TSI GROUP LIMITED
LONDON FRONT DESK (UK) LIMITED

Hellopages » Greater London » Islington » EC2A 4RR

Company number 03202149
Status Liquidation
Incorporation Date 22 May 1996
Company Type Private Limited Company
Address PO 698 2ND FLOOR TITCHFIELD HOUSE, 69-85 TABERNACLE STREET, LONDON, EC2A 4RR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 23 June 2016; Registered office address changed from Foresters Hall, 25-27 Westow Street, Upper Norwood London SE19 3RY to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 7 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of TSI GROUP LIMITED are www.tsigroup.co.uk, and www.tsi-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tsi Group Limited is a Private Limited Company. The company registration number is 03202149. Tsi Group Limited has been working since 22 May 1996. The present status of the company is Liquidation. The registered address of Tsi Group Limited is Po 698 2nd Floor Titchfield House 69 85 Tabernacle Street London Ec2a 4rr. . STREATHAM SECRETARIAL LIMITED is a Secretary of the company. HYNES, Michael Anthony is a Director of the company. Secretary NIXON, Joanne Robyn has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
STREATHAM SECRETARIAL LIMITED
Appointed Date: 16 January 2007

Director
HYNES, Michael Anthony
Appointed Date: 27 May 1996
68 years old

Resigned Directors

Secretary
NIXON, Joanne Robyn
Resigned: 16 January 2007
Appointed Date: 27 May 1996

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 30 May 1996
Appointed Date: 22 May 1996

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 30 May 1996
Appointed Date: 22 May 1996

TSI GROUP LIMITED Events

27 Sep 2016
Liquidators' statement of receipts and payments to 23 June 2016
07 Jul 2015
Registered office address changed from Foresters Hall, 25-27 Westow Street, Upper Norwood London SE19 3RY to Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 7 July 2015
06 Jul 2015
Appointment of a voluntary liquidator
06 Jul 2015
Declaration of solvency
06 Jul 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
  • LRESSP ‐ Special resolution to wind up on 2015-06-24
  • LRESSP ‐ Special resolution to wind up on 2015-06-24

...
... and 55 more events
05 Jun 1996
Registered office changed on 05/06/96 from: regent house 316 beulah hill london SE19 3HF
05 Jun 1996
Director resigned
05 Jun 1996
Secretary resigned
05 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 May 1996
Incorporation

TSI GROUP LIMITED Charges

5 July 2007
Legal mortgage
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a the white house 23-27 endsleigh road…
21 May 2007
Guarantee & debenture
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…