TULIP FINANCE LIMITED
READING OLDCO8509 LTD SD WINE 1709 LTD V & A INTERNATIONAL TRADERS LIMITED TUSCANIA INVESTMENTS LIMITED

Hellopages » Berkshire » Reading » RG1 4SA

Company number 04168401
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address DUKESBRIDGE HOUSE, 23 DUKE STREET, READING, ENGLAND, RG1 4SA
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to Dukesbridge House 23 Duke Street Reading RG1 4SA on 22 August 2016. The most likely internet sites of TULIP FINANCE LIMITED are www.tulipfinance.co.uk, and www.tulip-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Tulip Finance Limited is a Private Limited Company. The company registration number is 04168401. Tulip Finance Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Tulip Finance Limited is Dukesbridge House 23 Duke Street Reading England Rg1 4sa. . TEAM SECRETARY CORPORATION is a Secretary of the company. KRIEG, Gregoire is a Director of the company. Nominee Secretary MUSTERASSET LIMITED has been resigned. Director ALBERTONI, Severino has been resigned. Director KRIEG, Giovanna has been resigned. Nominee Director TRUMPWISE LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
TEAM SECRETARY CORPORATION
Appointed Date: 30 March 2001

Director
KRIEG, Gregoire
Appointed Date: 23 December 2008
38 years old

Resigned Directors

Nominee Secretary
MUSTERASSET LIMITED
Resigned: 30 March 2001
Appointed Date: 27 February 2001

Director
ALBERTONI, Severino
Resigned: 23 September 2003
Appointed Date: 30 March 2001
76 years old

Director
KRIEG, Giovanna
Resigned: 23 December 2008
Appointed Date: 23 September 2003
75 years old

Nominee Director
TRUMPWISE LIMITED
Resigned: 30 March 2001
Appointed Date: 27 February 2001

TULIP FINANCE LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
22 Aug 2016
Registered office address changed from Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to Dukesbridge House 23 Duke Street Reading RG1 4SA on 22 August 2016
08 Mar 2016
Company name changed OLDCO8509 LTD\certificate issued on 08/03/16
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000

...
... and 69 more events
30 May 2001
Memorandum and Articles of Association
30 May 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 May 2001
Secretary resigned
30 May 2001
Director resigned
27 Feb 2001
Incorporation