TCI CONSTRUCTION LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 2PW

Company number 04186219
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of TCI CONSTRUCTION LIMITED are www.tciconstruction.co.uk, and www.tci-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tci Construction Limited is a Private Limited Company. The company registration number is 04186219. Tci Construction Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Tci Construction Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . PAYNE, John Stephen is a Secretary of the company. PAYNE, John Stephen is a Director of the company. TUERSLEY, Julius is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director AZZEDDIN, Majid Asi has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PAYNE, John Stephen
Appointed Date: 23 March 2001

Director
PAYNE, John Stephen
Appointed Date: 23 March 2001
60 years old

Director
TUERSLEY, Julius
Appointed Date: 03 October 2013
55 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Director
AZZEDDIN, Majid Asi
Resigned: 05 May 2009
Appointed Date: 23 March 2001
70 years old

Nominee Director
DWYER, Daniel James
Resigned: 23 March 2001
Appointed Date: 23 March 2001
50 years old

Persons With Significant Control

Mr John Stephen Payne
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TCI CONSTRUCTION LIMITED Events

21 Mar 2017
Confirmation statement made on 4 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
08 Oct 2001
Director resigned
08 Oct 2001
New director appointed
08 Oct 2001
New secretary appointed;new director appointed
08 Oct 2001
Registered office changed on 08/10/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
23 Mar 2001
Incorporation

TCI CONSTRUCTION LIMITED Charges

29 November 2013
Charge code 0418 6219 0005
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 11 crescent business park ballinderry…
27 November 2007
Mortgage
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land adjoining 72 howard road…
31 March 2005
Mortgage
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14 carysfort road dorset t/no DT146513. Together with…
5 November 2004
Mortgage deed
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being 123 richmond park road bournemouth…
21 August 2002
Debenture
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…