TELECOM SOLUTIONS INTERNATIONAL LIMITED
WATFORD TIE SERVICES INTERNATIONAL LIMITED

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 03105396
Status Liquidation
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Charline Sarah Jane Hurst as a secretary on 29 November 2016; Confirmation statement made on 22 September 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of TELECOM SOLUTIONS INTERNATIONAL LIMITED are www.telecomsolutionsinternational.co.uk, and www.telecom-solutions-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telecom Solutions International Limited is a Private Limited Company. The company registration number is 03105396. Telecom Solutions International Limited has been working since 22 September 1995. The present status of the company is Liquidation. The registered address of Telecom Solutions International Limited is Egale 1 80 St Albans Road Watford Herts Wd17 1dl. . NORTH, Stephen Paul is a Director of the company. Secretary HURST, Charline Sarah Jane has been resigned. Secretary NIMMANWATHANA, Wirach has been resigned. Secretary NIXON, Joanne Robyn has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary STREATHAM SECRETARIAL LIMITED has been resigned. Director HYNES, Michael Anthony has been resigned. Director NGANTHAVEE, Siva has been resigned. Director NGANTHAVEE, Sukit, Khun has been resigned. Director NIMMANWATHANA, Wirach has been resigned. Director NIXON, Joanne Robyn has been resigned. Director REED, Paul has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NORTH, Stephen Paul
Appointed Date: 17 December 2014
57 years old

Resigned Directors

Secretary
HURST, Charline Sarah Jane
Resigned: 29 November 2016
Appointed Date: 01 February 2015

Secretary
NIMMANWATHANA, Wirach
Resigned: 09 October 1998
Appointed Date: 24 January 1996

Secretary
NIXON, Joanne Robyn
Resigned: 09 January 2007
Appointed Date: 09 October 1998

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 01 December 1995
Appointed Date: 22 September 1995

Secretary
STREATHAM SECRETARIAL LIMITED
Resigned: 17 December 2014
Appointed Date: 16 January 2007

Director
HYNES, Michael Anthony
Resigned: 17 December 2014
Appointed Date: 09 October 1998
68 years old

Director
NGANTHAVEE, Siva
Resigned: 09 October 1998
Appointed Date: 24 January 1996
77 years old

Director
NGANTHAVEE, Sukit, Khun
Resigned: 09 October 1998
Appointed Date: 24 January 1996
72 years old

Director
NIMMANWATHANA, Wirach
Resigned: 09 October 1998
Appointed Date: 24 January 1996
81 years old

Director
NIXON, Joanne Robyn
Resigned: 04 December 2008
Appointed Date: 01 January 2000
53 years old

Director
REED, Paul
Resigned: 09 September 2002
Appointed Date: 01 January 2001
64 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 December 1995
Appointed Date: 22 September 1995

Persons With Significant Control

Stripe 21 Vn Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELECOM SOLUTIONS INTERNATIONAL LIMITED Events

02 Dec 2016
Termination of appointment of Charline Sarah Jane Hurst as a secretary on 29 November 2016
15 Nov 2016
Confirmation statement made on 22 September 2016 with updates
29 Mar 2016
Micro company accounts made up to 30 June 2015
02 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

24 Feb 2015
Current accounting period extended from 31 March 2015 to 30 June 2015
...
... and 75 more events
01 Feb 1996
Company name changed visiontape LIMITED\certificate issued on 02/02/96
05 Dec 1995
Director resigned
05 Dec 1995
Secretary resigned
05 Dec 1995
Registered office changed on 05/12/95 from: regent house 316 beulah hill london SE19 3HF
22 Sep 1995
Incorporation

TELECOM SOLUTIONS INTERNATIONAL LIMITED Charges

21 May 2007
Guarantee & debenture
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2002
Legal charge
Delivered: 9 December 2002
Status: Satisfied on 4 December 2008
Persons entitled: Barclays Bank PLC
Description: 23 25 and 27 endsleigh road merstham surrey RH1 3LX with…
16 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 7 February 2006
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the white house, brighton…
26 October 1999
Debenture
Delivered: 8 November 1999
Status: Satisfied on 4 December 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…