TSC SURFACE CRITICAL PRODUCTS LIMITED
SHENINGTON BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 05332330
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON BANBURY, OXFORDSHIRE, OX15 6HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of TSC SURFACE CRITICAL PRODUCTS LIMITED are www.tscsurfacecriticalproducts.co.uk, and www.tsc-surface-critical-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Tsc Surface Critical Products Limited is a Private Limited Company. The company registration number is 05332330. Tsc Surface Critical Products Limited has been working since 13 January 2005. The present status of the company is Active. The registered address of Tsc Surface Critical Products Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire Ox15 6hw. . FURNEAUX, Robin Christopher, Dr is a Secretary of the company. FURNEAUX, Robin Christopher, Dr is a Director of the company. RICKS, Ricky Arthur is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FURNEAUX, Robin Christopher, Dr
Appointed Date: 19 January 2005

Director
FURNEAUX, Robin Christopher, Dr
Appointed Date: 19 January 2005
75 years old

Director
RICKS, Ricky Arthur
Appointed Date: 13 January 2005
72 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 2005
Appointed Date: 13 January 2005

Persons With Significant Control

Dr Robin Christopher Furneaux
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TSC SURFACE CRITICAL PRODUCTS LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 32 more events
15 Feb 2005
New director appointed
15 Feb 2005
Secretary resigned
15 Feb 2005
Registered office changed on 15/02/05 from: marquess court, 69 southampton row, london, WC1B 4ET
15 Feb 2005
Director resigned
13 Jan 2005
Incorporation