TIPICALL LIMITED
LONDON GLEMSTONE CONSULTANTS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4AR

Company number 03216399
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address 11 EVESHAM STREET, LONDON, ENGLAND, W11 4AR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 142.84 ; Current accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of TIPICALL LIMITED are www.tipicall.co.uk, and www.tipicall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Tipicall Limited is a Private Limited Company. The company registration number is 03216399. Tipicall Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Tipicall Limited is 11 Evesham Street London England W11 4ar. . MORRIS, Timothy Simon is a Secretary of the company. BLIGH, Charles Edward is a Director of the company. HARDING, Diana Mary, Baroness is a Director of the company. Secretary LINTER, Kam has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HARRINGTON, Stephen has been resigned. Director LINTER, Neil Simon has been resigned. Director MILLER, Guy Matthew has been resigned. Director WOODWARD, Garry has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MORRIS, Timothy Simon
Appointed Date: 22 April 2015

Director
BLIGH, Charles Edward
Appointed Date: 22 April 2015
57 years old

Director
HARDING, Diana Mary, Baroness
Appointed Date: 22 April 2015
57 years old

Resigned Directors

Secretary
LINTER, Kam
Resigned: 22 April 2015
Appointed Date: 23 July 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 July 1996
Appointed Date: 21 June 1996

Director
HARRINGTON, Stephen
Resigned: 22 April 2015
Appointed Date: 01 February 2014
54 years old

Director
LINTER, Neil Simon
Resigned: 22 April 2015
Appointed Date: 23 July 1996
64 years old

Director
MILLER, Guy Matthew
Resigned: 22 April 2015
Appointed Date: 01 February 2014
47 years old

Director
WOODWARD, Garry
Resigned: 22 April 2015
Appointed Date: 01 February 2014
52 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 23 July 1996
Appointed Date: 21 June 1996

TIPICALL LIMITED Events

07 Feb 2017
Full accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 142.84

21 Mar 2016
Current accounting period extended from 31 December 2015 to 31 March 2016
17 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 142.84

02 Jun 2015
Sub-division of shares on 22 April 2015
...
... and 68 more events
05 Aug 1996
New director appointed
05 Aug 1996
Secretary resigned
05 Aug 1996
Director resigned
05 Aug 1996
Registered office changed on 05/08/96 from: temple house 20 holywell row london EC2A 4JB
21 Jun 1996
Incorporation

TIPICALL LIMITED Charges

11 March 2013
Debenture
Delivered: 15 March 2013
Status: Satisfied on 14 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…