned) Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, Avon, BS41 9HW June 1965 /
30 September 2001
British /
United Kingdom
Solicitor
BARK JONES, Christopher Director (Resigned) Langackerstrasse 129, 8704 Herrliberg Zh, Switzerland August 1946 /
12 October 1993
British /
Company Director
BRIDGEMAN, John Stuart Director (Resigned) Eastgate House, Hornton, Banbury, Oxon, OX15 6BT October 1944 /
24 September 1993
British /
United Kingdom
Director
BROWN, Alan Geoffrey Director (Resigned) The Post Office Haseley Farm, Little Milton, Oxford, OX44 7PP May 1950 /
1 February 1996
British /
Treasurer
COOPER, Arthur Director (Resigned) Little Thumpers Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NL February 1938 /
5 November 1997
British /
Accountant
DICK, Margaret Catherine Dorrans, Dr Director (Resigned) Flat 4, 1 Pembridge Crescent, London, W11 3DT September 1947 /
21 December 1995
British /
Solicitor
FORBES, Robert Hugh Armitage Director (Resigned) 100 Western Road, Tring, Hertfordshire, HP23 4BJ April 1935 /
British /
Solicitor
HAGGART, George Director (Resigned) Tigh A Ghiubhais, Achintore Road, Fort William, Inverness Shire, PH33 6RQ March 1928 /
British /
Company Director
JORDAN, Teresa Lynne Director (Resigned) 5 Scholars Walk, Chalfont Common, Gerrards Cross, Buckinghamshire, SL9 0EJ November 1958 /
23 October 1998
British /
Accountant
KILBRIDE, Timothy Lawrence Director (Resigned) The Old Vicarage, Upper Stanton Stanton Drew, Bristol, BS39 4EG June 1961 /
31 January 2002
British /
United Kingdom
Director
MATHEWS, Benedict John Spurway Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG February 1967 /
1 February 2010
British /
United Kingdom
Company Secretary
RATA, Paul Joseph Harry Director (Resigned) Hadeaway, Stoke Park Road South, Stoke Bishop, Bristol, BS9 1LS May 1932 /
21 December 1995
British /
Uk
Director
RITCHIE, Douglas Malcolm Director (Resigned) 44 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PN January 1941 /
Canadian /
Company Director
WESTLEY, Adam David Christopher Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG April 1969 /
5 November 2012
British /
United Kingdom
Chartered Secretary
WHYTE, Matthew John Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG March 1974 /
1 February 2010
British /
United Kingdom
Chartered Secretary
WILKIE, James Clark Director (Resigned) 2 Eastbourne Terrace, London, United Kingdom, W2 6LG October 1954 /
2 June 2012
British /
England
Accountant
WILKIE, James Clark Director (Resigned) 12 Warrender Road, Chesham, Buckinghamshire, HP5 3NE October 1954 /
1 July 1999
British /
England
Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4AD
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on TBAC LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches