TIE (TRADE AND INVESTMENT ENTERPRISES) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 01021927
Status Active - Proposal to Strike off
Incorporation Date 23 August 1971
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, ENGLAND, N3 1LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Rene Berlinger as a director on 5 April 2017; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of TIE (TRADE AND INVESTMENT ENTERPRISES) LIMITED are www.tietradeandinvestmententerprises.co.uk, and www.tie-trade-and-investment-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tie Trade and Investment Enterprises Limited is a Private Limited Company. The company registration number is 01021927. Tie Trade and Investment Enterprises Limited has been working since 23 August 1971. The present status of the company is Active - Proposal to Strike off. The registered address of Tie Trade and Investment Enterprises Limited is Aston House Cornwall Avenue London England N3 1lf. . BRIGGS, Carole Lesley is a Secretary of the company. HOOKER, Michael David is a Director of the company. Secretary HEALY, John Andrew has been resigned. Director BERLINGER, Rene has been resigned. Director BLUM, Claude, Dr has been resigned. Director HEALY, John Andrew has been resigned. Director SCHENKER, Andres has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRIGGS, Carole Lesley
Appointed Date: 14 November 1997

Director

Resigned Directors

Secretary
HEALY, John Andrew
Resigned: 14 November 1997

Director
BERLINGER, Rene
Resigned: 05 April 2017
Appointed Date: 30 October 2009
68 years old

Director
BLUM, Claude, Dr
Resigned: 31 March 1993
76 years old

Director
HEALY, John Andrew
Resigned: 14 November 1997
76 years old

Director
SCHENKER, Andres
Resigned: 30 October 2009
Appointed Date: 31 March 1993
71 years old

TIE (TRADE AND INVESTMENT ENTERPRISES) LIMITED Events

05 Apr 2017
Termination of appointment of Rene Berlinger as a director on 5 April 2017
28 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
31 Aug 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
Total exemption small company accounts made up to 31 March 2015
23 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 82 more events
22 Apr 1987
Return made up to 15/04/86; full list of members

04 Feb 1987
Full accounts made up to 31 March 1986

13 Nov 1985
Full accounts made up to 31 March 1985

08 Aug 1975
Memorandum and Articles of Association
27 May 1975
Company name changed\certificate issued on 27/05/75

TIE (TRADE AND INVESTMENT ENTERPRISES) LIMITED Charges

12 August 2000
Deed of substitution
Delivered: 24 October 2000
Status: Satisfied on 16 June 2016
Persons entitled: The United Bank of Kuwait PLC
Description: L/H property k/a flat 22 fordham court de vere gardens…
4 December 1996
Legal charge
Delivered: 11 December 1996
Status: Satisfied on 16 June 2016
Persons entitled: Barclays Bank PLC
Description: 22 fordham court,13/15 de vere gardens,london borough of…
12 March 1985
Legal charge
Delivered: 25 March 1985
Status: Satisfied on 16 June 2016
Persons entitled: Barclays Bank PLC
Description: Flat 34 eaton place l/b of city of westminster (title no ln…