TCC GLOBAL LIMITED
MOLD WOODWORTH MCBETH YOUNG COMMUNICATIONS LIMITED

Hellopages » Flintshire » Flintshire » CH7 1YA

Company number 03286560
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address C/O QPC LTD, THE HARLECH BUILDING, MOLD, FLINTSHIRE, CH7 1YA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TCC GLOBAL LIMITED are www.tccglobal.co.uk, and www.tcc-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Tcc Global Limited is a Private Limited Company. The company registration number is 03286560. Tcc Global Limited has been working since 02 December 1996. The present status of the company is Active. The registered address of Tcc Global Limited is C O Qpc Ltd The Harlech Building Mold Flintshire Ch7 1ya. The company`s financial liabilities are £264.89k. It is £0k against last year. . REES-PULLMAN, Meriel Anne is a Secretary of the company. DAWSON, Gary William is a Director of the company. REES-PULLMAN, Meriel Anne Bynmor is a Director of the company. SMITH, Philip Gordon is a Director of the company. Secretary MCBETH, Paul John has been resigned. Secretary WILKINSON, Adrian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEAD, Francis Thomas has been resigned. Director MCBETH, Paul John has been resigned. Director PRYER, Philip has been resigned. Director TURNER, Vincent has been resigned. Director WILKINSON, Adrian has been resigned. Director WOODWORTH, David Bryn has been resigned. Director WYNNE, Simon Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


tcc global Key Finiance

LIABILITIES £264.89k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REES-PULLMAN, Meriel Anne
Appointed Date: 28 February 2013

Director
DAWSON, Gary William
Appointed Date: 28 February 2013
66 years old

Director
REES-PULLMAN, Meriel Anne Bynmor
Appointed Date: 28 February 2013
57 years old

Director
SMITH, Philip Gordon
Appointed Date: 21 June 2014
62 years old

Resigned Directors

Secretary
MCBETH, Paul John
Resigned: 29 January 1999
Appointed Date: 23 December 1996

Secretary
WILKINSON, Adrian
Resigned: 28 February 2013
Appointed Date: 29 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1996
Appointed Date: 02 December 1996

Director
HEAD, Francis Thomas
Resigned: 30 September 2002
Appointed Date: 15 February 1999
82 years old

Director
MCBETH, Paul John
Resigned: 29 January 1999
Appointed Date: 23 December 1996
74 years old

Director
PRYER, Philip
Resigned: 29 December 2000
Appointed Date: 29 December 1997
60 years old

Director
TURNER, Vincent
Resigned: 31 October 2007
Appointed Date: 29 December 1997
59 years old

Director
WILKINSON, Adrian
Resigned: 28 February 2013
Appointed Date: 29 December 1997
68 years old

Director
WOODWORTH, David Bryn
Resigned: 29 January 1999
Appointed Date: 23 December 1996
76 years old

Director
WYNNE, Simon Christopher
Resigned: 03 March 2008
Appointed Date: 29 December 1997
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 1996
Appointed Date: 02 December 1996

Persons With Significant Control

Qpc Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TCC GLOBAL LIMITED Events

31 Mar 2017
Micro company accounts made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 2 December 2016 with updates
03 Mar 2016
Accounts for a dormant company made up to 31 March 2015
29 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,818

02 Mar 2015
Total exemption full accounts made up to 31 March 2014
...
... and 79 more events
16 Jan 1997
New secretary appointed;new director appointed
16 Jan 1997
Secretary resigned
16 Jan 1997
Director resigned
16 Jan 1997
Registered office changed on 16/01/97 from: 1 mitchell lane bristol BS1 6BU
02 Dec 1996
Incorporation

TCC GLOBAL LIMITED Charges

3 September 2003
Debenture
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 February 1997
Fixed and floating charge
Delivered: 25 February 1997
Status: Satisfied on 20 February 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…