T.I.S.S.L. LIMITED
TODDINGTON

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6BS

Company number 04871911
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address CHURCH VIEW CHAMBERS, 38 MARKET SQUARE, TODDINGTON, BEDS, LU5 6BS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Termination of appointment of Helen May Coetzee as a director on 20 November 2015. The most likely internet sites of T.I.S.S.L. LIMITED are www.tissl.co.uk, and www.t-i-s-s-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. T I S S L Limited is a Private Limited Company. The company registration number is 04871911. T I S S L Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of T I S S L Limited is Church View Chambers 38 Market Square Toddington Beds Lu5 6bs. . COETZEE, Kevin George is a Director of the company. Secretary CLADD, Anne Elizabeth has been resigned. Secretary TOD, John James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COETZEE, Helen May has been resigned. Director MAIN, Roger has been resigned. Director TOD, John James has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COETZEE, Kevin George
Appointed Date: 01 October 2003
69 years old

Resigned Directors

Secretary
CLADD, Anne Elizabeth
Resigned: 30 March 2004
Appointed Date: 19 August 2003

Secretary
TOD, John James
Resigned: 01 March 2013
Appointed Date: 30 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Director
COETZEE, Helen May
Resigned: 20 November 2015
Appointed Date: 01 April 2013
67 years old

Director
MAIN, Roger
Resigned: 18 June 2004
Appointed Date: 19 August 2003
76 years old

Director
TOD, John James
Resigned: 01 March 2013
Appointed Date: 01 January 2004
77 years old

Persons With Significant Control

Mr Kevin George Coetzee
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kcell Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.I.S.S.L. LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 19 August 2016 with updates
08 Dec 2015
Termination of appointment of Helen May Coetzee as a director on 20 November 2015
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200

...
... and 40 more events
29 Jan 2004
Ad 01/01/04--------- £ si 26@1=26 £ ic 50/76
22 Oct 2003
New director appointed
22 Oct 2003
Ad 01/10/03--------- £ si 49@1=49 £ ic 1/50
20 Aug 2003
Secretary resigned
19 Aug 2003
Incorporation

T.I.S.S.L. LIMITED Charges

6 July 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…