TEP-EXCHANGE INTERIM PORTFOLIO LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1HG

Company number 03904644
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address 8-11 GROSVENOR COURT GROSVENOR COURT, FOREGATE STREET, CHESTER, CH1 1HG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Mr John Murphy as a secretary on 13 October 2016; Termination of appointment of Janet Clare Joshua as a director on 13 October 2016; Termination of appointment of Janet Clare Joshua as a secretary on 13 October 2016. The most likely internet sites of TEP-EXCHANGE INTERIM PORTFOLIO LIMITED are www.tepexchangeinterimportfolio.co.uk, and www.tep-exchange-interim-portfolio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Tep Exchange Interim Portfolio Limited is a Private Limited Company. The company registration number is 03904644. Tep Exchange Interim Portfolio Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Tep Exchange Interim Portfolio Limited is 8 11 Grosvenor Court Grosvenor Court Foregate Street Chester Ch1 1hg. . MURPHY, John is a Secretary of the company. ROXBURGH, David William James is a Director of the company. Secretary JOSHUA, Janet Clare has been resigned. Secretary WEITZ, Abraham has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director JOSHUA, Janet Clare has been resigned. Director KRAUS, Moses has been resigned. Director SOUTHWOOD, Kevin Charles has been resigned. Director WEITZ, Abraham has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MURPHY, John
Appointed Date: 13 October 2016

Director
ROXBURGH, David William James
Appointed Date: 21 September 2010
61 years old

Resigned Directors

Secretary
JOSHUA, Janet Clare
Resigned: 13 October 2016
Appointed Date: 01 September 2014

Secretary
WEITZ, Abraham
Resigned: 01 September 2014
Appointed Date: 17 January 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 17 January 2000
Appointed Date: 11 January 2000

Director
JOSHUA, Janet Clare
Resigned: 13 October 2016
Appointed Date: 01 September 2014
49 years old

Director
KRAUS, Moses
Resigned: 01 September 2014
Appointed Date: 17 January 2000
67 years old

Director
SOUTHWOOD, Kevin Charles
Resigned: 07 November 2001
Appointed Date: 01 May 2000
75 years old

Director
WEITZ, Abraham
Resigned: 01 September 2014
Appointed Date: 17 January 2000
60 years old

Nominee Director
BUYVIEW LTD
Resigned: 17 January 2000
Appointed Date: 11 January 2000

TEP-EXCHANGE INTERIM PORTFOLIO LIMITED Events

13 Oct 2016
Appointment of Mr John Murphy as a secretary on 13 October 2016
13 Oct 2016
Termination of appointment of Janet Clare Joshua as a director on 13 October 2016
13 Oct 2016
Termination of appointment of Janet Clare Joshua as a secretary on 13 October 2016
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

...
... and 51 more events
24 Jan 2000
Registered office changed on 24/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
24 Jan 2000
Secretary resigned
24 Jan 2000
Director resigned
24 Jan 2000
New secretary appointed;new director appointed
11 Jan 2000
Incorporation

TEP-EXCHANGE INTERIM PORTFOLIO LIMITED Charges

11 April 2002
Debenture
Delivered: 16 April 2002
Status: Satisfied on 9 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…