TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6DA

Company number 00069787
Status Active
Incorporation Date 9 April 1901
Company Type Private Limited Company
Address SETON HOUSE WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Termination of appointment of Herluf Jensen as a director on 9 March 2016. The most likely internet sites of TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED are www.tulipinternationalukwellingborough.co.uk, and www.tulip-international-uk-wellingborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and six months. The distance to to Warwick Parkway Rail Station is 2.1 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9 miles; to Coventry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tulip International Uk Wellingborough Limited is a Private Limited Company. The company registration number is 00069787. Tulip International Uk Wellingborough Limited has been working since 09 April 1901. The present status of the company is Active. The registered address of Tulip International Uk Wellingborough Limited is Seton House Warwick Technology Park Gallows Hill Warwick Cv34 6da. . TERRY, Christopher Malcolm is a Secretary of the company. TERRY, Christopher Malcolm is a Director of the company. THOMAS, Christopher is a Director of the company. Secretary GREEN, Alan has been resigned. Secretary JENSEN, Herluf has been resigned. Secretary JENSEN, Herluf has been resigned. Secretary JONES, Michael Ian has been resigned. Secretary NORGAARD, Soren Borup has been resigned. Secretary PEDERSEN, Morten Bryder has been resigned. Secretary PLYTE, Mark Edward has been resigned. Secretary SCOTT, Nigel George has been resigned. Director ANDERSEN, Jorn Wendel has been resigned. Director CHRISTENSEN, Ole Toft has been resigned. Director ENEVOLDSEN, Flemming Nyenstad has been resigned. Director FORBES, Mark St John Graham has been resigned. Director GARDNER, Barrie Howard has been resigned. Director HILLMAN, Paul has been resigned. Director JAKOBSEN, Carsten Svejgaard has been resigned. Director JENSEN, Herluf has been resigned. Director LINDELOV, Flemming, President & Group Ceo has been resigned. Director MURRELLS, Steven Geoffrey has been resigned. Director RASZTAR, Peter has been resigned. Director THOMSEN, Sven Arendt has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016

Director
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016
62 years old

Director
THOMAS, Christopher
Appointed Date: 16 May 2013
67 years old

Resigned Directors

Secretary
GREEN, Alan
Resigned: 17 September 1994

Secretary
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 28 September 2007

Secretary
JENSEN, Herluf
Resigned: 12 September 1994
Appointed Date: 17 February 1994

Secretary
JONES, Michael Ian
Resigned: 21 May 2003
Appointed Date: 01 October 2002

Secretary
NORGAARD, Soren Borup
Resigned: 27 November 2006
Appointed Date: 05 December 2005

Secretary
PEDERSEN, Morten Bryder
Resigned: 28 September 2007
Appointed Date: 27 November 2006

Secretary
PLYTE, Mark Edward
Resigned: 05 December 2005
Appointed Date: 09 June 2003

Secretary
SCOTT, Nigel George
Resigned: 01 October 2002
Appointed Date: 12 September 1994

Director
ANDERSEN, Jorn Wendel
Resigned: 30 November 1995
73 years old

Director
CHRISTENSEN, Ole Toft
Resigned: 27 September 1996
96 years old

Director
ENEVOLDSEN, Flemming Nyenstad
Resigned: 16 May 2013
Appointed Date: 28 June 2012
63 years old

Director
FORBES, Mark St John Graham
Resigned: 16 December 1996
Appointed Date: 06 January 1995
69 years old

Director
GARDNER, Barrie Howard
Resigned: 06 January 1995
76 years old

Director
HILLMAN, Paul
Resigned: 01 October 2002
Appointed Date: 16 December 1996
72 years old

Director
JAKOBSEN, Carsten Svejgaard
Resigned: 03 December 2010
Appointed Date: 05 December 2005
79 years old

Director
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 01 October 2002
69 years old

Director
LINDELOV, Flemming, President & Group Ceo
Resigned: 31 December 1995
77 years old

Director
MURRELLS, Steven Geoffrey
Resigned: 28 June 2012
Appointed Date: 03 December 2010
60 years old

Director
RASZTAR, Peter
Resigned: 31 July 1993
80 years old

Director
THOMSEN, Sven Arendt
Resigned: 14 December 2001
Appointed Date: 04 March 1997
84 years old

Persons With Significant Control

Tulip International (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Mar 2016
Termination of appointment of Herluf Jensen as a director on 9 March 2016
29 Mar 2016
Termination of appointment of Herluf Jensen as a secretary on 9 March 2016
29 Mar 2016
Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016
...
... and 120 more events
21 Sep 1987
New director appointed

10 Jul 1987
Director resigned

04 Feb 1987
Return made up to 22/01/87; full list of members

15 Jan 1987
Full accounts made up to 27 September 1986

10 Jan 1987
Director resigned;new director appointed

TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED Charges

28 March 1985
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 14 April 1989
Persons entitled: Den Dansice Bank
Description: Land at site k park farm wellingbourgh northamptonshire.
12 November 1984
Mortgage
Delivered: 20 November 1984
Status: Satisfied
Persons entitled: Den Danske Bank
Description: The interest of the company as a contracting purchaser…