TPS VISUAL COMMUNICATIONS LIMITED
JUBILEE ROAD LETCHWORTH TRADE PHOTOGRAPHIC SERVICES LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 1SP

Company number 01723618
Status Active
Incorporation Date 16 May 1983
Company Type Private Limited Company
Address WARNER HOUSE, JUBILEE BUSINESS PARK, JUBILEE ROAD LETCHWORTH, HERTFORDSHIRE, SG6 1SP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Registration of charge 017236180004, created on 22 December 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of TPS VISUAL COMMUNICATIONS LIMITED are www.tpsvisualcommunications.co.uk, and www.tps-visual-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Tps Visual Communications Limited is a Private Limited Company. The company registration number is 01723618. Tps Visual Communications Limited has been working since 16 May 1983. The present status of the company is Active. The registered address of Tps Visual Communications Limited is Warner House Jubilee Business Park Jubilee Road Letchworth Hertfordshire Sg6 1sp. . PEARCE, Kelly Jane is a Secretary of the company. ADAMS, Mark is a Director of the company. ALDERMAN, Lawrence Thomas William is a Director of the company. DAVIES, Arthur Ayodele is a Director of the company. Secretary ALDERMAN, Sarah Elizabeth has been resigned. Secretary FENNER, Shelley Jayne has been resigned. Secretary GALLANT, Pauline Ann has been resigned. Director GEROLDI, Stephen has been resigned. Director MCLENNAN, Mark Roderick has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PEARCE, Kelly Jane
Appointed Date: 23 December 2005

Director
ADAMS, Mark
Appointed Date: 01 June 2003
56 years old

Director

Director

Resigned Directors

Secretary
ALDERMAN, Sarah Elizabeth
Resigned: 15 July 1999
Appointed Date: 01 June 1998

Secretary
FENNER, Shelley Jayne
Resigned: 02 September 2005
Appointed Date: 15 July 1999

Secretary
GALLANT, Pauline Ann
Resigned: 31 March 1999

Director
GEROLDI, Stephen
Resigned: 03 January 2007
Appointed Date: 01 March 2005
61 years old

Director
MCLENNAN, Mark Roderick
Resigned: 30 June 2013
Appointed Date: 01 December 2009
59 years old

Persons With Significant Control

Mr Lawrence Thomas William Alderman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

TPS VISUAL COMMUNICATIONS LIMITED Events

03 Mar 2017
Total exemption full accounts made up to 31 May 2016
22 Dec 2016
Registration of charge 017236180004, created on 22 December 2016
07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000

...
... and 87 more events
28 Jan 1987
Return made up to 09/12/85; full list of members

28 Jan 1987
Return made up to 03/06/86; full list of members

28 Jan 1987
Return made up to 03/06/86; full list of members

06 Jun 1986
New secretary appointed;new director appointed

16 May 1983
Incorporation

TPS VISUAL COMMUNICATIONS LIMITED Charges

22 December 2016
Charge code 0172 3618 0004
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 May 2012
All assets debenture
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 May 2000
Equipment mortgage
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Lawrence William Thomas Alderman
Description: Various items of equipment located at the laser building…
22 July 1997
Mortgage debenture
Delivered: 28 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…