TEQUILA INTERNATIONAL HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 03510720
Status Active
Incorporation Date 10 February 1998
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016; Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016. The most likely internet sites of TEQUILA INTERNATIONAL HOLDINGS LIMITED are www.tequilainternationalholdings.co.uk, and www.tequila-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tequila International Holdings Limited is a Private Limited Company. The company registration number is 03510720. Tequila International Holdings Limited has been working since 10 February 1998. The present status of the company is Active. The registered address of Tequila International Holdings Limited is 85 Strand 5th Floor London England Wc2r 0dw. . BRAY, Sally Ann is a Secretary of the company. FOTHERGILL, Paul is a Director of the company. PHIPKIN, Anthony Peter is a Director of the company. Secretary APELGREN, Bradley John has been resigned. Secretary KINGSLEY, Paul David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DRU, Jean Marie has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KINGSLEY, Paul David has been resigned. Director LONEY, Suzanne Christina Rosemarie has been resigned. Director PRICE, Steven Glenn has been resigned. Director STRIEFF, Denis Jean Marie has been resigned. Director WASS, Thomas Taylor has been resigned. Director WRIGHT, Roderick William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRAY, Sally Ann
Appointed Date: 21 February 2001

Director
FOTHERGILL, Paul
Appointed Date: 30 June 2000
68 years old

Director
PHIPKIN, Anthony Peter
Appointed Date: 04 September 2015
68 years old

Resigned Directors

Secretary
APELGREN, Bradley John
Resigned: 22 February 2001
Appointed Date: 30 June 2000

Secretary
KINGSLEY, Paul David
Resigned: 30 June 2000
Appointed Date: 10 February 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 February 1998
Appointed Date: 10 February 1998

Director
DRU, Jean Marie
Resigned: 16 February 2006
Appointed Date: 09 November 2000
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 February 1998
Appointed Date: 10 February 1998

Director
KINGSLEY, Paul David
Resigned: 30 June 2000
Appointed Date: 10 February 1998
58 years old

Director
LONEY, Suzanne Christina Rosemarie
Resigned: 29 January 2010
Appointed Date: 16 February 2006
66 years old

Director
PRICE, Steven Glenn
Resigned: 07 August 2015
Appointed Date: 29 January 2010
50 years old

Director
STRIEFF, Denis Jean Marie
Resigned: 16 February 2006
Appointed Date: 09 November 2000
62 years old

Director
WASS, Thomas Taylor
Resigned: 08 July 2004
Appointed Date: 10 February 1998
70 years old

Director
WRIGHT, Roderick William
Resigned: 14 April 2009
Appointed Date: 01 February 2005
68 years old

Persons With Significant Control

Das Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEQUILA INTERNATIONAL HOLDINGS LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
10 Oct 2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
10 Oct 2016
Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016
10 Oct 2016
Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016
06 Sep 2016
Full accounts made up to 31 December 2015
...
... and 84 more events
25 Mar 1998
New secretary appointed
25 Mar 1998
Registered office changed on 25/03/98 from: 82 charing cross road london WC2A 0BA
25 Mar 1998
Director resigned
25 Mar 1998
Secretary resigned
10 Feb 1998
Incorporation