TOTAL INVENTORY SOLUTIONS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6WU
Company number 04246593
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address 210A CAVENDISH PLACE, BIRCHWOOD PARK, WARRINGTON, CHESHIRE, WA3 6WU
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Termination of appointment of Deane Leonard Cooper as a director on 9 July 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of TOTAL INVENTORY SOLUTIONS LIMITED are www.totalinventorysolutions.co.uk, and www.total-inventory-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Total Inventory Solutions Limited is a Private Limited Company. The company registration number is 04246593. Total Inventory Solutions Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Total Inventory Solutions Limited is 210a Cavendish Place Birchwood Park Warrington Cheshire Wa3 6wu. . OWEN, Paul Andrew is a Secretary of the company. ALEXANDER, Nicholas is a Director of the company. BRUCE, James is a Director of the company. OWEN, Paul Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BRUCE, James has been resigned. Director BAYLIS, Peter Alan has been resigned. Director BRUCE, James has been resigned. Director COOPER, Deane Leonard has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MURPHY, Norman Michael has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
OWEN, Paul Andrew
Appointed Date: 18 December 2001

Director
ALEXANDER, Nicholas
Appointed Date: 12 May 2010
58 years old

Director
BRUCE, James
Appointed Date: 01 November 2013
62 years old

Director
OWEN, Paul Andrew
Appointed Date: 05 July 2001
56 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Secretary
BRUCE, James
Resigned: 20 December 2001
Appointed Date: 05 July 2001

Director
BAYLIS, Peter Alan
Resigned: 12 May 2010
Appointed Date: 05 July 2001
58 years old

Director
BRUCE, James
Resigned: 17 December 2001
Appointed Date: 05 July 2001
62 years old

Director
COOPER, Deane Leonard
Resigned: 09 July 2016
Appointed Date: 12 May 2010
53 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Director
MURPHY, Norman Michael
Resigned: 21 April 2016
Appointed Date: 12 May 2010
70 years old

Persons With Significant Control

Mr Paul Andrew Owen
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rapidsource It
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL INVENTORY SOLUTIONS LIMITED Events

18 Oct 2016
Satisfaction of charge 2 in full
13 Jul 2016
Termination of appointment of Deane Leonard Cooper as a director on 9 July 2016
13 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Termination of appointment of Norman Michael Murphy as a director on 21 April 2016
...
... and 57 more events
12 Jul 2001
New secretary appointed;new director appointed
12 Jul 2001
New director appointed
12 Jul 2001
New director appointed
12 Jul 2001
Registered office changed on 12/07/01 from: the britannia suite st james's buildings 70 oxford street manchester M1 6FR
05 Jul 2001
Incorporation

TOTAL INVENTORY SOLUTIONS LIMITED Charges

9 April 2010
Fixed & floating charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2006
Composite all assets guarantee and debenture
Delivered: 24 November 2006
Status: Satisfied on 18 October 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 August 2001
All assets debenture
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…