THE TSK GROUP LIMITED
SALFORD QUAYS MURRAY OFFICE SOLUTIONS (MANCHESTER) LIMITED

Hellopages » Greater Manchester » Salford » M50 2UW
Company number 03097719
Status Active
Incorporation Date 29 August 1995
Company Type Private Limited Company
Address 130 METROPLEX BUSINESS PARK, BROADWAY, SALFORD QUAYS, LANCASHIRE, M50 2UW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Martin Barber Redmore as a director on 23 December 2016; Director's details changed for Andrew David Burke on 2 December 2016; Director's details changed for Mr David Cox on 14 October 2016. The most likely internet sites of THE TSK GROUP LIMITED are www.thetskgroup.co.uk, and www.the-tsk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The Tsk Group Limited is a Private Limited Company. The company registration number is 03097719. The Tsk Group Limited has been working since 29 August 1995. The present status of the company is Active. The registered address of The Tsk Group Limited is 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2uw. . HOLDEN, Iain David is a Secretary of the company. BURKE, Andrew David is a Director of the company. BURNS, Andrew Paul is a Director of the company. COX, David is a Director of the company. HANNIS, Philip John is a Director of the company. HOLDEN, Iain David is a Director of the company. Secretary HORNE, David William Murray has been resigned. Director BARBER REDMORE, Martin has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HOLDEN, Iain David
Appointed Date: 13 October 1995

Director
BURKE, Andrew David
Appointed Date: 11 March 2002
61 years old

Director
BURNS, Andrew Paul
Appointed Date: 29 August 1995
60 years old

Director
COX, David
Appointed Date: 02 October 2014
62 years old

Director
HANNIS, Philip John
Appointed Date: 02 July 2007
54 years old

Director
HOLDEN, Iain David
Appointed Date: 29 August 1995
56 years old

Resigned Directors

Secretary
HORNE, David William Murray
Resigned: 13 October 1995
Appointed Date: 29 August 1995

Director
BARBER REDMORE, Martin
Resigned: 23 December 2016
Appointed Date: 02 July 2007
59 years old

Persons With Significant Control

Mr Iain David Holden
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Paul Burns
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE TSK GROUP LIMITED Events

23 Dec 2016
Termination of appointment of Martin Barber Redmore as a director on 23 December 2016
02 Dec 2016
Director's details changed for Andrew David Burke on 2 December 2016
24 Oct 2016
Director's details changed for Mr David Cox on 14 October 2016
06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
01 Sep 2016
Registration of charge 030977190008, created on 30 August 2016
...
... and 102 more events
18 Oct 1995
Ad 13/10/95--------- £ si 374@1=374 £ ic 376/750
18 Oct 1995
Ad 13/10/95--------- £ si 374@1=374 £ ic 2/376
18 Oct 1995
Secretary resigned;new secretary appointed
18 Oct 1995
Accounting reference date notified as 31/07
29 Aug 1995
Incorporation

THE TSK GROUP LIMITED Charges

30 August 2016
Charge code 0309 7719 0008
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 October 2015
Charge code 0309 7719 0007
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
12 October 2015
Charge code 0309 7719 0006
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
12 October 2015
Charge code 0309 7719 0005
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
30 July 2015
Charge code 0309 7719 0004
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 August 2002
Debenture
Delivered: 10 September 2002
Status: Satisfied on 23 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2001
Charge of deposit
Delivered: 28 February 2001
Status: Satisfied on 23 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £200,000 credited to account no 10211356…
13 October 1995
Debenture
Delivered: 20 October 1995
Status: Satisfied on 31 July 1998
Persons entitled: Murray Group Management Limited
Description: Fixed and floating charges over the undertaking and all…