T S E EUROPE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 02242951
Status Active
Incorporation Date 11 April 1988
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 29 January 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of T S E EUROPE LIMITED are www.tseeurope.co.uk, and www.t-s-e-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T S E Europe Limited is a Private Limited Company. The company registration number is 02242951. T S E Europe Limited has been working since 11 April 1988. The present status of the company is Active. The registered address of T S E Europe Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . TANG, Mai Ying Ming is a Director of the company. Secretary MCMASTER, Velma Cathrine has been resigned. Secretary MORTNER, Lewis Judah has been resigned. Secretary MORTNER, Lorraine Victoria has been resigned. Secretary PETRE, Diana has been resigned. Secretary TSE, Simtax has been resigned. Director FROMM, Derek Jan has been resigned. Director LAU, Lai Kuen Harriet has been resigned. Director LUK, Ka Yu has been resigned. Director MCMASTER, Velma Cathrine has been resigned. Director MORTNER, Jeffrey Michael has been resigned. Director MORTNER, Lewis Judah has been resigned. Director MURRAY, Edward Richard has been resigned. Director PETRE, Diana has been resigned. Director TSE, Augustine Ka Kwan has been resigned. Director TSE, Augustine Ka Kwan has been resigned. Director TSE, Simtax has been resigned. Director TSE, Simtax has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
TANG, Mai Ying Ming
Appointed Date: 14 July 2009
66 years old

Resigned Directors

Secretary
MCMASTER, Velma Cathrine
Resigned: 31 March 2007
Appointed Date: 04 March 2004

Secretary
MORTNER, Lewis Judah
Resigned: 03 August 1995

Secretary
MORTNER, Lorraine Victoria
Resigned: 07 November 2000
Appointed Date: 03 August 1995

Secretary
PETRE, Diana
Resigned: 20 March 2015
Appointed Date: 31 March 2007

Secretary
TSE, Simtax
Resigned: 04 March 2004
Appointed Date: 07 November 2000

Director
FROMM, Derek Jan
Resigned: 20 September 1996
68 years old

Director
LAU, Lai Kuen Harriet
Resigned: 30 April 2009
Appointed Date: 21 January 2002
63 years old

Director
LUK, Ka Yu
Resigned: 05 November 1993
76 years old

Director
MCMASTER, Velma Cathrine
Resigned: 31 March 2007
Appointed Date: 21 January 2002
77 years old

Director
MORTNER, Jeffrey Michael
Resigned: 07 November 2000
82 years old

Director
MORTNER, Lewis Judah
Resigned: 07 November 2000
84 years old

Director
MURRAY, Edward Richard
Resigned: 20 March 2015
Appointed Date: 31 July 2007
62 years old

Director
PETRE, Diana
Resigned: 20 March 2015
Appointed Date: 31 July 2007
59 years old

Director
TSE, Augustine Ka Kwan
Resigned: 01 January 2009
Appointed Date: 20 July 2000
77 years old

Director
TSE, Augustine Ka Kwan
Resigned: 05 September 1996
77 years old

Director
TSE, Simtax
Resigned: 31 July 2007
Appointed Date: 07 November 2000
72 years old

Director
TSE, Simtax
Resigned: 05 September 1996
72 years old

T S E EUROPE LIMITED Events

16 Mar 2017
Satisfaction of charge 3 in full
06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Jan 2017
Accounts for a small company made up to 31 March 2016
18 May 2016
Accounts for a small company made up to 31 March 2015
04 May 2016
Director's details changed for Mai Ying Ming Tang on 29 April 2016
...
... and 157 more events
13 Jun 1988
New director appointed

25 Apr 1988
Registered office changed on 25/04/88 from: 124/128 city rd london EC1V 2NJ

25 Apr 1988
New director appointed

25 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Apr 1988
Incorporation

T S E EUROPE LIMITED Charges

19 February 2013
Rent deposit deed
Delivered: 5 March 2013
Status: Satisfied on 16 March 2017
Persons entitled: Urbn UK Limited
Description: Interest in the separate, interest bearing deposit account…
19 January 1994
General account conditions
Delivered: 20 January 1994
Status: Satisfied on 21 February 1996
Persons entitled: Republic National Bank of New York
Description: Any money at any time in any account with the bank or its…
12 September 1991
Letter of charge
Delivered: 25 September 1991
Status: Satisfied on 19 September 1996
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any accounts of the…