TECHNICAL SUPPORT SERVICES INTERNATIONAL LIMITED
REIGATE INTERLORD LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 0AD

Company number 01314725
Status Active
Incorporation Date 24 May 1977
Company Type Private Limited Company
Address THE OLD WHEEL HOUSE, 31/37 CHURCH STREET, REIGATE, SURREY, RH2 0AD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registration of charge 013147250002, created on 6 March 2017; Termination of appointment of Peter John Dunckley as a secretary on 28 February 2017; Termination of appointment of Peter John Dunckley as a director on 23 February 2017. The most likely internet sites of TECHNICAL SUPPORT SERVICES INTERNATIONAL LIMITED are www.technicalsupportservicesinternational.co.uk, and www.technical-support-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Technical Support Services International Limited is a Private Limited Company. The company registration number is 01314725. Technical Support Services International Limited has been working since 24 May 1977. The present status of the company is Active. The registered address of Technical Support Services International Limited is The Old Wheel House 31 37 Church Street Reigate Surrey Rh2 0ad. . GALWAY, Alexander Lawrence is a Director of the company. GALWAY, David Laurence is a Director of the company. Secretary DUNCKLEY, Peter John has been resigned. Secretary GALWAY, David Lawrence has been resigned. Director CLYNES, Jeremy has been resigned. Director DUNCKLEY, Peter John has been resigned. Director GRAY, Brian has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
GALWAY, Alexander Lawrence
Appointed Date: 30 October 2014
47 years old

Director
GALWAY, David Laurence
Appointed Date: 19 April 1994
84 years old

Resigned Directors

Secretary
DUNCKLEY, Peter John
Resigned: 28 February 2017
Appointed Date: 25 November 2003

Secretary
GALWAY, David Lawrence
Resigned: 26 November 2003

Director
CLYNES, Jeremy
Resigned: 19 May 2005
74 years old

Director
DUNCKLEY, Peter John
Resigned: 23 February 2017
Appointed Date: 19 May 2005
78 years old

Director
GRAY, Brian
Resigned: 10 April 2015
Appointed Date: 17 May 2012
65 years old

Persons With Significant Control

Capital Engineering Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNICAL SUPPORT SERVICES INTERNATIONAL LIMITED Events

07 Mar 2017
Registration of charge 013147250002, created on 6 March 2017
28 Feb 2017
Termination of appointment of Peter John Dunckley as a secretary on 28 February 2017
23 Feb 2017
Termination of appointment of Peter John Dunckley as a director on 23 February 2017
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 84 more events
21 Oct 1986
Full accounts made up to 30 September 1983

12 May 1986
Return made up to 19/09/85; full list of members

16 May 1978
Increase in nominal capital
08 Jun 1977
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 May 1977
Incorporation

TECHNICAL SUPPORT SERVICES INTERNATIONAL LIMITED Charges

6 March 2017
Charge code 0131 4725 0002
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 May 2014
Charge code 0131 4725 0001
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…