TLS (HOLDINGS) LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7SH

Company number 04353260
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address 11 NIMROD WAY, EAST DORSET TRADE PARK, WIMBORNE, DORSET, BH21 7SH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,131.027726 . The most likely internet sites of TLS (HOLDINGS) LIMITED are www.tlsholdings.co.uk, and www.tls-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Bournemouth Rail Station is 6.2 miles; to Poole Rail Station is 6.8 miles; to Hamworthy Rail Station is 7.2 miles; to Christchurch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tls Holdings Limited is a Private Limited Company. The company registration number is 04353260. Tls Holdings Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Tls Holdings Limited is 11 Nimrod Way East Dorset Trade Park Wimborne Dorset Bh21 7sh. . ANDREWS, Jacqueline Anne is a Secretary of the company. ANDREWS, Jacqueline Anne is a Director of the company. LLOYD, Kevin Anthony is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HAYCOCK, John Christopher has been resigned. Director HAYCOCK, Robin Peter Tressider has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ANDREWS, Jacqueline Anne
Appointed Date: 15 January 2002

Director
ANDREWS, Jacqueline Anne
Appointed Date: 01 May 2008
68 years old

Director
LLOYD, Kevin Anthony
Appointed Date: 01 May 2008
71 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 January 2002
Appointed Date: 15 January 2002

Director
HAYCOCK, John Christopher
Resigned: 01 May 2008
Appointed Date: 15 January 2002
77 years old

Director
HAYCOCK, Robin Peter Tressider
Resigned: 01 May 2008
Appointed Date: 15 January 2002
79 years old

Persons With Significant Control

Tls Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TLS (HOLDINGS) LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
31 Dec 2016
Full accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,131.027726

04 Oct 2015
Full accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,131.027726

...
... and 45 more events
02 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Apr 2002
Ad 15/01/02--------- £ si [email protected]=565 £ ic 1/566
11 Apr 2002
Accounting reference date shortened from 31/01/03 to 31/12/02
27 Jan 2002
Secretary resigned
15 Jan 2002
Incorporation

TLS (HOLDINGS) LIMITED Charges

1 May 2008
Debenture
Delivered: 13 May 2008
Status: Satisfied on 8 November 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…