TSL PROFESSIONAL PRODUCTS LTD.
MARLOW TSL GROUP LTD

Hellopages » Buckinghamshire » Wycombe » SL7 3HN

Company number 05143472
Status Active
Incorporation Date 2 June 2004
Company Type Private Limited Company
Address MERCURY HOUSE, 19/21 CHAPEL STREET, MARLOW, BUCKS, SL7 3HN
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2,500 ; Appointment of Mr Christopher Exelby as a secretary on 12 May 2016. The most likely internet sites of TSL PROFESSIONAL PRODUCTS LTD. are www.tslprofessionalproducts.co.uk, and www.tsl-professional-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Tsl Professional Products Ltd is a Private Limited Company. The company registration number is 05143472. Tsl Professional Products Ltd has been working since 02 June 2004. The present status of the company is Active. The registered address of Tsl Professional Products Ltd is Mercury House 19 21 Chapel Street Marlow Bucks Sl7 3hn. . EXELBY, Christopher is a Secretary of the company. BOON, Terence is a Director of the company. EXELBY, Christopher is a Director of the company. MACGREGOR, David Morrison is a Director of the company. SCHILLEBEECKX, Pieter is a Director of the company. ADVANTAGE BUSINESS PARTNERSHIPS LTD is a Director of the company. Secretary CUFF, Brian Terence Wheeler has been resigned. Secretary KNIGHT, Julian Robert has been resigned. Secretary COMMERCIAL SECRETARIAT LIMITED has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director CUFF, Brian Terence Wheeler has been resigned. Director DYSTER, Martin James has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
EXELBY, Christopher
Appointed Date: 12 May 2016

Director
BOON, Terence
Appointed Date: 01 September 2012
72 years old

Director
EXELBY, Christopher
Appointed Date: 30 November 2011
69 years old

Director
MACGREGOR, David Morrison
Appointed Date: 02 June 2004
82 years old

Director
SCHILLEBEECKX, Pieter
Appointed Date: 12 May 2016
48 years old

Director
ADVANTAGE BUSINESS PARTNERSHIPS LTD
Appointed Date: 12 May 2016

Resigned Directors

Secretary
CUFF, Brian Terence Wheeler
Resigned: 30 November 2006
Appointed Date: 02 June 2004

Secretary
KNIGHT, Julian Robert
Resigned: 12 May 2016
Appointed Date: 30 November 2011

Secretary
COMMERCIAL SECRETARIAT LIMITED
Resigned: 30 November 2011
Appointed Date: 30 November 2006

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 02 June 2004
Appointed Date: 02 June 2004

Director
CUFF, Brian Terence Wheeler
Resigned: 30 November 2006
Appointed Date: 02 June 2004
84 years old

Director
DYSTER, Martin James
Resigned: 18 December 2015
Appointed Date: 01 July 2012
60 years old

Director
UK INCORPORATIONS LIMITED
Resigned: 02 June 2004
Appointed Date: 02 June 2004

TSL PROFESSIONAL PRODUCTS LTD. Events

05 Apr 2017
Full accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,500

05 Jul 2016
Appointment of Mr Christopher Exelby as a secretary on 12 May 2016
05 Jul 2016
Termination of appointment of Julian Robert Knight as a secretary on 12 May 2016
05 Jul 2016
Appointment of Mr Pieter Schillebeeckx as a director on 12 May 2016
...
... and 49 more events
17 Jan 2005
Registered office changed on 17/01/05 from: 11 church road great bookham surrey KT23 3PB
17 Jan 2005
New secretary appointed;new director appointed
07 Jun 2004
Director resigned
07 Jun 2004
Secretary resigned
02 Jun 2004
Incorporation

TSL PROFESSIONAL PRODUCTS LTD. Charges

21 June 2012
Debenture
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…