TIS SOFTWARE (EBT) LIMITED
HUNGERFORD TEAM SYSTEMS (INSTALLATIONS) LIMITED

Hellopages » Berkshire » West Berkshire » RG17 0YU

Company number 01752098
Status Active
Incorporation Date 12 September 1983
Company Type Private Limited Company
Address 2A HERONGATE, CHARNHAM PARK, HUNGERFORD, BERKSHIRE, RG17 0YU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of TIS SOFTWARE (EBT) LIMITED are www.tissoftwareebt.co.uk, and www.tis-software-ebt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Kintbury Rail Station is 3.3 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tis Software Ebt Limited is a Private Limited Company. The company registration number is 01752098. Tis Software Ebt Limited has been working since 12 September 1983. The present status of the company is Active. The registered address of Tis Software Ebt Limited is 2a Herongate Charnham Park Hungerford Berkshire Rg17 0yu. . BEDFORD, Nigel Jonathan is a Director of the company. BENDELOW, Ian Barrie is a Director of the company. Secretary DURRANT, Zoe Vivienne has been resigned. Secretary JOHNS, Michael David has been resigned. Secretary MITCHELL, David James has been resigned. Secretary TAYLOR, David has been resigned. Secretary VIDAL, Eric Jean-Pierre has been resigned. Director BAILEY, Christopher Robert has been resigned. Director CRESWELL, Michael Elliott has been resigned. Director EVANS, Robert Owen has been resigned. Director FORTIN, Richard Chalmers Gordon has been resigned. Director GRAHAM, Ross King has been resigned. Director JOHNS, Michael David has been resigned. Director LOMAX, John Kevin has been resigned. Director LUSTY, Peter has been resigned. Director MASOM, Grant Anthony has been resigned. Director MITCHELL, David James has been resigned. Director SANE, Jack has been resigned. Director TAYLOR, David has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BEDFORD, Nigel Jonathan
Appointed Date: 14 October 2011
62 years old

Director
BENDELOW, Ian Barrie
Appointed Date: 14 October 2011
58 years old

Resigned Directors

Secretary
DURRANT, Zoe Vivienne
Resigned: 04 March 1999
Appointed Date: 01 October 1996

Secretary
JOHNS, Michael David
Resigned: 26 May 2010
Appointed Date: 07 January 2008

Secretary
MITCHELL, David James
Resigned: 07 January 2008
Appointed Date: 04 March 1999

Secretary
TAYLOR, David
Resigned: 01 October 1996

Secretary
VIDAL, Eric Jean-Pierre
Resigned: 26 April 2012
Appointed Date: 26 May 2010

Director
BAILEY, Christopher Robert
Resigned: 30 June 2004
Appointed Date: 04 March 1999
69 years old

Director
CRESWELL, Michael Elliott
Resigned: 04 March 2011
Appointed Date: 04 March 1999
74 years old

Director
EVANS, Robert Owen
Resigned: 04 March 1999
Appointed Date: 30 January 1998
67 years old

Director
FORTIN, Richard Chalmers Gordon
Resigned: 31 July 2003
Appointed Date: 26 April 2002
84 years old

Director
GRAHAM, Ross King
Resigned: 04 March 1999
Appointed Date: 01 April 1998
78 years old

Director
JOHNS, Michael David
Resigned: 14 October 2011
Appointed Date: 07 January 2008
54 years old

Director
LOMAX, John Kevin
Resigned: 01 April 1998
76 years old

Director
LUSTY, Peter
Resigned: 18 September 2009
Appointed Date: 04 March 1999
69 years old

Director
MASOM, Grant Anthony
Resigned: 14 October 2011
Appointed Date: 25 July 2003
69 years old

Director
MITCHELL, David James
Resigned: 31 January 2008
Appointed Date: 04 March 1999
64 years old

Director
SANE, Jack
Resigned: 31 August 2001
Appointed Date: 04 March 1999
67 years old

Director
TAYLOR, David
Resigned: 30 January 1998
66 years old

Persons With Significant Control

Tis Software Limited
Notified on: 4 October 2016
Nature of control: Ownership of shares – 75% or more

TIS SOFTWARE (EBT) LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
22 Mar 2016
Accounts for a dormant company made up to 30 September 2015
28 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

14 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 118 more events
29 Apr 1988
Return made up to 14/04/86; full list of members

20 Aug 1987
Director resigned;new director appointed

03 May 1986
Full accounts made up to 30 September 1984

03 May 1986
Full accounts made up to 30 September 1985

12 Sep 1983
Incorporation