TIC (THE INDEPENDENT CHOICE) LIMITED
WEST MIDLANDS RAPID COMMUNICATIONS LIMITED

Hellopages » West Midlands » Birmingham » B2 5LS

Company number 04470264
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address 43 TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5LS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Termination of appointment of Benjamin John Turner as a director on 31 December 2016; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of TIC (THE INDEPENDENT CHOICE) LIMITED are www.tictheindependentchoice.co.uk, and www.tic-the-independent-choice.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and four months. The distance to to Birmingham Snow Hill Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tic The Independent Choice Limited is a Private Limited Company. The company registration number is 04470264. Tic The Independent Choice Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Tic The Independent Choice Limited is 43 Temple Row Birmingham West Midlands B2 5ls. The company`s financial liabilities are £296.77k. It is £130.91k against last year. The cash in hand is £754.36k. It is £251.92k against last year. And the total assets are £800.75k, which is £175.46k against last year. PURDIE, Julie is a Secretary of the company. JARZEBOWSKI, Richard Victor is a Director of the company. PEARSON, Sean David is a Director of the company. PURDIE, Julie is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director PURDIE, Jon has been resigned. Director PURDIE, Jon has been resigned. Director TURNER, Benjamin John has been resigned. The company operates in "Other telecommunications activities".


tic (the independent choice) Key Finiance

LIABILITIES £296.77k
+78%
CASH £754.36k
+50%
TOTAL ASSETS £800.75k
+28%
All Financial Figures

Current Directors

Secretary
PURDIE, Julie
Appointed Date: 26 June 2002

Director
JARZEBOWSKI, Richard Victor
Appointed Date: 01 April 2003
77 years old

Director
PEARSON, Sean David
Appointed Date: 23 October 2014
59 years old

Director
PURDIE, Julie
Appointed Date: 26 June 2002
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 26 June 2002
Appointed Date: 26 June 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 26 June 2002
Appointed Date: 26 June 2002
73 years old

Director
PURDIE, Jon
Resigned: 10 February 2012
Appointed Date: 01 October 2005
58 years old

Director
PURDIE, Jon
Resigned: 01 April 2003
Appointed Date: 26 June 2002
58 years old

Director
TURNER, Benjamin John
Resigned: 31 December 2016
Appointed Date: 23 October 2014
41 years old

Persons With Significant Control

Deborah Jarzebowski
Notified on: 27 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Julie Purdie
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIC (THE INDEPENDENT CHOICE) LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
04 Jan 2017
Termination of appointment of Benjamin John Turner as a director on 31 December 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,500

...
... and 61 more events
14 Aug 2002
Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2
14 Aug 2002
Director resigned
14 Aug 2002
Secretary resigned
14 Aug 2002
Registered office changed on 14/08/02 from: somerset house 40-49 price street birmingham B4 6LZ
26 Jun 2002
Incorporation

TIC (THE INDEPENDENT CHOICE) LIMITED Charges

14 October 2013
Charge code 0447 0264 0001
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…