TULCHAN COMMUNICATIONS GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 1AE

Company number 04020139
Status Active
Incorporation Date 19 June 2000
Company Type Private Limited Company
Address 85 FLEET STREET, LONDON, EC4Y 1AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mrs Susan Michelle Clark as a director on 1 March 2017; Accounts for a small company made up to 31 March 2016; Termination of appointment of Hilary Tuppen as a director on 30 September 2016. The most likely internet sites of TULCHAN COMMUNICATIONS GROUP LIMITED are www.tulchancommunicationsgroup.co.uk, and www.tulchan-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tulchan Communications Group Limited is a Private Limited Company. The company registration number is 04020139. Tulchan Communications Group Limited has been working since 19 June 2000. The present status of the company is Active. The registered address of Tulchan Communications Group Limited is 85 Fleet Street London Ec4y 1ae. . ROYSTON, Ruth Joanne is a Secretary of the company. CLARK, Susan Michelle is a Director of the company. GRANT, Andrew William Edward Fothergill is a Director of the company. MACKENZIE, Hamish Robert Muir is a Director of the company. SUTTON, Robert Hiles is a Director of the company. Secretary COLLETT, Brian has been resigned. Director DUFFY, Neil Anthony has been resigned. Director RAFFERTY, Brian Joseph has been resigned. Director SHRIVER, David Mark Owings has been resigned. Director TUPPEN, Hilary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROYSTON, Ruth Joanne
Appointed Date: 19 September 2001

Director
CLARK, Susan Michelle
Appointed Date: 01 March 2017
61 years old

Director
GRANT, Andrew William Edward Fothergill
Appointed Date: 19 June 2000
62 years old

Director
MACKENZIE, Hamish Robert Muir
Appointed Date: 01 February 2012
63 years old

Director
SUTTON, Robert Hiles
Appointed Date: 01 January 2009
71 years old

Resigned Directors

Secretary
COLLETT, Brian
Resigned: 19 September 2001
Appointed Date: 19 June 2000

Director
DUFFY, Neil Anthony
Resigned: 27 April 2012
Appointed Date: 01 February 2012
56 years old

Director
RAFFERTY, Brian Joseph
Resigned: 12 May 2010
Appointed Date: 19 June 2000
68 years old

Director
SHRIVER, David Mark Owings
Resigned: 31 August 2016
Appointed Date: 23 September 2014
61 years old

Director
TUPPEN, Hilary
Resigned: 30 September 2016
Appointed Date: 01 February 2012
63 years old

TULCHAN COMMUNICATIONS GROUP LIMITED Events

21 Mar 2017
Appointment of Mrs Susan Michelle Clark as a director on 1 March 2017
03 Jan 2017
Accounts for a small company made up to 31 March 2016
30 Sep 2016
Termination of appointment of Hilary Tuppen as a director on 30 September 2016
20 Sep 2016
Termination of appointment of David Mark Owings Shriver as a director on 31 August 2016
04 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 967.83

...
... and 74 more events
25 Sep 2001
New secretary appointed
25 Sep 2001
Secretary resigned
05 Sep 2001
Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01

27 Jun 2001
Accounting reference date shortened from 30/06/01 to 31/03/01
19 Jun 2000
Incorporation

TULCHAN COMMUNICATIONS GROUP LIMITED Charges

17 March 2010
Charge of deposit
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £150,000 credited to account…
11 December 2009
Rent deposit deed
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Tmw Pramerica Property Investment Gmbh
Description: With full title guarantee charges its interest in the…