THERMAL TRANSFER LABEL SYSTEMS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 04103244
Status Active
Incorporation Date 7 November 2000
Company Type Private Limited Company
Address PARKERS CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of THERMAL TRANSFER LABEL SYSTEMS LIMITED are www.thermaltransferlabelsystems.co.uk, and www.thermal-transfer-label-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Thermal Transfer Label Systems Limited is a Private Limited Company. The company registration number is 04103244. Thermal Transfer Label Systems Limited has been working since 07 November 2000. The present status of the company is Active. The registered address of Thermal Transfer Label Systems Limited is Parkers Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . PP SECRETARIES LIMITED is a Secretary of the company. MEREDITH, Marianna Bjork is a Director of the company. Secretary JENSEN, Marianna Bjork has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MEREDITH, Brian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 22 June 2005

Director
MEREDITH, Marianna Bjork
Appointed Date: 28 April 2014
64 years old

Resigned Directors

Secretary
JENSEN, Marianna Bjork
Resigned: 22 June 2005
Appointed Date: 07 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 November 2000
Appointed Date: 07 November 2000

Director
MEREDITH, Brian
Resigned: 28 April 2014
Appointed Date: 07 November 2000
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 November 2000
Appointed Date: 07 November 2000

Persons With Significant Control

Ms Marianna Bjork Meredith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THERMAL TRANSFER LABEL SYSTEMS LIMITED Events

18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
20 May 2016
Accounts for a dormant company made up to 31 March 2016
18 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

01 May 2015
Accounts for a dormant company made up to 31 March 2015
21 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2

...
... and 37 more events
10 Nov 2000
New secretary appointed
10 Nov 2000
New director appointed
10 Nov 2000
Director resigned
10 Nov 2000
Secretary resigned
07 Nov 2000
Incorporation