T.D.I. SUPPLIES LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1QD

Company number 03510767
Status Liquidation
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address FIRST FLOOR, 58 HAGLEY ROAD, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY8 1QD
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 8 June 2016; Liquidators' statement of receipts and payments to 8 June 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of T.D.I. SUPPLIES LIMITED are www.tdisupplies.co.uk, and www.t-d-i-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. T D I Supplies Limited is a Private Limited Company. The company registration number is 03510767. T D I Supplies Limited has been working since 16 February 1998. The present status of the company is Liquidation. The registered address of T D I Supplies Limited is First Floor 58 Hagley Road Stourbridge West Midlands England Dy8 1qd. . DOUGLAS, Tania is a Secretary of the company. COOK, Brian is a Director of the company. DOUGLAS, Terrance is a Director of the company. KORDA, Sacha Louisa Lesley is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DOUGLAS, Tania Louisa Maria Nora has been resigned. Secretary PHILLIPS, Leonard has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
DOUGLAS, Tania
Appointed Date: 02 October 2006

Director
COOK, Brian
Appointed Date: 27 October 2010
49 years old

Director
DOUGLAS, Terrance
Appointed Date: 16 February 1998
59 years old

Director
KORDA, Sacha Louisa Lesley
Appointed Date: 01 April 2011
52 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Secretary
DOUGLAS, Tania Louisa Maria Nora
Resigned: 27 March 2001
Appointed Date: 16 February 1998

Secretary
PHILLIPS, Leonard
Resigned: 11 September 2006
Appointed Date: 27 March 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 February 1998
Appointed Date: 16 February 1998
73 years old

T.D.I. SUPPLIES LIMITED Events

29 Jun 2016
Liquidators' statement of receipts and payments to 8 June 2016
15 Jul 2015
Liquidators' statement of receipts and payments to 8 June 2015
17 Oct 2014
Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2014
Statement of affairs with form 4.19
19 Jun 2014
Appointment of a voluntary liquidator
...
... and 53 more events
05 Mar 1998
Ad 16/02/98--------- £ si 99@1=99 £ ic 1/100
05 Mar 1998
Secretary resigned
05 Mar 1998
Director resigned
05 Mar 1998
Registered office changed on 05/03/98 from: somerset house temple street birmingham B2 5DN
16 Feb 1998
Incorporation

T.D.I. SUPPLIES LIMITED Charges

9 January 2002
Fixed and floating charge
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 October 1998
Agreement
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: Sygnet Management Services Limited
Description: Floating charge all book debts together with the benefit of…