TCP MANAGED SERVICES LTD
CHISWICK TCP BUSINESS SERVICES LTD CAVENDISH MANAGEMENT (LONDON) LTD

Hellopages » Greater London » Hounslow » W4 3NP

Company number 03878996
Status Active
Incorporation Date 17 November 1999
Company Type Private Limited Company
Address 58A WALDECK ROAD, STRAND ON THE GREEN, CHISWICK, W4 3NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Ronald Vermeulen as a director on 27 March 2017; Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TCP MANAGED SERVICES LTD are www.tcpmanagedservices.co.uk, and www.tcp-managed-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Battersea Park Rail Station is 5.9 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tcp Managed Services Ltd is a Private Limited Company. The company registration number is 03878996. Tcp Managed Services Ltd has been working since 17 November 1999. The present status of the company is Active. The registered address of Tcp Managed Services Ltd is 58a Waldeck Road Strand On The Green Chiswick W4 3np. . CRAIGHILL, Adam Michael is a Director of the company. CROWE, Alison Jane is a Director of the company. VAN DER WEIJDEN, Evert is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Secretary WALDECK SECRETARIES LIMITED has been resigned. Director CHAPMAN, Michael John Russell has been resigned. Director CHAPMAN, Nick John Russell has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director VERMEULEN, Ronald has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CRAIGHILL, Adam Michael
Appointed Date: 24 March 2015
45 years old

Director
CROWE, Alison Jane
Appointed Date: 27 March 2015
62 years old

Director
VAN DER WEIJDEN, Evert
Appointed Date: 27 March 2015
47 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 17 January 2000
Appointed Date: 17 November 1999

Secretary
WALDECK SECRETARIES LIMITED
Resigned: 25 September 2015
Appointed Date: 17 January 2000

Director
CHAPMAN, Michael John Russell
Resigned: 04 February 2015
Appointed Date: 17 January 2000
78 years old

Director
CHAPMAN, Nick John Russell
Resigned: 22 March 2015
Appointed Date: 01 June 2014
50 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 17 January 2000
Appointed Date: 17 November 1999

Director
VERMEULEN, Ronald
Resigned: 27 March 2017
Appointed Date: 27 March 2015
61 years old

Persons With Significant Control

Mr Adam Michael Craighill
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control as a member of a firm

TCP MANAGED SERVICES LTD Events

27 Mar 2017
Termination of appointment of Ronald Vermeulen as a director on 27 March 2017
22 Dec 2016
Confirmation statement made on 17 November 2016 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1

05 Oct 2015
Termination of appointment of Waldeck Secretaries Limited as a secretary on 25 September 2015
...
... and 58 more events
22 Feb 2001
Registered office changed on 22/02/01 from: 152-160 city road london EC1V 2NX
19 Dec 2000
First Gazette notice for compulsory strike-off
28 Jan 2000
Secretary resigned
28 Jan 2000
Director resigned
17 Nov 1999
Incorporation

TCP MANAGED SERVICES LTD Charges

17 September 2010
Debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2010
All assets debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 July 2006
Fixed and floating charge
Delivered: 28 July 2006
Status: Satisfied on 31 July 2014
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2004
Guarantee & debenture
Delivered: 21 October 2004
Status: Satisfied on 31 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2004
Debenture
Delivered: 15 September 2004
Status: Satisfied on 11 January 2007
Persons entitled: Eurofactor UK Limited
Description: All assets of the company by way of first fixed and…