TSSI SYSTEMS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN25 5AZ

Company number 05433732
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address RUTLAND HOUSE HARGREAVES ROAD, GROUNDWELL INDUSTRIAL ESTATE, SWINDON, WILTSHIRE, SN25 5AZ
Home Country United Kingdom
Nature of Business 26800 - Manufacture of magnetic and optical media
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Statement of capital following an allotment of shares on 10 April 2017 GBP 3,891,743 ; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Claire Elizabeth Barrett as a secretary on 29 June 2016. The most likely internet sites of TSSI SYSTEMS LIMITED are www.tssisystems.co.uk, and www.tssi-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Tssi Systems Limited is a Private Limited Company. The company registration number is 05433732. Tssi Systems Limited has been working since 22 April 2005. The present status of the company is Active. The registered address of Tssi Systems Limited is Rutland House Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire Sn25 5az. . COAD, Joselyn Charles is a Secretary of the company. CHAPCHAL, Daniel Robert is a Director of the company. COAD, Joselyn Charles is a Director of the company. GANNON, Andrew Michael is a Director of the company. Secretary BARRETT, Claire Elizabeth has been resigned. Secretary BELSHAM, Daniel Kevin has been resigned. Secretary BISHOP, Simon Mark has been resigned. Secretary COAD, Jocelyn Charles has been resigned. Secretary PILKINGTON, Nigel has been resigned. Director BARKER, John Geoffrey has been resigned. Director DAVID, William Guy has been resigned. Director HEFFERMAN, Stewart John, Dr has been resigned. Director LEWIS, Ivor John has been resigned. Director PILKINGTON, Nigel has been resigned. Director YOUNG-OF-GRAFFHAM, David Ivor, Lord has been resigned. The company operates in "Manufacture of magnetic and optical media".


Current Directors

Secretary
COAD, Joselyn Charles
Appointed Date: 29 June 2016

Director
CHAPCHAL, Daniel Robert
Appointed Date: 22 April 2005
80 years old

Director
COAD, Joselyn Charles
Appointed Date: 13 March 2013
76 years old

Director
GANNON, Andrew Michael
Appointed Date: 01 July 2015
69 years old

Resigned Directors

Secretary
BARRETT, Claire Elizabeth
Resigned: 29 June 2016
Appointed Date: 29 July 2015

Secretary
BELSHAM, Daniel Kevin
Resigned: 22 April 2005
Appointed Date: 22 April 2005

Secretary
BISHOP, Simon Mark
Resigned: 28 January 2009
Appointed Date: 30 November 2006

Secretary
COAD, Jocelyn Charles
Resigned: 28 July 2015
Appointed Date: 01 February 2009

Secretary
PILKINGTON, Nigel
Resigned: 30 November 2006
Appointed Date: 22 April 2005

Director
BARKER, John Geoffrey
Resigned: 31 July 2011
Appointed Date: 30 March 2009
76 years old

Director
DAVID, William Guy
Resigned: 22 April 2005
Appointed Date: 22 April 2005
62 years old

Director
HEFFERMAN, Stewart John, Dr
Resigned: 30 March 2009
Appointed Date: 19 June 2006
60 years old

Director
LEWIS, Ivor John
Resigned: 31 July 2014
Appointed Date: 13 March 2013
71 years old

Director
PILKINGTON, Nigel
Resigned: 30 January 2007
Appointed Date: 22 April 2005
74 years old

Director
YOUNG-OF-GRAFFHAM, David Ivor, Lord
Resigned: 25 October 2011
Appointed Date: 30 November 2006
93 years old

TSSI SYSTEMS LIMITED Events

13 Apr 2017
Statement of capital following an allotment of shares on 10 April 2017
  • GBP 3,891,743

08 Oct 2016
Total exemption small company accounts made up to 30 November 2015
30 Aug 2016
Termination of appointment of Claire Elizabeth Barrett as a secretary on 29 June 2016
30 Aug 2016
Appointment of Mr Joselyn Charles Coad as a secretary on 29 June 2016
06 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,463,539

...
... and 68 more events
01 Jun 2005
Secretary resigned
01 Jun 2005
Director resigned
01 Jun 2005
New director appointed
01 Jun 2005
New secretary appointed;new director appointed
22 Apr 2005
Incorporation

TSSI SYSTEMS LIMITED Charges

4 July 2008
Debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2007
Rent deposit deed
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Charles Barry Finegold and David Edward Finegold
Description: £20,000.00. see the mortgage charge document for full…
3 October 2005
Fixed charge on purchase debts which fail to vest abd floating charge on other debts
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 August 2005
Debenture
Delivered: 13 August 2005
Status: Satisfied on 10 February 2007
Persons entitled: Thorn Secure Science Limited in Administrative Receivership Acting by Its Joint Administrativereceivers
Description: Fixed and floating charges over the undertaking and all…