TSI RESOURCING LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1BP

Company number 03882985
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address ABBEY HOUSE, GRENVILLE PLACE, BRACKNELL, BERKSHIRE, RG12 1BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 250 . The most likely internet sites of TSI RESOURCING LIMITED are www.tsiresourcing.co.uk, and www.tsi-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Bagshot Rail Station is 4.4 miles; to Blackwater Rail Station is 6 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tsi Resourcing Limited is a Private Limited Company. The company registration number is 03882985. Tsi Resourcing Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Tsi Resourcing Limited is Abbey House Grenville Place Bracknell Berkshire Rg12 1bp. . AHMED, Alison Crombie is a Director of the company. Secretary FARRELL, Geoffrey Richard has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director AHMED, Shakeel has been resigned. Director JOHN, Nicholas Peter has been resigned. Director SPINKS, Paul has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AHMED, Alison Crombie
Appointed Date: 28 August 2015
67 years old

Resigned Directors

Secretary
FARRELL, Geoffrey Richard
Resigned: 02 February 2009
Appointed Date: 25 November 1999

Nominee Secretary
WAYNE, Harold
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
AHMED, Shakeel
Resigned: 30 September 2015
Appointed Date: 01 April 2003
69 years old

Director
JOHN, Nicholas Peter
Resigned: 11 August 2003
Appointed Date: 25 November 1999
73 years old

Director
SPINKS, Paul
Resigned: 16 July 2014
Appointed Date: 16 January 2009
65 years old

Nominee Director
WAYNE, Yvonne
Resigned: 25 November 1999
Appointed Date: 25 November 1999
45 years old

Persons With Significant Control

Mrs Alison Crombie Ahmed
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

TSI RESOURCING LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 January 2016
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 250

11 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 250

11 Dec 2015
Termination of appointment of Shakeel Ahmed as a director on 30 September 2015
...
... and 54 more events
03 Jul 2000
Registered office changed on 03/07/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
03 Jul 2000
New secretary appointed
03 Jul 2000
New director appointed
03 Jul 2000
Secretary resigned
25 Nov 1999
Incorporation

TSI RESOURCING LIMITED Charges

2 February 2009
Mortgage debenture
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Shakeel Ahmed
Description: Fixed and floating charge over the undertaking and all…