TVL (WEST SUSSEX) HOLDING LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6EH

Company number 07011161
Status Active
Incorporation Date 7 September 2009
Company Type Private Limited Company
Address 2ND FLOOR, WELKEN HOUSE, CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Antony Edward Peters as a director on 10 February 2017; Full accounts made up to 31 December 2015; Appointment of Mr Thomas Samuel Cunningham as a director on 1 October 2016. The most likely internet sites of TVL (WEST SUSSEX) HOLDING LIMITED are www.tvlwestsussexholding.co.uk, and www.tvl-west-sussex-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tvl West Sussex Holding Limited is a Private Limited Company. The company registration number is 07011161. Tvl West Sussex Holding Limited has been working since 07 September 2009. The present status of the company is Active. The registered address of Tvl West Sussex Holding Limited is 2nd Floor Welken House Charterhouse Square London Ec1m 6eh. . THAKRAR, Amit Rishi Jaysukh is a Secretary of the company. CUNNINGHAM, Thomas Samuel is a Director of the company. MACKINLAY, Gavin William is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary MACKINLAY, Gavin William has been resigned. Secretary SHARMA, Brian Dominic has been resigned. Secretary TANNER, Elizabeth Anne has been resigned. Director ALLAN, Derrick Davidson has been resigned. Director BAILEY, Jonathan has been resigned. Director HILLMAN, Christopher Michael has been resigned. Director KEOGH, Beverley Anne has been resigned. Director PETERS, Antony Edward has been resigned. Director ROUGH, Mark Charles has been resigned. Director SHARMA, Brian Dominic has been resigned. Director TANNER, Elizabeth Anne has been resigned. Director YATES, Philip Stephen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THAKRAR, Amit Rishi Jaysukh
Appointed Date: 01 January 2015

Director
CUNNINGHAM, Thomas Samuel
Appointed Date: 01 October 2016
50 years old

Director
MACKINLAY, Gavin William
Appointed Date: 11 November 2014
68 years old

Resigned Directors

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 21 November 2011
Appointed Date: 07 September 2009

Secretary
MACKINLAY, Gavin William
Resigned: 01 January 2015
Appointed Date: 11 November 2014

Secretary
SHARMA, Brian Dominic
Resigned: 11 November 2014
Appointed Date: 08 August 2013

Secretary
TANNER, Elizabeth Anne
Resigned: 08 August 2013
Appointed Date: 21 November 2011

Director
ALLAN, Derrick Davidson
Resigned: 11 November 2014
Appointed Date: 07 September 2009
59 years old

Director
BAILEY, Jonathan
Resigned: 11 November 2014
Appointed Date: 22 October 2013
58 years old

Director
HILLMAN, Christopher Michael
Resigned: 11 November 2014
Appointed Date: 11 September 2009
64 years old

Director
KEOGH, Beverley Anne
Resigned: 22 October 2013
Appointed Date: 22 September 2011
58 years old

Director
PETERS, Antony Edward
Resigned: 10 February 2017
Appointed Date: 11 November 2014
40 years old

Director
ROUGH, Mark Charles
Resigned: 11 November 2014
Appointed Date: 01 January 2014
55 years old

Director
SHARMA, Brian Dominic
Resigned: 11 November 2014
Appointed Date: 08 August 2013
54 years old

Director
TANNER, Elizabeth Anne
Resigned: 08 August 2013
Appointed Date: 21 September 2009
54 years old

Director
YATES, Philip Stephen
Resigned: 01 January 2014
Appointed Date: 11 September 2009
69 years old

Persons With Significant Control

Sec Lighting Service Trading Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

TVL (WEST SUSSEX) HOLDING LIMITED Events

24 Feb 2017
Termination of appointment of Antony Edward Peters as a director on 10 February 2017
08 Dec 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Appointment of Mr Thomas Samuel Cunningham as a director on 1 October 2016
12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
13 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000

...
... and 45 more events
29 Oct 2009
Appointment of Philip Stephen Yates as a director
26 Oct 2009
Appointment of Elizabeth Anne Tanner as a director
24 Sep 2009
Director appointed christopher michael hillman
24 Sep 2009
Accounting reference date shortened from 30/09/2010 to 31/03/2010
07 Sep 2009
Incorporation

TVL (WEST SUSSEX) HOLDING LIMITED Charges

23 January 2012
Supplemental deed to the debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Trustee for the Finance Parties, or Any Other Person Appointed as Security Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
10 December 2009
Debenture
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Lloyds Bank PLC or Any Other Person Appointed as Security Trustee for the Finance Parties Under the Finance Documents
Description: Fixed and floating charge over the undertaking and all…