TECOM SOLUTIONS LIMITED
CHICHESTER I T CONCEPTS LIMITED

Hellopages » West Sussex » Chichester » PO18 0TU

Company number 03068372
Status Active
Incorporation Date 14 June 1995
Company Type Private Limited Company
Address 3 TEMPLE BAR BUSINESS PARK, STRETTINGTON LANE, CHICHESTER, WEST SUSSEX, PO18 0TU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 29 June 2016; Director's details changed for Mr Ashley Bruce Carter on 12 October 2016; Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY. The most likely internet sites of TECOM SOLUTIONS LIMITED are www.tecomsolutions.co.uk, and www.tecom-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Fishbourne Rail Station is 3.8 miles; to Barnham Rail Station is 4.5 miles; to Bosham Rail Station is 5.1 miles; to Nutbourne Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tecom Solutions Limited is a Private Limited Company. The company registration number is 03068372. Tecom Solutions Limited has been working since 14 June 1995. The present status of the company is Active. The registered address of Tecom Solutions Limited is 3 Temple Bar Business Park Strettington Lane Chichester West Sussex Po18 0tu. The company`s financial liabilities are £4.1k. It is £-9.1k against last year. The cash in hand is £0.71k. It is £-0.07k against last year. And the total assets are £5.24k, which is £-21.84k against last year. CARTER, Ashley Bruce is a Director of the company. Secretary BISHOP, John Keith has been resigned. Secretary KAISER, Marion Lois has been resigned. Secretary LELLIOTT, Paul has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KAISER, Axel Herbert has been resigned. Director KAISER, Marion Lois has been resigned. Director LELLIOTT, Paul has been resigned. Director O'BRIEN, Dean Scott has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


tecom solutions Key Finiance

LIABILITIES £4.1k
-69%
CASH £0.71k
-10%
TOTAL ASSETS £5.24k
-81%
All Financial Figures

Current Directors

Director
CARTER, Ashley Bruce
Appointed Date: 31 October 2013
60 years old

Resigned Directors

Secretary
BISHOP, John Keith
Resigned: 31 October 2013
Appointed Date: 01 November 1995

Secretary
KAISER, Marion Lois
Resigned: 31 October 1995
Appointed Date: 14 June 1995

Secretary
LELLIOTT, Paul
Resigned: 26 February 2016
Appointed Date: 31 October 2013

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995
35 years old

Director
KAISER, Axel Herbert
Resigned: 08 January 2014
Appointed Date: 14 June 1995
80 years old

Director
KAISER, Marion Lois
Resigned: 31 October 2013
Appointed Date: 01 November 1995
71 years old

Director
LELLIOTT, Paul
Resigned: 12 June 2015
Appointed Date: 31 October 2013
61 years old

Director
O'BRIEN, Dean Scott
Resigned: 15 January 2015
Appointed Date: 31 October 2013
47 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995

TECOM SOLUTIONS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 29 June 2016
13 Dec 2016
Director's details changed for Mr Ashley Bruce Carter on 12 October 2016
12 Dec 2016
Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
11 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

13 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 66 more events
06 Nov 1995
New director appointed

10 Jul 1995
Registered office changed on 10/07/95 from: 33 crwys road cardiff CF2 4YF

10 Jul 1995
Secretary resigned;new secretary appointed;director resigned

10 Jul 1995
Director resigned;new director appointed

14 Jun 1995
Incorporation