TNZI UK LTD
TELECOM NEW ZEALAND UK LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 03834111
Status Active
Incorporation Date 25 August 1999
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of TNZI UK LTD are www.tnziuk.co.uk, and www.tnzi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two 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.Tnzi Uk Ltd is a Private Limited Company. The company registration number is 03834111. Tnzi Uk Ltd has been working since 25 August 1999. The present status of the company is Active. The registered address of Tnzi Uk Ltd is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. BOORNE, Michael John is a Director of the company. SUGO, Rene is a Director of the company. Secretary BLAIKIE, Anne Catherine Mackay has been resigned. Secretary CHEE, Wan Yee, Director has been resigned. Secretary FRANCESCANGELI, Anna has been resigned. Secretary SCOTT, Richard John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATCHELOR, Nick John has been resigned. Director BEDFORD, David John has been resigned. Director BLAIKIE, Anne Catherine Mackay has been resigned. Director BRISCOE, Anthony Norris has been resigned. Director CHEE, Wan Yee, Director has been resigned. Director CRIMP, Peter Michael has been resigned. Director DALZIEL, Andrew Lawrence has been resigned. Director DUNCAN, Kim has been resigned. Director HASEMORE, David John has been resigned. Director MILLER, Bevan Keith has been resigned. Director MILLER, Laurie Brian has been resigned. Director RIMMER, Selwyn John has been resigned. Director SCOTT, Matthew Duncan Guy has been resigned. Director VAN WOERKOM, John Benjamin has been resigned. Director WALTON, Craig James has been resigned. Director WALTON, Craig James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 May 2013

Director
BOORNE, Michael John
Appointed Date: 23 April 2015
62 years old

Director
SUGO, Rene
Appointed Date: 23 April 2015
53 years old

Resigned Directors

Secretary
BLAIKIE, Anne Catherine Mackay
Resigned: 03 April 2000
Appointed Date: 25 August 1999

Secretary
CHEE, Wan Yee, Director
Resigned: 03 December 2009
Appointed Date: 30 June 2008

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

Secretary
SCOTT, Richard John
Resigned: 30 June 2008
Appointed Date: 03 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 1999
Appointed Date: 25 August 1999

Director
BATCHELOR, Nick John
Resigned: 21 July 2011
Appointed Date: 29 November 2002
70 years old

Director
BEDFORD, David John
Resigned: 03 July 2000
Appointed Date: 25 August 1999
73 years old

Director
BLAIKIE, Anne Catherine Mackay
Resigned: 14 February 2003
Appointed Date: 25 August 1999
59 years old

Director
BRISCOE, Anthony Norris
Resigned: 30 June 2011
Appointed Date: 25 August 1999
71 years old

Director
CHEE, Wan Yee, Director
Resigned: 03 December 2009
Appointed Date: 29 November 2002
55 years old

Director
CRIMP, Peter Michael
Resigned: 18 December 2001
Appointed Date: 04 July 2000
65 years old

Director
DALZIEL, Andrew Lawrence
Resigned: 15 July 2011
Appointed Date: 01 November 2008
50 years old

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

Director
HASEMORE, David John
Resigned: 11 April 2013
Appointed Date: 07 December 2009
54 years old

Director
MILLER, Bevan Keith
Resigned: 11 July 2008
Appointed Date: 27 March 2007
53 years old

Director
MILLER, Laurie Brian
Resigned: 22 March 2013
Appointed Date: 01 August 2011
58 years old

Director
RIMMER, Selwyn John
Resigned: 14 February 2003
Appointed Date: 25 August 1999
53 years old

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

Director
VAN WOERKOM, John Benjamin
Resigned: 27 March 2007
Appointed Date: 01 July 2004
58 years old

Director
WALTON, Craig James
Resigned: 23 April 2015
Appointed Date: 10 May 2011
62 years old

Director
WALTON, Craig James
Resigned: 30 June 2004
Appointed Date: 18 December 2001
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 August 1999
Appointed Date: 25 August 1999

TNZI UK LTD Events

12 Jan 2017
Full accounts made up to 30 June 2016
14 Sep 2016
Auditor's resignation
06 Sep 2016
Auditor's resignation
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
31 Aug 2016
Director's details changed for Rene Sugo on 25 August 2016
...
... and 119 more events
03 Sep 1999
New director appointed
03 Sep 1999
New director appointed
03 Sep 1999
New director appointed
03 Sep 1999
New director appointed
25 Aug 1999
Incorporation

TNZI UK LTD Charges

2 June 2015
Charge code 0383 4111 0001
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Westpac Banking Corporation
Description: None…