TS GROUP INTERNATIONAL LIMITED
LEIGH ON SEA OEM PUMPS LTD SMALL PUMPS LIMITED LEIGH PUMPS LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2RZ

Company number 03841136
Status Active
Incorporation Date 14 September 1999
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-14 ; Secretary's details changed for Mrs Tania Jane Barnes on 18 March 2016; Director's details changed for Mr Michael Barnes on 18 March 2016. The most likely internet sites of TS GROUP INTERNATIONAL LIMITED are www.tsgroupinternational.co.uk, and www.ts-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Ts Group International Limited is a Private Limited Company. The company registration number is 03841136. Ts Group International Limited has been working since 14 September 1999. The present status of the company is Active. The registered address of Ts Group International Limited is Sutherland House 1759 London Road Leigh On Sea Essex Ss9 2rz. . BARNES, Tania Jane is a Secretary of the company. BARNES, Michael is a Director of the company. Secretary SCOREY, Roy William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
BARNES, Tania Jane
Appointed Date: 07 July 2000

Director
BARNES, Michael
Appointed Date: 14 September 1999
60 years old

Resigned Directors

Secretary
SCOREY, Roy William
Resigned: 07 July 2000
Appointed Date: 14 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Persons With Significant Control

Mr Michael Barnes
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tania Jane Barnes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TS GROUP INTERNATIONAL LIMITED Events

15 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14

25 Jan 2017
Secretary's details changed for Mrs Tania Jane Barnes on 18 March 2016
25 Jan 2017
Director's details changed for Mr Michael Barnes on 18 March 2016
04 Oct 2016
Confirmation statement made on 14 September 2016 with updates
08 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 42 more events
23 Nov 1999
Secretary resigned
23 Nov 1999
Director resigned
23 Nov 1999
New secretary appointed
23 Nov 1999
New director appointed
14 Sep 1999
Incorporation