TI (2017) LIMITED
BOURNEMOUTH THUNDER INVESTMENTS LIMITED

Hellopages » Dorset » Bournemouth » BH1 2EN

Company number 02982706
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address HINTON HOUSE, HINTON ROAD, BOURNEMOUTH, BH1 2EN
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Statement by Directors; Statement of capital on 16 March 2017 GBP 1 ; Solvency Statement dated 10/03/17. The most likely internet sites of TI (2017) LIMITED are www.ti2017.co.uk, and www.ti-2017.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Ti 2017 Limited is a Private Limited Company. The company registration number is 02982706. Ti 2017 Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Ti 2017 Limited is Hinton House Hinton Road Bournemouth Bh1 2en. . SANSOM, Paul Douglas is a Secretary of the company. KEATS, Terence Ivor is a Director of the company. SANSOM, Paul Douglas is a Director of the company. Secretary THUNDER, Alan Stanley has been resigned. Secretary THUNDER, June Florence Ida has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THUNDER, Alan Stanley has been resigned. Director THUNDER, June Florence Ida has been resigned. The company operates in "Security dealing on own account".


Current Directors

Secretary
SANSOM, Paul Douglas
Appointed Date: 08 January 2013

Director
KEATS, Terence Ivor
Appointed Date: 30 October 2008
84 years old

Director
SANSOM, Paul Douglas
Appointed Date: 30 October 2008
78 years old

Resigned Directors

Secretary
THUNDER, Alan Stanley
Resigned: 22 March 1995
Appointed Date: 24 October 1994

Secretary
THUNDER, June Florence Ida
Resigned: 08 January 2013
Appointed Date: 22 March 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Director
THUNDER, Alan Stanley
Resigned: 21 September 2013
Appointed Date: 24 October 1994
88 years old

Director
THUNDER, June Florence Ida
Resigned: 08 January 2013
Appointed Date: 01 May 1996
90 years old

Persons With Significant Control

Mr Paul Douglas Sansom Fcca
Notified on: 1 October 2016
78 years old
Nature of control: Has significant influence or control

Mr Terence Ivor Keats
Notified on: 1 October 2016
84 years old
Nature of control: Has significant influence or control

TI (2017) LIMITED Events

16 Mar 2017
Statement by Directors
16 Mar 2017
Statement of capital on 16 March 2017
  • GBP 1

16 Mar 2017
Solvency Statement dated 10/03/17
16 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

08 Jan 2017
Total exemption small company accounts made up to 5 April 2016
...
... and 67 more events
03 Apr 1995
Secretary resigned;new secretary appointed
03 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1994
Registered office changed on 03/11/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

24 Oct 1994
Incorporation

24 Oct 1994
Incorporation