T.D.I.-TECHNICAL DEVELOPMENTS AND INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 01460067
Status Active
Incorporation Date 8 November 1979
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-21 CHF 10,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of T.D.I.-TECHNICAL DEVELOPMENTS AND INVESTMENTS LIMITED are www.tditechnicaldevelopmentsandinvestments.co.uk, and www.t-d-i-technical-developments-and-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. T D I Technical Developments and Investments Limited is a Private Limited Company. The company registration number is 01460067. T D I Technical Developments and Investments Limited has been working since 08 November 1979. The present status of the company is Active. The registered address of T D I Technical Developments and Investments Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . CCH TEN LTD is a Secretary of the company. LIU, Raymond is a Director of the company. Secretary BRISTLEKARN LIMITED has been resigned. Secretary FINANCIAL DATA MANAGEMENT LIMITED has been resigned. Secretary HILL STREET REGISTRARS LIMITED has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director CUNNINGHAM, Alastair Matthew has been resigned. Director DENTON, Mark William has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director KOSTENBAUM, Alain has been resigned. Director LEVY, Ronny has been resigned. Director O'BRIEN, Michael, Dr has been resigned. Director SAI, Abteen has been resigned. Director SCEMAMA, Alain has been resigned. Director INTERNATIONAL CORPORATE MANAGEMENT SERVICES LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CCH TEN LTD
Appointed Date: 15 January 2010

Director
LIU, Raymond
Appointed Date: 15 May 2000
69 years old

Resigned Directors

Secretary
BRISTLEKARN LIMITED
Resigned: 24 June 1997

Secretary
FINANCIAL DATA MANAGEMENT LIMITED
Resigned: 01 May 2003
Appointed Date: 24 June 1997

Secretary
HILL STREET REGISTRARS LIMITED
Resigned: 15 January 2010
Appointed Date: 01 May 2003

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 20 August 1997
Appointed Date: 20 August 1997
75 years old

Director
CUNNINGHAM, Alastair Matthew
Resigned: 07 October 1997
Appointed Date: 24 June 1997
86 years old

Director
DENTON, Mark William
Resigned: 24 June 1997
Appointed Date: 15 April 1994
64 years old

Director
FORRAI, Forbes Malcolm
Resigned: 20 August 1997
Appointed Date: 20 August 1997
61 years old

Director
KOSTENBAUM, Alain
Resigned: 18 February 1998
Appointed Date: 07 October 1997
77 years old

Director
LEVY, Ronny
Resigned: 18 February 1998
Appointed Date: 07 October 1997
75 years old

Director
O'BRIEN, Michael, Dr
Resigned: 01 February 1995
75 years old

Director
SAI, Abteen
Resigned: 27 April 1994
78 years old

Director
SCEMAMA, Alain
Resigned: 15 May 2000
Appointed Date: 17 February 1998
68 years old

Director
INTERNATIONAL CORPORATE MANAGEMENT SERVICES LTD
Resigned: 31 March 1999
Appointed Date: 31 March 1999

T.D.I.-TECHNICAL DEVELOPMENTS AND INVESTMENTS LIMITED Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
21 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • CHF 10,000

22 Dec 2015
Accounts for a small company made up to 31 March 2015
28 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • CHF 10,000

17 Jan 2015
Secretary's details changed for Cch Accountancy Ltd on 24 July 2014
...
... and 109 more events
09 May 1986
Return made up to 28/04/86; full list of members

09 May 1986
Return made up to 31/12/85; full list of members

09 May 1986
Return made up to 31/12/85; full list of members

03 May 1986
Director resigned

08 Nov 1979
Certificate of incorporation