HIFI CINEMA LIMITED
BUCKINGHAMSHIRE TASCOM (INTERNATIONAL) LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1NB
Company number 02786374
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr William Michael White as a director on 11 March 2016. The most likely internet sites of HIFI CINEMA LIMITED are www.hificinema.co.uk, and www.hifi-cinema.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Hifi Cinema Limited is a Private Limited Company. The company registration number is 02786374. Hifi Cinema Limited has been working since 03 February 1993. The present status of the company is Active. The registered address of Hifi Cinema Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . WHITE, William Michael is a Secretary of the company. GORNALL, Alan Peter is a Director of the company. WHITE, William Michael is a Director of the company. Secretary GORNALL, Alan Peter has been resigned. Secretary MUNDY, Guy Richard has been resigned. Secretary ROSS, Marion Isabel has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director DERRICK, Alison Louise has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Secretary
WHITE, William Michael
Appointed Date: 01 April 2002

Director
GORNALL, Alan Peter
Appointed Date: 03 February 1993
65 years old

Director
WHITE, William Michael
Appointed Date: 11 March 2016
61 years old

Resigned Directors

Secretary
GORNALL, Alan Peter
Resigned: 01 March 1994
Appointed Date: 03 February 1993

Secretary
MUNDY, Guy Richard
Resigned: 01 April 2002

Secretary
ROSS, Marion Isabel
Resigned: 01 January 1996
Appointed Date: 01 March 1994

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 03 February 1993
Appointed Date: 03 February 1993

Director
DERRICK, Alison Louise
Resigned: 29 April 1994
Appointed Date: 03 February 1993
64 years old

Persons With Significant Control

Alan Peter Gornall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HIFI CINEMA LIMITED Events

21 Feb 2017
Confirmation statement made on 3 February 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Appointment of Mr William Michael White as a director on 11 March 2016
02 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 125

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
12 Jul 1993
Accounting reference date notified as 31/12

17 Jun 1993
Particulars of mortgage/charge

23 Apr 1993
Ad 01/04/93--------- £ si 98@1=98 £ ic 2/100

14 Feb 1993
Secretary resigned;new secretary appointed

03 Feb 1993
Incorporation

HIFI CINEMA LIMITED Charges

10 June 1993
Debenture
Delivered: 17 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…