TEFEN UK LIMITED
LONDON VENCONSULTING LIMITED OCB LIMITED

Hellopages » Greater London » Camden » W1T 5PA
Company number 04321958
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address 69 WARREN STREET, LONDON, W1T 5PA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 ; Accounts for a dormant company made up to 31 December 2014; Compulsory strike-off action has been discontinued. The most likely internet sites of TEFEN UK LIMITED are www.tefenuk.co.uk, and www.tefen-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Tefen Uk Limited is a Private Limited Company. The company registration number is 04321958. Tefen Uk Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Tefen Uk Limited is 69 Warren Street London W1t 5pa. . PELLEG, Eliezer is a Secretary of the company. LICHTENSTEIN, Aharon is a Director of the company. PELLEG, Eliezer is a Director of the company. TOVA, Erez is a Director of the company. Secretary DI FIORE, Alessandro has been resigned. Secretary OCONNOR, Lan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BELCHER, Caroline has been resigned. Director BRUSCHETTA, Pierluigi has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DI FIORE, Alessandro has been resigned. Director OCONNOR, Lan has been resigned. Director PIETRABISSA, Ettore has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PELLEG, Eliezer
Appointed Date: 02 October 2007

Director
LICHTENSTEIN, Aharon
Appointed Date: 02 October 2007
70 years old

Director
PELLEG, Eliezer
Appointed Date: 02 October 2007
67 years old

Director
TOVA, Erez
Appointed Date: 02 October 2007
53 years old

Resigned Directors

Secretary
DI FIORE, Alessandro
Resigned: 02 October 2007
Appointed Date: 01 June 2004

Secretary
OCONNOR, Lan
Resigned: 01 June 2004
Appointed Date: 13 November 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

Director
BELCHER, Caroline
Resigned: 31 January 2004
Appointed Date: 13 November 2001
62 years old

Director
BRUSCHETTA, Pierluigi
Resigned: 02 October 2007
Appointed Date: 01 February 2005
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001
35 years old

Director
DI FIORE, Alessandro
Resigned: 02 October 2007
Appointed Date: 01 August 2002
60 years old

Director
OCONNOR, Lan
Resigned: 01 June 2004
Appointed Date: 13 November 2001
64 years old

Director
PIETRABISSA, Ettore
Resigned: 01 February 2005
Appointed Date: 01 August 2002
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 November 2001
Appointed Date: 13 November 2001

TEFEN UK LIMITED Events

23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Aug 2015
Compulsory strike-off action has been discontinued
30 Jul 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

21 Apr 2015
First Gazette notice for compulsory strike-off
...
... and 48 more events
28 Jan 2002
Secretary resigned;director resigned
28 Jan 2002
Registered office changed on 28/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Jan 2002
New secretary appointed;new director appointed
28 Jan 2002
New director appointed
13 Nov 2001
Incorporation

TEFEN UK LIMITED Charges

25 February 2004
Rent deposit deed
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: The Team Brand Communication Consultants Limited
Description: The sum of £7,000 plus a sum equivalent to value added tax…