TSL TIB LIMITED
KINGSTON UPON THAMES SPEED 9609 LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 1BQ

Company number 04729323
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address 5 - 9 EDEN STREET, KINGSTON UPON THAMES, SURREY, KT1 1BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TSL TIB LIMITED are www.tsltib.co.uk, and www.tsl-tib.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Tsl Tib Limited is a Private Limited Company. The company registration number is 04729323. Tsl Tib Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Tsl Tib Limited is 5 9 Eden Street Kingston Upon Thames Surrey Kt1 1bq. . TALBOT WILLIAMS, Simon Anthony is a Director of the company. Secretary TALBOT WILLIAMS, Mary Lucinda has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
TALBOT WILLIAMS, Simon Anthony
Appointed Date: 21 May 2003
64 years old

Resigned Directors

Secretary
TALBOT WILLIAMS, Mary Lucinda
Resigned: 09 April 2014
Appointed Date: 21 May 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 May 2003
Appointed Date: 10 April 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 May 2003
Appointed Date: 10 April 2003

TSL TIB LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
25 Jun 2003
Secretary resigned
25 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 May 2003
Registered office changed on 31/05/03 from: 6-8 underwood street london N1 7JQ
29 May 2003
Company name changed speed 9609 LIMITED\certificate issued on 29/05/03
10 Apr 2003
Incorporation

TSL TIB LIMITED Charges

13 May 2005
Legal charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property at 31 tib street t/n gm 862230. by way of…
8 December 2004
Charge of building licence
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An agreement for the completion of building works at…
1 July 2004
Debenture
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…