Company number 04299549
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE
Home Country United Kingdom
Nature of Business 77352 - Renting and leasing of freight air transport equipment
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Appointment of Mr Kristof Philips as a director on 31 March 2017; Termination of appointment of Simon Houlahan as a director on 16 March 2017; Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017. The most likely internet sites of TCR UK LIMITED are www.tcruk.co.uk, and www.tcr-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Feltham Rail Station is 5.9 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 8 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tcr Uk Limited is a Private Limited Company.
The company registration number is 04299549. Tcr Uk Limited has been working since 05 October 2001.
The present status of the company is Active. The registered address of Tcr Uk Limited is Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey Kt15 2le. . SLIEPEN, Henri Joseph Renee is a Secretary of the company. BELLEKENS, Tom Joeri W is a Director of the company. BIEBUYCK, Benoit is a Director of the company. DELVAUX, Marc Florimond Pierre Jean is a Director of the company. PHILIPS, Kristof is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DELVAUX, Marc Florimond Pierre Jean has been resigned. Director HOBBS, Emmet John has been resigned. Director HOULAHAN, Simon has been resigned. Director MARTIN, Glyn Joseph has been resigned. Director MEULEBROEK, Donald has been resigned. Director MEULEBROEK, Donald has been resigned. Director UHE, Claudia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SYLEX MANAGEMENT SPRL has been resigned. The company operates in "Renting and leasing of freight air transport equipment".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001
Director
HOBBS, Emmet John
Resigned: 03 July 2002
Appointed Date: 05 October 2001
83 years old
Director
HOULAHAN, Simon
Resigned: 16 March 2017
Appointed Date: 31 October 2006
52 years old
Director
MEULEBROEK, Donald
Resigned: 29 September 2015
Appointed Date: 30 October 2012
65 years old
Director
UHE, Claudia
Resigned: 19 May 2006
Appointed Date: 03 July 2002
65 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001
Persons With Significant Control
Envol Investments Limited
Notified on: 26 July 2016
Nature of control: Ownership of shares – 75% or more
TCR UK LIMITED Events
06 Apr 2017
Appointment of Mr Kristof Philips as a director on 31 March 2017
28 Mar 2017
Termination of appointment of Simon Houlahan as a director on 16 March 2017
23 Jan 2017
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017
03 Jan 2017
Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 3 January 2017
12 Dec 2016
Satisfaction of charge 042995490003 in full
...
... and 76 more events
30 Oct 2001
New secretary appointed
30 Oct 2001
New director appointed
26 Oct 2001
Director resigned
26 Oct 2001
Secretary resigned
05 Oct 2001
Incorporation
22 September 2016
Charge code 0429 9549 0004
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: Contains fixed charge…
25 July 2014
Charge code 0429 9549 0003
Delivered: 5 August 2014
Status: Satisfied
on 12 December 2016
Persons entitled: Ing Lease Belgium Nv/Sa (As Leasing Security Agent)
Ing Belgium Nv/Sa (As Senior Security Agent)
Description: Contains fixed charge…
8 March 2012
A security agreement
Delivered: 14 March 2012
Status: Satisfied
on 12 December 2016
Persons entitled: Ing Belgium Nv/Sa (The Senior Security Agent)
Description: Fixed and floating charge over the undertaking and all…
26 June 2006
Deed
Delivered: 10 July 2006
Status: Satisfied
on 20 March 2012
Persons entitled: Ing Belgium Nv/Sa and Ing Lease Belgium Nv/Sa
Description: First fixed charge (a) all of its book and other debts; (b)…