TSR INVOICING LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9FN

Company number 09284986
Status Active
Incorporation Date 29 October 2014
Company Type Private Limited Company
Address UNIT 3 ARMITAGE BUSINESS CENTRE, DELAMERE ROAD, CHESHUNT, UNITED KINGDOM, EN8 9FN
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Appointment of Mr Luke Ian French as a director; Termination of appointment of Charles Alan as a director on 21 February 2017; Appointment of Mr Luke Ian French as a director on 21 February 2017. The most likely internet sites of TSR INVOICING LIMITED are www.tsrinvoicing.co.uk, and www.tsr-invoicing.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Tsr Invoicing Limited is a Private Limited Company. The company registration number is 09284986. Tsr Invoicing Limited has been working since 29 October 2014. The present status of the company is Active. The registered address of Tsr Invoicing Limited is Unit 3 Armitage Business Centre Delamere Road Cheshunt United Kingdom En8 9fn. . FRENCH, Luke Ian is a Director of the company. Director ALAN, Charles has been resigned. Director CHHATRALIA, Nita Naresh has been resigned. Director SPW DIRECTORS LIMITED has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Director
FRENCH, Luke Ian
Appointed Date: 21 February 2017
39 years old

Resigned Directors

Director
ALAN, Charles
Resigned: 21 February 2017
Appointed Date: 29 October 2014
64 years old

Director
CHHATRALIA, Nita Naresh
Resigned: 29 October 2014
Appointed Date: 29 October 2014
68 years old

Director
SPW DIRECTORS LIMITED
Resigned: 29 October 2014
Appointed Date: 29 October 2014

Persons With Significant Control

Mr Charles Alan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TSR INVOICING LIMITED Events

21 Feb 2017
Appointment of Mr Luke Ian French as a director
21 Feb 2017
Termination of appointment of Charles Alan as a director on 21 February 2017
21 Feb 2017
Appointment of Mr Luke Ian French as a director on 21 February 2017
21 Feb 2017
Termination of appointment of Charles Alan as a director on 21 February 2017
20 Feb 2017
Registered office address changed from Devon House Church Hill Winchmore Hill London N21 1LE to Unit 3 Armitage Business Centre Delamere Road Cheshunt EN8 9FN on 20 February 2017
...
... and 4 more events
04 Dec 2014
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to 15 Old Park Road London N13 4RG on 4 December 2014
04 Dec 2014
Appointment of Mr Charles Alan as a director on 29 October 2014
04 Dec 2014
Termination of appointment of Spw Directors Limited as a director on 29 October 2014
04 Dec 2014
Termination of appointment of Nita Naresh Chhatralia as a director on 29 October 2014
29 Oct 2014
Incorporation
Statement of capital on 2014-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted