TC COMMUNICATIONS HOLDINGS LIMITED
ASCOT TYROLESE (640) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7JR

Company number 06536698
Status Active
Incorporation Date 17 March 2008
Company Type Private Limited Company
Address KINGS RIDE COURT, KINGS RIDE, ASCOT, BERKSHIRE, SL5 7JR
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 235,994.4 . The most likely internet sites of TC COMMUNICATIONS HOLDINGS LIMITED are www.tccommunicationsholdings.co.uk, and www.tc-communications-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Tc Communications Holdings Limited is a Private Limited Company. The company registration number is 06536698. Tc Communications Holdings Limited has been working since 17 March 2008. The present status of the company is Active. The registered address of Tc Communications Holdings Limited is Kings Ride Court Kings Ride Ascot Berkshire Sl5 7jr. . SIMPKIN, Ian is a Secretary of the company. LENEY, Timothy is a Director of the company. SYMMONDS, Andrew Bryant is a Director of the company. Secretary TRUEMAN, Ceri Jane has been resigned. Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Secretary VARNEY, Anne Felicity has been resigned. Director COLLIS, Michael Christopher has been resigned. Director KEANE, Mathew John has been resigned. Director MACFADYEN, Neil has been resigned. Director MERRINGTON, Chris has been resigned. Director SMITH, Peter Simon has been resigned. Director TRUEMAN, Timothy Peter has been resigned. Director TYROLESE (DIRECTORS) LIMITED has been resigned. Director VARNEY, Anne Felicity has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
SIMPKIN, Ian
Appointed Date: 01 December 2015

Director
LENEY, Timothy
Appointed Date: 03 May 2008
61 years old

Director
SYMMONDS, Andrew Bryant
Appointed Date: 22 April 2009
55 years old

Resigned Directors

Secretary
TRUEMAN, Ceri Jane
Resigned: 30 September 2008
Appointed Date: 01 May 2008

Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 01 May 2008
Appointed Date: 17 March 2008

Secretary
VARNEY, Anne Felicity
Resigned: 17 April 2012
Appointed Date: 30 September 2008

Director
COLLIS, Michael Christopher
Resigned: 01 April 2014
Appointed Date: 26 February 2013
60 years old

Director
KEANE, Mathew John
Resigned: 22 March 2013
Appointed Date: 03 May 2008
61 years old

Director
MACFADYEN, Neil
Resigned: 06 April 2009
Appointed Date: 03 May 2008
61 years old

Director
MERRINGTON, Chris
Resigned: 01 August 2015
Appointed Date: 29 November 2013
68 years old

Director
SMITH, Peter Simon
Resigned: 26 February 2013
Appointed Date: 03 May 2008
81 years old

Director
TRUEMAN, Timothy Peter
Resigned: 24 January 2013
Appointed Date: 01 May 2008
68 years old

Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 01 May 2008
Appointed Date: 17 March 2008

Director
VARNEY, Anne Felicity
Resigned: 17 April 2012
Appointed Date: 15 July 2008
63 years old

Persons With Significant Control

Tcc Employee Benefit Trust
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

Maven Capital Partners
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TC COMMUNICATIONS HOLDINGS LIMITED Events

31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
17 Sep 2016
Group of companies' accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 235,994.4

15 Dec 2015
Appointment of Mr Ian Simpkin as a secretary on 1 December 2015
05 Aug 2015
Termination of appointment of Chris Merrington as a director on 1 August 2015
...
... and 70 more events
09 May 2008
Appointment terminated secretary tyrolese (secretarial) LIMITED
09 May 2008
Appointment terminated director tyrolese (directors) LIMITED
09 May 2008
Registered office changed on 09/05/2008 from 66 lincoln's inn fields london WC2A 3LH
29 Apr 2008
Company name changed tyrolese (640) LIMITED\certificate issued on 29/04/08
17 Mar 2008
Incorporation

TC COMMUNICATIONS HOLDINGS LIMITED Charges

6 February 2013
Security confirmation deed
Delivered: 11 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2008
Debenture
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2008
Debenture
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Aberdeen Asset Managers Limited as Agent and Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…