TEXT 100 INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3XF

Company number 02433862
Status Active
Incorporation Date 18 October 1989
Company Type Private Limited Company
Address 75 BERMONDSEY STREET, LONDON, UNITED KINGDOM, SE1 3XF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,000 ; Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 22 December 2015. The most likely internet sites of TEXT 100 INTERNATIONAL LIMITED are www.text100international.co.uk, and www.text-100-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Text 100 International Limited is a Private Limited Company. The company registration number is 02433862. Text 100 International Limited has been working since 18 October 1989. The present status of the company is Active. The registered address of Text 100 International Limited is 75 Bermondsey Street London United Kingdom Se1 3xf. . DYSON, Timothy John Bruce is a Director of the company. HARRIS, Peter Jonathan is a Director of the company. HYNES, Aedhmar Brid is a Director of the company. Secretary FOGG, Amanda Claire has been resigned. Secretary HARDY, James Rupert has been resigned. Secretary LEWIS, Thomas William has been resigned. Secretary MAGEE, Brendan Patrick Michael has been resigned. Secretary SANFORD, Mark John has been resigned. Director ADAMS, Mark Stuart has been resigned. Director ASHMAN, Eric has been resigned. Director CRIGHTON, Carlo Ian has been resigned. Director DEWHURST, David Mark has been resigned. Director DEWHURST, David Mark has been resigned. Director GRANT, Susan Caroline has been resigned. Director KALSI, Sandeep Singh has been resigned. Director KEMP, Katherine Anne has been resigned. Director LEWIS, Thomas William has been resigned. Director LEWIS, Thomas William has been resigned. Director LUCAS, Martin George has been resigned. Director MAGEE, Brendan Patrick Michael has been resigned. Director MCGREGOR, Andrew has been resigned. Director RAVDEN, Matthew James Hamilton has been resigned. Director TAYLOR, Ian Colin has been resigned. Director WEST, Andrew Jeremy Holdsworth has been resigned. The company operates in "Non-trading company".


Current Directors

Director

Director
HARRIS, Peter Jonathan
Appointed Date: 25 March 2014
63 years old

Director
HYNES, Aedhmar Brid
Appointed Date: 04 March 1997
59 years old

Resigned Directors

Secretary
FOGG, Amanda Claire
Resigned: 18 December 2001
Appointed Date: 23 February 1999

Secretary
HARDY, James Rupert
Resigned: 29 February 2008
Appointed Date: 18 December 2001

Secretary
LEWIS, Thomas William
Resigned: 14 July 1997

Secretary
MAGEE, Brendan Patrick Michael
Resigned: 23 February 1999
Appointed Date: 14 July 1997

Secretary
SANFORD, Mark John
Resigned: 07 September 2009
Appointed Date: 29 February 2008

Director
ADAMS, Mark Stuart
Resigned: 07 July 1999
66 years old

Director
ASHMAN, Eric
Resigned: 11 April 2006
Appointed Date: 31 May 2002
57 years old

Director
CRIGHTON, Carlo Ian
Resigned: 31 July 2001
Appointed Date: 30 September 1999
61 years old

Director
DEWHURST, David Mark
Resigned: 31 December 2013
Appointed Date: 03 April 2006
62 years old

Director
DEWHURST, David Mark
Resigned: 29 January 2001
Appointed Date: 30 September 1999
62 years old

Director
GRANT, Susan Caroline
Resigned: 20 January 1992
63 years old

Director
KALSI, Sandeep Singh
Resigned: 29 January 2001
Appointed Date: 01 August 1995
62 years old

Director
KEMP, Katherine Anne
Resigned: 07 July 1999
Appointed Date: 04 May 1994
60 years old

Director
LEWIS, Thomas William
Resigned: 16 January 2004
Appointed Date: 03 December 2003
69 years old

Director
LEWIS, Thomas William
Resigned: 29 January 2001
69 years old

Director
LUCAS, Martin George
Resigned: 15 April 1998
Appointed Date: 14 July 1997
62 years old

Director
MAGEE, Brendan Patrick Michael
Resigned: 22 October 1999
70 years old

Director
MCGREGOR, Andrew
Resigned: 31 July 2012
Appointed Date: 31 May 2002
60 years old

Director
RAVDEN, Matthew James Hamilton
Resigned: 03 April 2006
62 years old

Director
TAYLOR, Ian Colin
Resigned: 31 July 2002
Appointed Date: 01 August 2000
80 years old

Director
WEST, Andrew Jeremy Holdsworth
Resigned: 29 January 2001
Appointed Date: 04 May 1994
61 years old

TEXT 100 INTERNATIONAL LIMITED Events

23 Aug 2016
Full accounts made up to 31 January 2016
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

22 Dec 2015
Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 22 December 2015
09 Nov 2015
Full accounts made up to 31 January 2015
02 Jun 2015
Director's details changed for Aedhmar Brid Hynes on 1 June 2015
...
... and 123 more events
08 Dec 1989
Company name changed\certificate issued on 08/12/89
14 Nov 1989
New director appointed

14 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1989
Registered office changed on 14/11/89 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

18 Oct 1989
Incorporation

TEXT 100 INTERNATIONAL LIMITED Charges

14 September 1993
Debenture
Delivered: 29 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…