TECHNICAL SOLUTIONS INTERNATIONAL 1986 LIMITED
WESTERHAM TILNEY, SIMMONS (INTERNATIONAL) 1986 LIMITED

Hellopages » Kent » Sevenoaks » TN16 1LN

Company number 01344904
Status Active
Incorporation Date 20 December 1977
Company Type Private Limited Company
Address BADGERS CHART LANE, BRASTED, WESTERHAM, KENT, TN16 1LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Christopher James Butler as a director on 1 September 2016. The most likely internet sites of TECHNICAL SOLUTIONS INTERNATIONAL 1986 LIMITED are www.technicalsolutionsinternational1986.co.uk, and www.technical-solutions-international-1986.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Bickley Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.3 miles; to Clock House Rail Station is 11.2 miles; to Beckenham Hill Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technical Solutions International 1986 Limited is a Private Limited Company. The company registration number is 01344904. Technical Solutions International 1986 Limited has been working since 20 December 1977. The present status of the company is Active. The registered address of Technical Solutions International 1986 Limited is Badgers Chart Lane Brasted Westerham Kent Tn16 1ln. . BUTLER, Kathleen Vera is a Secretary of the company. BUTLER, Christopher James is a Director of the company. BUTLER, Kathleen Vera is a Director of the company. WERREY-EASTERBROOK, Elizabeth Jayne is a Director of the company. Secretary SIMMONS, Mary Elizabeth has been resigned. Director BUTLER, Barrington Jeffrey Kerwin has been resigned. Director SIMMONS, Francis Ronald has been resigned. Director SIMMONS, Mary Elizabeth has been resigned. Director WILSON, Terence Benson has been resigned. Director WILSON, Valerie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUTLER, Kathleen Vera
Appointed Date: 15 February 2001

Director
BUTLER, Christopher James
Appointed Date: 01 September 2016
44 years old

Director

Director
WERREY-EASTERBROOK, Elizabeth Jayne
Appointed Date: 01 September 2016
48 years old

Resigned Directors

Secretary
SIMMONS, Mary Elizabeth
Resigned: 15 February 2001

Director
BUTLER, Barrington Jeffrey Kerwin
Resigned: 27 November 2001
81 years old

Director
SIMMONS, Francis Ronald
Resigned: 15 February 2001
93 years old

Director
SIMMONS, Mary Elizabeth
Resigned: 15 February 2001
91 years old

Director
WILSON, Terence Benson
Resigned: 27 November 2001
84 years old

Director
WILSON, Valerie
Resigned: 15 August 2016
84 years old

Persons With Significant Control

Mrs Kathleen Vera Butler
Notified on: 20 August 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNICAL SOLUTIONS INTERNATIONAL 1986 LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 30 April 2016
03 Sep 2016
Appointment of Christopher James Butler as a director on 1 September 2016
03 Sep 2016
Appointment of Mrs Elizabeth Jayne Werrey-Easterbrook as a director on 1 September 2016
20 Aug 2016
Termination of appointment of Valerie Wilson as a director on 15 August 2016
...
... and 78 more events
13 Nov 1986
Full accounts made up to 31 December 1985
13 Nov 1986
Return made up to 08/10/86; full list of members

05 Dec 1983
Accounts made up to 31 December 1982
30 Nov 1982
Accounts made up to 31 December 1981
20 Dec 1977
Incorporation

TECHNICAL SOLUTIONS INTERNATIONAL 1986 LIMITED Charges

1 March 1985
Charge
Delivered: 8 March 1985
Status: Satisfied on 19 February 2016
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…