TYMAN PLC - LONDON


Company Profile Company Filings

Overview

TYMAN PLC is a Public Limited Company from LONDON and has the status: Active.
TYMAN PLC was incorporated 31 years ago on 01/04/1993 and has the registered number: 02806007. The accounts status is GROUP and accounts are next due on 30/06/2024.

TYMAN PLC - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

29 QUEEN ANNE'S GATE
LONDON
SW1H 9BU

This Company Originates in : United Kingdom
Previous trading names include:
LUPUS CAPITAL PLC (until 01/02/2013)

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL NIGEL WITHERS Jun 1956 British Director 2020-02-01 CURRENT
MR JASON RUSSEL GARY ASHTON Sep 1967 British Director 2019-05-09 CURRENT
MS PAMELA ANN BINGHAM Jun 1969 British Director 2018-01-18 CURRENT
MR NICKY HARTERY May 1951 Irish Director 2020-10-01 CURRENT
RUTGER HELBING Jun 1967 Dutch Director 2024-01-02 CURRENT
MR PETER ZHIWEN HO Secretary 2020-03-24 CURRENT
MR DAVID RANDICH Jul 1961 American Director 2021-12-15 CURRENT
MARGARET AMOS Jan 1970 British Director 2023-06-19 CURRENT
GERARD FITZSIMONS Aug 1959 British Nominee Director 1993-04-01 UNTIL 1993-06-28 RESIGNED
JAMES CUTHBERTSON ORR Oct 1950 British Secretary 1999-02-15 UNTIL 2002-11-28 RESIGNED
KEVIN O'CONNELL British Secretary 2011-06-20 UNTIL 2016-09-01 RESIGNED
MR KEVIN FRANCIS O'CONNELL Secretary 2019-11-01 UNTIL 2020-03-24 RESIGNED
CAROLYN ANN GIBSON Secretary 2016-09-01 UNTIL 2019-10-31 RESIGNED
GERARD FITZSIMONS Aug 1959 British Nominee Secretary 1993-04-01 UNTIL 1993-06-28 RESIGNED
MR ADRIAN JOHN REGINALD COLLINS May 1954 British Director 1997-10-17 UNTIL 1998-03-10 RESIGNED
MICHAEL THOMAS WOMACK Aug 1947 British Nominee Director 1993-04-01 UNTIL 1993-06-28 RESIGNED
CHARLES WILLIAM CRISPIN RYDER Jan 1954 British Director 1999-02-15 UNTIL 2002-11-28 RESIGNED
NORMAN STANLEY SAUNDERS Sep 1932 British Secretary 1995-03-06 UNTIL 1997-10-17 RESIGNED
MR PHILIP RICHARD SPEER Mar 1952 British Secretary 1997-10-17 UNTIL 1999-02-15 RESIGNED
MR PETER JAMES HOLMES Jul 1966 British Secretary 1993-06-28 UNTIL 1995-03-06 RESIGNED
DENIS JOSEPH MULHALL Sep 1951 British,Irish Director 2004-02-23 UNTIL 2010-03-31 RESIGNED
STEPHEN DEAN May 1940 British Director 1993-06-28 UNTIL 1999-06-04 RESIGNED
MR LOUIS LESLIE ALEXANDER EPERJESI Mar 1962 Canadian,British Director 2010-02-22 UNTIL 2019-04-01 RESIGNED
MR PAUL JONATHAN FELTON-SMITH Aug 1958 British Director 2009-06-30 UNTIL 2010-05-07 RESIGNED
MR COLIN GLASS Jun 1943 British Director 1995-05-11 UNTIL 1997-10-17 RESIGNED
KRISTEN ENGLISH Dec 1960 British Director 2015-04-01 UNTIL 2016-10-01 RESIGNED
CAVENDISH ADMINISTRATION LIMITED Corporate Secretary 2002-11-28 UNTIL 2011-06-20 RESIGNED
MR KEITH WILHALL TAYLOR Apr 1948 British Director 2009-06-30 UNTIL 2010-01-22 RESIGNED
HELEN FRANCES CLATWORTHY Sep 1961 British Director 2017-01-09 UNTIL 2023-07-21 RESIGNED
PETER EDWARD BLACKBURN CAWDRON Jul 1943 British Director 1999-02-15 UNTIL 2002-11-28 RESIGNED
MR JAMES EDWARD BROTHERTON Aug 1969 British Director 2010-05-28 UNTIL 2019-05-09 RESIGNED
DAVID JOHN ANDERSON May 1949 British Director 1998-07-14 UNTIL 1999-08-13 RESIGNED
MR LYNDON DOUGLAS CHAPMAN Dec 1950 British Director 1995-06-01 UNTIL 1998-02-06 RESIGNED
FREDERIC ARTHUR GREGORY HOAD Aug 1939 British Director 2002-11-28 UNTIL 2009-07-29 RESIGNED
MR GREGORY FREDERICK HUTCHINGS Jan 1947 British Director 2004-02-16 UNTIL 2009-06-30 RESIGNED
DR. ANGELIKA WESTERWELLE Jun 1962 German Director 2012-11-30 UNTIL 2018-05-10 RESIGNED
MARTIN GEORGE TOWERS Oct 1952 British Director 2009-12-17 UNTIL 2020-11-30 RESIGNED
MR LESLIE OWEN TENCH Apr 1945 British Director 2009-12-17 UNTIL 2015-05-15 RESIGNED
MICHAEL EDWARD WILSON JACKSON Mar 1950 British Director 2006-11-17 UNTIL 2010-01-22 RESIGNED
ROLAND HILLARY TATE Mar 1957 British Director 2002-11-28 UNTIL 2010-01-22 RESIGNED
MR OLIVER HENRY JAMES STOCKEN Dec 1941 British Director 1999-10-18 UNTIL 2002-11-28 RESIGNED
PETER WING HUNG SO Jun 1952 British Director 1997-10-17 UNTIL 2002-11-28 RESIGNED
MR PETER JAMES HOLMES Jul 1966 British Director 1995-06-19 UNTIL 1999-02-15 RESIGNED
NORMAN STANLEY SAUNDERS Sep 1932 British Director 1995-03-06 UNTIL 1998-11-04 RESIGNED
MR MARK ROLLINS Aug 1962 United Kingdom Director 2015-04-01 UNTIL 2020-03-31 RESIGNED
MR JAMES ROBERT PROVAN PIKE Jun 1955 British Director 2009-11-23 UNTIL 2017-05-12 RESIGNED
JAMES CUTHBERTSON ORR Oct 1950 British Director 1999-02-15 UNTIL 2002-11-28 RESIGNED
MS JOANNA CHRISTINE HALLAS Feb 1970 British Director 2019-04-01 UNTIL 2023-04-06 RESIGNED
MR KONRAD PATRICK LEGG Apr 1944 British Director 2002-11-28 UNTIL 2005-01-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMPERIAL TOBACCO INTERNATIONAL LIMITED BRISTOL Dissolved... FULL 46350 - Wholesale of tobacco products
IMPERIAL TOBACCO PENSION TRUSTEES LIMITED BRISTOL Active DORMANT 65300 - Pension funding
BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE) LONDON UNITED KINGDOM Active GROUP 86900 - Other human health activities
COIF NOMINEES LIMITED Active DORMANT 99999 - Dormant Company
SPECTRIS GROUP HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
UPHILL SKI CLUB OF GREAT BRITAIN(THE) BURTON-ON-TRENT ENGLAND Active SMALL 79909 - Other reservation service activities n.e.c.
DIAGEO CL1 LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
COMPASS GROUP HOLDINGS PUBLIC LIMITED COMPANY CHERTSEY Active FULL 56210 - Event catering activities
SERVOMEX GROUP LIMITED CROWBOROUGH Active FULL 26512 - Manufacture of electronic industrial process control equipment
DIAGEO INVESTMENT HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
SVF HOLDCO (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
OMEGA ENGINEERING LIMITED MANCHESTER Active GROUP 47910 - Retail sale via mail order houses or via Internet
MORFIND 2025 LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
ARLA FOODS UK PLC LEEDS Active FULL 10511 - Liquid milk and cream production
NORCROS PLC WILMSLOW Active GROUP 70100 - Activities of head offices
COMPASS GROUP PLC CHERTSEY Active GROUP 70100 - Activities of head offices
SCHLEGEL ACQUISITION HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
JASPER ACQUISITION HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
BURGERKING LIMITED GLASGOW SCOTLAND Active FULL 56101 - Licensed restaurants

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OCTROI GROUP LIMITED LONDON Active FULL 70100 - Activities of head offices
LONDON CAPITALS AMERICAN FOOTBALL CLUB LIMITED LONDON ENGLAND Active DORMANT 93120 - Activities of sport clubs
SMART WEB SOLUTIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
JASPER ACQUISITION HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
LATAK LT HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BENTLEY REID PRIVATE OFFICE LIMITED LONDON ENGLAND Active DORMANT 70221 - Financial management
AK TCORE HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
STELLAR TOPCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
STELLAR MIDCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
STELLAR BIDCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.