TCI INFRASTRUCTURE (AFRICA) LIMITED
BURNHAM-ON-CROUCH NEXSTORE DEVELOPMENTS LTD

Hellopages » Essex » Maldon » CM0 8AG

Company number 04976903
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address 49 HIGH STREET, BURNHAM-ON-CROUCH, ESSEX, ENGLAND, CM0 8AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Ksc Secretaries Limited on 30 September 2016. The most likely internet sites of TCI INFRASTRUCTURE (AFRICA) LIMITED are www.tciinfrastructureafrica.co.uk, and www.tci-infrastructure-africa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Tci Infrastructure Africa Limited is a Private Limited Company. The company registration number is 04976903. Tci Infrastructure Africa Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Tci Infrastructure Africa Limited is 49 High Street Burnham On Crouch Essex England Cm0 8ag. . KSC SECRETARIES LIMITED is a Secretary of the company. OBRIEN, Gary is a Director of the company. Secretary ANDREWS, Mary Anne has been resigned. Secretary O'BRIEN, Samantha has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director ANDREWS, Oliver has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KSC SECRETARIES LIMITED
Appointed Date: 12 May 2010

Director
OBRIEN, Gary
Appointed Date: 09 November 2006
75 years old

Resigned Directors

Secretary
ANDREWS, Mary Anne
Resigned: 12 February 2008
Appointed Date: 04 May 2004

Secretary
O'BRIEN, Samantha
Resigned: 12 May 2010
Appointed Date: 12 February 2008

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 04 May 2004
Appointed Date: 26 November 2003

Director
ANDREWS, Oliver
Resigned: 10 January 2008
Appointed Date: 04 May 2004
69 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 04 May 2004
Appointed Date: 26 November 2003

Persons With Significant Control

Mr Gary O'Brien
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

TCI INFRASTRUCTURE (AFRICA) LIMITED Events

12 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Secretary's details changed for Ksc Secretaries Limited on 30 September 2016
20 Sep 2016
Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 September 2016
03 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

...
... and 37 more events
17 Jun 2004
New secretary appointed
17 Jun 2004
Registered office changed on 17/06/04 from: 152-160 city road london EC1V 2NX
17 May 2004
Director resigned
17 May 2004
Secretary resigned
26 Nov 2003
Incorporation