TCNZ (UNITED KINGDOM) SECURITIES LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 02653794
Status Active
Incorporation Date 8 October 1991
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of TCNZ (UNITED KINGDOM) SECURITIES LIMITED are www.tcnzunitedkingdomsecurities.co.uk, and www.tcnz-united-kingdom-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tcnz United Kingdom Securities Limited is a Private Limited Company. The company registration number is 02653794. Tcnz United Kingdom Securities Limited has been working since 08 October 1991. The present status of the company is Active. The registered address of Tcnz United Kingdom Securities Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COSEC LIMITED is a Secretary of the company. EVETT, Francis Thomas is a Director of the company. PALMER, Martin William Gordon is a Director of the company. READER, Jason Antony is a Director of the company. Secretary BIGGS, Gregory John has been resigned. Secretary CHEE, Wan Yee, Director has been resigned. Secretary FRANCESCANGELI, Anna has been resigned. Secretary WALKER, Rex Gregory has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BATCHELOR, Nick John has been resigned. Director BIGGS, Gregory John has been resigned. Director CHEE, Wan Yee, Director has been resigned. Director DUIGNAN, Patrick John has been resigned. Director DUNCAN, Kim has been resigned. Director FRANCESCANGELI, Anna has been resigned. Director FREINBERG, Mitchell Bennett has been resigned. Director GARSTANG, Joy Patricia has been resigned. Director KING, Philip James has been resigned. Director LAING, Mark Leslie has been resigned. Director NICHOLS, David Rodney has been resigned. Director OLSON, Nicholas John has been resigned. Director PLEDGER, Peter has been resigned. Director ROBERTS, Barbara Elizabeth has been resigned. Director RUMBALL, Stephen Brian has been resigned. Director SCOTT, Matthew Duncan Guy has been resigned. Director SKILTON, Matthew William has been resigned. Director WALKER, Rex Gregory has been resigned. Nominee Director HACKWOOD SERVICE COMPANY has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
JORDAN COSEC LIMITED
Appointed Date: 23 April 2015

Director
EVETT, Francis Thomas
Appointed Date: 11 September 2015
54 years old

Director
PALMER, Martin William Gordon
Appointed Date: 23 April 2015
65 years old

Director
READER, Jason Antony
Appointed Date: 23 April 2015
53 years old

Resigned Directors

Secretary
BIGGS, Gregory John
Resigned: 01 September 1994
Appointed Date: 08 November 1991

Secretary
CHEE, Wan Yee, Director
Resigned: 07 December 2009
Appointed Date: 27 November 2002

Secretary
FRANCESCANGELI, Anna
Resigned: 01 May 2013
Appointed Date: 07 December 2009

Secretary
WALKER, Rex Gregory
Resigned: 09 December 2002
Appointed Date: 01 September 1994

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 23 April 2015
Appointed Date: 01 May 2013

Director
BATCHELOR, Nick John
Resigned: 21 July 2011
Appointed Date: 27 November 2002
70 years old

Director
BIGGS, Gregory John
Resigned: 01 September 1994
Appointed Date: 08 November 1991
63 years old

Director
CHEE, Wan Yee, Director
Resigned: 07 December 2009
Appointed Date: 27 November 2002
55 years old

Director
DUIGNAN, Patrick John
Resigned: 13 September 2001
Appointed Date: 20 March 1996
77 years old

Director
DUNCAN, Kim
Resigned: 23 April 2015
Appointed Date: 11 April 2013
48 years old

Director
FRANCESCANGELI, Anna
Resigned: 01 May 2013
Appointed Date: 07 December 2009
57 years old

Director
FREINBERG, Mitchell Bennett
Resigned: 31 October 1994
Appointed Date: 08 November 1991
74 years old

Director
GARSTANG, Joy Patricia
Resigned: 31 October 1994
Appointed Date: 08 November 1991
85 years old

Director
KING, Philip James
Resigned: 13 January 2003
Appointed Date: 13 September 2001
60 years old

Director
LAING, Mark Leslie
Resigned: 11 September 2015
Appointed Date: 13 May 2013
52 years old

Director
NICHOLS, David Rodney
Resigned: 19 December 1995
Appointed Date: 08 November 1991
85 years old

Director
OLSON, Nicholas John
Resigned: 22 February 2013
Appointed Date: 13 January 2003
63 years old

Director
PLEDGER, Peter
Resigned: 31 October 1994
Appointed Date: 08 November 1991
83 years old

Director
ROBERTS, Barbara Elizabeth
Resigned: 09 December 2002
Appointed Date: 31 October 1994
77 years old

Director
RUMBALL, Stephen Brian
Resigned: 09 December 2002
Appointed Date: 31 October 1994
65 years old

Director
SCOTT, Matthew Duncan Guy
Resigned: 23 April 2015
Appointed Date: 11 April 2013
51 years old

Director
SKILTON, Matthew William
Resigned: 13 May 2013
Appointed Date: 22 February 2013
49 years old

Director
WALKER, Rex Gregory
Resigned: 09 December 2002
Appointed Date: 01 September 1994
87 years old

Nominee Director
HACKWOOD SERVICE COMPANY
Resigned: 08 November 1991
Appointed Date: 06 November 1991

TCNZ (UNITED KINGDOM) SECURITIES LIMITED Events

12 Dec 2016
Full accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 8 October 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
15 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • NZD 170,000,000

21 Sep 2015
Appointment of Mr Francis Thomas Evett as a director on 11 September 2015
...
... and 114 more events
21 Nov 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

21 Nov 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Nov 1991
Accounting reference date notified as 31/03

12 Nov 1991
New director appointed

08 Oct 1991
Incorporation