TANDBERG PRODUCTS UK LIMITED
CARDIFF CODIAN LIMITED CONVIDIA LIMITED

Hellopages » Cardiff » Cardiff » CF10 5BT

Company number 04616240
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address 1 CALLAGHAN SQUARE, CARDIFF, CF10 5BT
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 30 July 2016; Appointment of Mr Sajaid Rashid as a director on 16 March 2017; Termination of appointment of David James Sweet as a director on 16 March 2017. The most likely internet sites of TANDBERG PRODUCTS UK LIMITED are www.tandbergproductsuk.co.uk, and www.tandberg-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tandberg Products Uk Limited is a Private Limited Company. The company registration number is 04616240. Tandberg Products Uk Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Tandberg Products Uk Limited is 1 Callaghan Square Cardiff Cf10 5bt. . EVERSECRETARY LIMITED is a Secretary of the company. RASHID, Sajaid is a Director of the company. RUSSELL, Jeffery John is a Director of the company. Secretary BIGMORE, Daren has been resigned. Secretary OLSEN, Geir Langfeldt has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director HOLLOWAY, David John has been resigned. Director MACDONALD, William Muir has been resigned. Director OLSEN, Geir Langfeldt has been resigned. Director RICHER, Mark David has been resigned. Director SWEET, David James has been resigned. Director WINGE, Odd Johnny has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 11 March 2011

Director
RASHID, Sajaid
Appointed Date: 16 March 2017
50 years old

Director
RUSSELL, Jeffery John
Appointed Date: 01 May 2011
65 years old

Resigned Directors

Secretary
BIGMORE, Daren
Resigned: 11 March 2011
Appointed Date: 09 December 2009

Secretary
OLSEN, Geir Langfeldt
Resigned: 09 December 2009
Appointed Date: 24 September 2007

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 21 June 2005
Appointed Date: 12 December 2002

Nominee Secretary
OVALSEC LIMITED
Resigned: 24 September 2007
Appointed Date: 21 June 2005

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Director
HOLLOWAY, David John
Resigned: 18 November 2010
Appointed Date: 29 January 2003
62 years old

Director
MACDONALD, William Muir
Resigned: 24 September 2007
Appointed Date: 25 March 2003
60 years old

Director
OLSEN, Geir Langfeldt
Resigned: 02 May 2011
Appointed Date: 24 September 2007
52 years old

Director
RICHER, Mark David
Resigned: 24 September 2007
Appointed Date: 12 December 2002
61 years old

Director
SWEET, David James
Resigned: 16 March 2017
Appointed Date: 01 May 2011
57 years old

Director
WINGE, Odd Johnny
Resigned: 02 May 2011
Appointed Date: 24 September 2007
50 years old

Director
OXFORD FORMATIONS LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Persons With Significant Control

Cisco International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TANDBERG PRODUCTS UK LIMITED Events

10 Apr 2017
Full accounts made up to 30 July 2016
05 Apr 2017
Appointment of Mr Sajaid Rashid as a director on 16 March 2017
24 Mar 2017
Termination of appointment of David James Sweet as a director on 16 March 2017
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
23 Aug 2016
Second filing of the annual return made up to 12 December 2015
...
... and 127 more events
20 Dec 2002
Secretary resigned
20 Dec 2002
Director resigned
20 Dec 2002
Registered office changed on 20/12/02 from: winter hill house, marlow reach station approach, marlow, buckinghamshire SL7 1NT
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Dec 2002
Registered office changed on 20/12/02 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
12 Dec 2002
Incorporation

TANDBERG PRODUCTS UK LIMITED Charges

4 April 2008
Rent security deposit deed
Delivered: 9 April 2008
Status: Satisfied on 26 October 2011
Persons entitled: British Airways Pension Trustees Limited
Description: £35,137.20 see image for full details.