TIKVEEN LTD
HINDHEAD

Hellopages » Surrey » Waverley » GU26 6QZ

Company number 04299658
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 1 WILLIAN PLACE, HINDHEAD, ENGLAND, GU26 6QZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Registered office address changed from Appletrees Fernden Lane Haslemere Surrey GU27 3LA to 1 Willian Place Hindhead GU26 6QZ on 12 August 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TIKVEEN LTD are www.tikveen.co.uk, and www.tikveen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Milford (Surrey) Rail Station is 5.4 miles; to Farnham Rail Station is 6.6 miles; to Bentley (Hants) Rail Station is 6.8 miles; to Ash Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tikveen Ltd is a Private Limited Company. The company registration number is 04299658. Tikveen Ltd has been working since 05 October 2001. The present status of the company is Active. The registered address of Tikveen Ltd is 1 Willian Place Hindhead England Gu26 6qz. . MULINDER, Christine Lorraine is a Secretary of the company. MULINDER, Christine Lorraine is a Director of the company. MULINDER, Matthew William is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MULINDER, Christine Lorraine
Appointed Date: 05 October 2001

Director
MULINDER, Christine Lorraine
Appointed Date: 05 October 2001
64 years old

Director
MULINDER, Matthew William
Appointed Date: 05 October 2001
61 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 05 December 2001
Appointed Date: 05 October 2001

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 05 December 2001
Appointed Date: 05 October 2001

TIKVEEN LTD Events

07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
12 Aug 2016
Registered office address changed from Appletrees Fernden Lane Haslemere Surrey GU27 3LA to 1 Willian Place Hindhead GU26 6QZ on 12 August 2016
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Jul 2016
Registration of charge 042996580006, created on 4 July 2016
15 Jul 2016
Registration of charge 042996580007, created on 4 July 2016
...
... and 47 more events
18 Dec 2001
New secretary appointed;new director appointed
07 Dec 2001
Registered office changed on 07/12/01 from: church hill cottage church lane, east harptree bristol avon BS40 6BE
07 Dec 2001
Secretary resigned
07 Dec 2001
Director resigned
05 Oct 2001
Incorporation

TIKVEEN LTD Charges

4 July 2016
Charge code 0429 9658 0007
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
4 July 2016
Charge code 0429 9658 0006
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 14E willis close epsom surrey…
25 July 2007
Legal charge
Delivered: 26 July 2007
Status: Satisfied on 18 October 2008
Persons entitled: Paragon Mortgages Limited
Description: 69 victoria road chichester west sussex. The rental income…
25 May 2007
Mortgage deed
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) LLP
Description: F/H property k/a 13A petworth road haslemere surrey t/no…
17 November 2006
Mortgage
Delivered: 22 November 2006
Status: Satisfied on 29 May 2007
Persons entitled: Mortgage Express Mortgage Express
Description: Flat 12 summersdale court the drive chichester west sussex…
15 August 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 14E willis close, epsom, surrey.
4 February 2002
Deed of charge
Delivered: 6 February 2002
Status: Satisfied on 16 June 2016
Persons entitled: Capital Home Loans Limited
Description: 14E willis close epsom surrey fixed charge over all rental…