TIC PROJECTS LIMITED
GUILDFORD SOUTHMETAL LIMITED

Hellopages » Surrey » Guildford » GU1 1UN

Company number 03492538
Status Liquidation
Incorporation Date 14 January 1998
Company Type Private Limited Company
Address THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4525 - Other special trades construction, 4534 - Other building installation, 4542 - Joinery installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 2 October 2016; Liquidators' statement of receipts and payments to 2 April 2016; Liquidators' statement of receipts and payments to 2 October 2015. The most likely internet sites of TIC PROJECTS LIMITED are www.ticprojects.co.uk, and www.tic-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Tic Projects Limited is a Private Limited Company. The company registration number is 03492538. Tic Projects Limited has been working since 14 January 1998. The present status of the company is Liquidation. The registered address of Tic Projects Limited is Third Floor One London Square Cross Lanes Guildford Surrey Gu1 1un. . SHILLITO, Thomas is a Secretary of the company. SHILLITO, Deborah Ann is a Director of the company. SHILLITO, Wayne Thomas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
SHILLITO, Thomas
Appointed Date: 29 January 1998

Director
SHILLITO, Deborah Ann
Appointed Date: 20 March 2002
58 years old

Director
SHILLITO, Wayne Thomas
Appointed Date: 29 January 1998
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 1998
Appointed Date: 14 January 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 1998
Appointed Date: 14 January 1998

TIC PROJECTS LIMITED Events

02 Nov 2016
Liquidators' statement of receipts and payments to 2 October 2016
04 May 2016
Liquidators' statement of receipts and payments to 2 April 2016
29 Oct 2015
Liquidators' statement of receipts and payments to 2 October 2015
23 Apr 2015
Liquidators' statement of receipts and payments to 2 April 2015
04 Nov 2014
Liquidators' statement of receipts and payments to 2 October 2014
...
... and 47 more events
20 Feb 1998
Secretary resigned
20 Feb 1998
New director appointed
20 Feb 1998
New secretary appointed
20 Feb 1998
Registered office changed on 20/02/98 from: 1 mitchell lane bristol BS1 6BU
14 Jan 1998
Incorporation

TIC PROJECTS LIMITED Charges

11 June 1998
Debenture
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…