TI EUROPE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2JB

Company number 02487562
Status Active
Incorporation Date 2 April 1990
Company Type Private Limited Company
Address PETER F. TOMLINSON & CO, 1 NORTHUMBERLAND BUILDINGS, QUEEN SQUARE, BATH, ENGLAND, BA1 2JB
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Statement of capital following an allotment of shares on 16 September 2016 GBP 2,618,424 ; Statement of capital following an allotment of shares on 28 September 2016 GBP 9,586,434,834 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TI EUROPE LIMITED are www.tieurope.co.uk, and www.ti-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Ti Europe Limited is a Private Limited Company. The company registration number is 02487562. Ti Europe Limited has been working since 02 April 1990. The present status of the company is Active. The registered address of Ti Europe Limited is Peter F Tomlinson Co 1 Northumberland Buildings Queen Square Bath England Ba1 2jb. . MCGLYNN, Adrienne Helen is a Secretary of the company. SCHWAIGER, Andreas Karl is a Director of the company. WEISEL, Klaus, Dr is a Director of the company. Secretary COWLES, Michael has been resigned. Secretary UNDERHILL, Thomas Henry has been resigned. Secretary WHITLOCK, Michael has been resigned. Director AGNICH, Richard John has been resigned. Director AYLESWORTH, William Andrew has been resigned. Director BREIDING, Wolf Dieter has been resigned. Director FRANK, Edgar Pascal Louis Robert has been resigned. Director LANE JR, Marvin Maskell has been resigned. Director MARTIN, David D, Company Director has been resigned. Director MITCHELL, William has been resigned. Director RICHARDSON, William David has been resigned. Director SCARISBRICK, John Colbert has been resigned. Director SCHISANO, Roberto has been resigned. Director SPENCER, Ian William Caxton has been resigned. Director WEBER, William Pez has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
MCGLYNN, Adrienne Helen
Appointed Date: 17 March 2014

Director
SCHWAIGER, Andreas Karl
Appointed Date: 04 March 2014
51 years old

Director
WEISEL, Klaus, Dr
Appointed Date: 04 March 2014
60 years old

Resigned Directors

Secretary
COWLES, Michael
Resigned: 17 March 2014
Appointed Date: 15 July 1997

Secretary
UNDERHILL, Thomas Henry
Resigned: 09 June 1997
Appointed Date: 01 February 1995

Secretary
WHITLOCK, Michael
Resigned: 01 February 1995

Director
AGNICH, Richard John
Resigned: 29 August 1991
82 years old

Director
AYLESWORTH, William Andrew
Resigned: 29 August 1991
83 years old

Director
BREIDING, Wolf Dieter
Resigned: 31 October 2002
Appointed Date: 30 June 1994
80 years old

Director
FRANK, Edgar Pascal Louis Robert
Resigned: 04 March 2014
Appointed Date: 29 October 2002
73 years old

Director
LANE JR, Marvin Maskell
Resigned: 29 June 1994
Appointed Date: 24 February 1992
91 years old

Director
MARTIN, David D, Company Director
Resigned: 29 June 1994
Appointed Date: 29 August 1991
85 years old

Director
MITCHELL, William
Resigned: 29 June 1994
Appointed Date: 24 February 1992
89 years old

Director
RICHARDSON, William David
Resigned: 01 February 2001
Appointed Date: 19 September 1996
77 years old

Director
SCARISBRICK, John Colbert
Resigned: 19 September 1996
Appointed Date: 28 February 1995
72 years old

Director
SCHISANO, Roberto
Resigned: 04 February 1994
82 years old

Director
SPENCER, Ian William Caxton
Resigned: 04 March 2014
Appointed Date: 30 June 1994
75 years old

Director
WEBER, William Pez
Resigned: 29 June 1994
85 years old

TI EUROPE LIMITED Events

22 Nov 2016
Statement of capital following an allotment of shares on 16 September 2016
  • GBP 2,618,424

07 Nov 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 9,586,434,834

06 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Oct 2016
Statement of company's objects
23 Sep 2016
Registered office address changed from C/O Peter F Tomlinson & Co 1 Northumberland Buildings Northumberland Buildings Bath BA1 2JB England to C/O Peter F. Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB on 23 September 2016
...
... and 103 more events
17 Sep 1990
New director appointed

17 Sep 1990
New director appointed

17 Sep 1990
Accounting reference date notified as 31/12

16 Aug 1990
Company name changed trushelfco (no. 1603) LIMITED\certificate issued on 17/08/90

02 Apr 1990
Incorporation