Company number 03269138
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address SUITE D ASTOR HOUSE 282, LICHFIELD ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2UG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Secretary's details changed for John Richard Davies on 14 June 2016; Director's details changed. The most likely internet sites of TLD INTERNATIONAL LIMITED are www.tldinternational.co.uk, and www.tld-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Tld International Limited is a Private Limited Company.
The company registration number is 03269138. Tld International Limited has been working since 21 October 1996.
The present status of the company is Active. The registered address of Tld International Limited is Suite D Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2ug. The company`s financial liabilities are £208.9k. It is £3.53k against last year. And the total assets are £218.64k, which is £-3.14k against last year. DAVIES, John Richard is a Secretary of the company. DAVIES, Judith Anne is a Director of the company. Secretary CLARKE, Anthony Richard has been resigned. Secretary DAVIES, Judith Anne has been resigned. Secretary MAYNELL, Celia Grace has been resigned. Secretary SUTTON, Howard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAQUICHE, Joel has been resigned. Director BRITTAIN, Raymond Edward has been resigned. Director CLARKE, Anthony Richard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, John Richard has been resigned. Director MAYNELL, Colin Alfred has been resigned. Director MUSSON, Graham Charles has been resigned. Director SUTTON, Howard has been resigned. Director WHITLEY, Thomas Osbourne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
tld international Key Finiance
LIABILITIES
£208.9k
+1%
CASH
n/a
TOTAL ASSETS
£218.64k
-2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 November 1996
Appointed Date: 21 October 1996
Director
BAQUICHE, Joel
Resigned: 08 March 1999
Appointed Date: 05 November 1996
74 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 November 1996
Appointed Date: 21 October 1996
35 years old
Director
SUTTON, Howard
Resigned: 18 June 2002
Appointed Date: 12 November 1996
74 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 November 1996
Appointed Date: 21 October 1996
Persons With Significant Control
Mr John Davies
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Davies Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
TLD INTERNATIONAL LIMITED Events
11 Nov 2016
Confirmation statement made on 25 September 2016 with updates
16 Jun 2016
Secretary's details changed for John Richard Davies on 14 June 2016
16 Jun 2016
Director's details changed
15 Jun 2016
Director's details changed for Judith Anne Davies on 14 June 2016
26 May 2016
Micro company accounts made up to 31 August 2015
...
... and 112 more events
09 Nov 1996
New secretary appointed;new director appointed
09 Nov 1996
Secretary resigned;director resigned
09 Nov 1996
Director resigned
09 Nov 1996
Registered office changed on 09/11/96 from: crwys house, 33 crwys road cardiff CF2 4YF
21 Oct 1996
Incorporation
29 August 2003
Rent deposit deed
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Jason Harvey Smith
Description: The rent deposit.
14 October 1999
Mortgage debenture
Delivered: 3 November 1999
Status: Satisfied
on 13 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 April 1999
Floating charge
Delivered: 29 April 1999
Status: Satisfied
on 26 October 1999
Persons entitled: Howard Sutton
Description: All current and future book debts.
16 June 1998
Mortgage
Delivered: 1 July 1998
Status: Satisfied
on 26 October 1999
Persons entitled: Musson Management Limited
Description: All book debts and benefit of all securities,all interest…
16 June 1998
Mortgage
Delivered: 1 July 1998
Status: Satisfied
on 26 October 1999
Persons entitled: Anthony Richard Clarke
Description: All book debts and benefit of all securities,all interest…
16 June 1998
Mortgage
Delivered: 1 July 1998
Status: Satisfied
on 26 October 1999
Persons entitled: Howard Sutton
Description: All book debts and benefit of all securities and all…
2 October 1997
Debenture
Delivered: 10 October 1997
Status: Satisfied
on 26 October 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…