Chelmsford
CM1 2QU
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2019(40 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 23 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Tanya Goymour |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Stonecroft House Clifton Road Deddington Oxon OX15 0TP |
Director Name | Philip Charles Goymour |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Stonecroft House Clifton Road Deddington Oxon OX15 0TP |
Secretary Name | Tanya Goymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Stonecroft House Clifton Road Deddington Oxon OX15 0TP |
Director Name | Mr John Luscombe |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 1993) |
Role | R And D Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Southmoor Road Oxford Oxon OX2 6RB |
Director Name | Steven John Cowls |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 1996) |
Role | Operations Director |
Correspondence Address | 32 Southfield Park Bartlemas Close Oxford Oxfordshire OX4 2BA |
Director Name | Richard Dawkes |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(15 years after company formation) |
Appointment Duration | 10 months (resigned 03 November 1994) |
Role | Accountant |
Correspondence Address | 30 Sinnels Field Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6EJ |
Director Name | Steven William Hayley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 25 September 1995) |
Role | Marine Survey |
Correspondence Address | 8 Alton Alton Terrace Shrewsbury SY3 7LW Wales |
Director Name | Robert Alexander Manson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2000) |
Role | Managing Director |
Correspondence Address | 15 Manor Lane Clanfield Oxfordshire OX18 2TR |
Director Name | Colin Sanders |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(18 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | Souldern Manor Souldern Bicester Oxfordshire OX6 9JT |
Director Name | Richard James Flint |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | Lower Farm Witney Lane Leafield Witney Oxfordshire OX8 5PG |
Director Name | Jeffrey Peter Couling |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barnacle Lodge Faringdon Road Shrivenham Wiltshire SN6 8AJ |
Secretary Name | Jeffrey Peter Couling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barnacle Lodge Faringdon Road Shrivenham Wiltshire SN6 8AJ |
Director Name | Mr Robert Baird Balloch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 22 John Clare Close Brackley Northamptonshire NN13 5GG |
Director Name | Mr Terence John Madden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(20 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Perry Farm London Minstead Lyndhurst Hampshire SO43 7FT |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Director Name | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(25 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2005) |
Role | Engineer |
Correspondence Address | 33 The Dale Widney Waterlooville Hampshire PO7 5DB |
Secretary Name | Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(26 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Stanley Villa 9a Oxford Road Wokingham Berkshire RG41 2YE |
Director Name | John Edward Frost |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Kilns Frith End Borden Surrey GU35 0GN |
Director Name | Mr Guthrie Alexander Robertson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 23 Gleneagles Avenue Bridge Of Don Aberdeen Aberdeenshire AB22 8SH Scotland |
Director Name | Stephen John Cowls |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Stoke Cottage, Stoke Place Headington Oxford Oxfordshire OX3 9BX |
Director Name | Angela Jane Suggate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Finance Director |
Correspondence Address | 1a Arlington Road Teddington Middlesex TW11 8NL |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Secretary Name | Angela Jane Suggate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(26 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 June 2005) |
Role | Finance Director |
Correspondence Address | 1a Arlington Road Teddington Middlesex TW11 8NL |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Dale Arthur Schnittjer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 November 2012) |
Role | Corporate Officer |
Correspondence Address | 4009 San Remo Way Tarzana California 91356 United States |
Director Name | James Ogilvie Davis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 1288 Coronet Drive Riverside California 92506 United States |
Director Name | Henry Thomas Barnsahw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld G68 0EF Scotland |
Director Name | Mr Aldo Pichelli |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2008(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1490 Avenida De Aprisa Camarillo California 93010 United States |
Secretary Name | Henry Thomas Barnsahw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | Blackthorn Garngibboch Road Cumbernauld G67 4AF Scotland |
Director Name | Ms Susan Lee Main |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2012(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 August 2018) |
Role | Senior Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1049 Camino Dos Rios Thousand Oaks California 91360 United States |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland |
Secretary Name | David Alexander Russell Mather |
---|---|
Status | Resigned |
Appointed | 01 May 2017(38 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland |
Website | teledyne-tss.co.uk |
---|
Registered Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,523,000 |
Gross Profit | £7,717,000 |
Net Worth | £10,889,000 |
Cash | £34,000 |
Current Liabilities | £2,045,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 September 2009 | Delivered on: 16 September 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re teledyne tss limited current account, account number 50587362. Outstanding |
---|---|
1 June 2005 | Delivered on: 9 June 2005 Satisfied on: 14 February 2008 Persons entitled: Ge Commercial Finance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 August 1996 | Delivered on: 30 August 1996 Satisfied on: 16 December 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a new mill crawley witney oxon together with all buildings and fixtures (incluing trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 July 1990 | Delivered on: 24 July 1990 Satisfied on: 16 December 1998 Persons entitled: Eagle Stat Insurance Company Limited Classification: Mortgage Secured details: £255,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: Unit 2 weston business park, weston on the green, oxfordshire and policy of assurance. Fully Satisfied |
19 July 1990 | Delivered on: 21 July 1990 Satisfied on: 16 December 1998 Persons entitled: Ede Holdings Limited Classification: Second legal charge Secured details: £31,000 and all other monies due or to become due form the company to the chargee. Under the terms of the charge. Particulars: Unit 2 weston business park, wston on the green, oxfordshire. Fully Satisfied |
13 January 1989 | Delivered on: 31 January 1989 Satisfied on: 3 June 2005 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 November 1987 | Delivered on: 8 December 1987 Satisfied on: 17 July 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold k/a land in wedgewood road bicester oxfordshire assignment of the good will & the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages) |
14 February 2019 | Registered office address changed from Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA to 106 Waterhouse Lane Chelmsford CM1 2QU on 14 February 2019 (1 page) |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page) |
15 October 2018 | Appointment of a voluntary liquidator (2 pages) |
15 October 2018 | Resolutions
|
15 October 2018 | Declaration of solvency (5 pages) |
28 August 2018 | Termination of appointment of Aldo Pichelli as a director on 27 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Susan Lee Main as a director on 27 August 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages) |
7 November 2017 | Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page) |
7 November 2017 | Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page) |
7 November 2017 | Register inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page) |
7 November 2017 | Register inspection address has been changed from One New Change London EC4M 9AF to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page) |
26 October 2017 | Register(s) moved to registered office address Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA (1 page) |
26 October 2017 | Register(s) moved to registered office address Unit 1 Blackmore Lane Croxley Green Business Park Watford Herts WD18 8GA (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 May 2017 | Secretary's details changed for David Alexander Russell Mather on 1 May 2017 (1 page) |
3 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017 (2 pages) |
3 May 2017 | Secretary's details changed for David Alexander Russell Mather on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Henry Thomas Barnsahw as a secretary on 30 April 2017 (1 page) |
2 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Henry Thomas Barnsahw as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Henry Thomas Barnsahw as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Henry Thomas Barnsahw as a secretary on 30 April 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 February 2014 | Director's details changed for Henry Thomas Barnsahw on 21 February 2014 (3 pages) |
28 February 2014 | Director's details changed for Henry Thomas Barnsahw on 21 February 2014 (3 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
27 September 2013 | Termination of appointment of James Davis as a director (2 pages) |
27 September 2013 | Termination of appointment of James Davis as a director (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (16 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (16 pages) |
22 November 2012 | Termination of appointment of Dale Schnittjer as a director (2 pages) |
22 November 2012 | Termination of appointment of Dale Schnittjer as a director (2 pages) |
22 November 2012 | Appointment of Susan Lee Main as a director (3 pages) |
22 November 2012 | Appointment of Susan Lee Main as a director (3 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (16 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 May 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
5 May 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (16 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 October 2009 | Registered office address changed from , 1 Garnett Close, Greycaine Industrial Estate, Watford, Hertfordshire, WD24 7GL on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from , 1 Garnett Close, Greycaine Industrial Estate, Watford, Hertfordshire, WD24 7GL on 21 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (2 pages) |
7 October 2009 | Register inspection address has been changed (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (2 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members; amend (6 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members; amend (6 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
18 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
12 March 2008 | Return made up to 31/01/08; full list of members (6 pages) |
12 March 2008 | Return made up to 31/01/08; full list of members (6 pages) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Location of register of members (1 page) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2008 | Memorandum and Articles of Association (29 pages) |
5 February 2008 | Memorandum and Articles of Association (29 pages) |
1 February 2008 | Company name changed tss (international) LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed tss (international) LIMITED\certificate issued on 01/02/08 (2 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
2 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 1 garnett close, greycaine industrial estate, watford, hertfordshire WD23 7GL (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 1 garnett close, greycaine industrial estate, watford, hertfordshire WD23 7GL (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
1 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
24 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: v t house grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: v t house grange drive hedge end southampton hampshire SO30 2DQ (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Auditor's resignation (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Auditor's resignation (2 pages) |
15 June 2005 | Resolutions
|
9 June 2005 | Particulars of mortgage/charge (6 pages) |
9 June 2005 | Particulars of mortgage/charge (6 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Company name changed vt tss LIMITED\certificate issued on 02/06/05 (3 pages) |
2 June 2005 | Company name changed vt tss LIMITED\certificate issued on 02/06/05 (3 pages) |
10 March 2005 | Return made up to 31/01/05; full list of members
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 31/01/05; full list of members
|
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members
|
9 February 2004 | Return made up to 31/01/04; full list of members
|
17 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
17 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 31/01/03; full list of members
|
25 January 2003 | Return made up to 31/01/03; full list of members
|
22 December 2002 | Registered office changed on 22/12/02 from: victoria road, southampton, SO19 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road, southampton, SO19 9RR (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
3 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
29 July 2002 | Company name changed T.S.S. (uk) LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed T.S.S. (uk) LIMITED\certificate issued on 29/07/02 (2 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (22 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (22 pages) |
26 February 1999 | Ad 24/12/97--------- £ si 1816@1 (2 pages) |
26 February 1999 | Ad 24/12/97--------- £ si 1816@1 (2 pages) |
26 February 1999 | Statement of affairs (6 pages) |
26 February 1999 | Statement of affairs (6 pages) |
4 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: new mill new mill lane, witney, oxfordshire OX8 5TF (1 page) |
4 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Registered office changed on 04/01/99 from: new mill new mill lane, witney, oxfordshire OX8 5TF (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Auditor's resignation (1 page) |
4 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
4 January 1999 | Auditor's resignation (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
24 December 1998 | Auditor's resignation (1 page) |
24 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
13 February 1998 | Return made up to 31/01/98; full list of members
|
13 February 1998 | Return made up to 31/01/98; full list of members
|
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: weston business park, weston on the green, oxon, OX6 8SY (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: weston business park, weston on the green, oxon, OX6 8SY (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
4 February 1997 | Return made up to 31/01/97; no change of members
|
4 February 1997 | Return made up to 31/01/97; no change of members
|
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
30 August 1996 | Particulars of mortgage/charge (4 pages) |
30 August 1996 | Particulars of mortgage/charge (4 pages) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
2 February 1996 | Return made up to 31/01/96; no change of members
|
2 February 1996 | Return made up to 31/01/96; no change of members
|
15 May 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
27 May 1994 | Ad 31/12/93--------- £ si 99900@1 (2 pages) |
27 May 1994 | Ad 31/12/93--------- £ si 99900@1 (2 pages) |
25 April 1994 | Nc inc already adjusted 31/12/93 (1 page) |
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
25 April 1994 | Nc inc already adjusted 31/12/93 (1 page) |
25 April 1994 | Resolutions
|
7 August 1991 | Resolutions
|
7 August 1991 | Resolutions
|
15 July 1988 | Memorandum and Articles of Association (9 pages) |
15 July 1988 | Memorandum and Articles of Association (9 pages) |
13 July 1988 | Company name changed technical survey services (banbu ry) LIMITED\certificate issued on 14/07/88 (2 pages) |
13 July 1988 | Company name changed technical survey services (banbu ry) LIMITED\certificate issued on 14/07/88 (2 pages) |
10 September 1979 | Company name changed\certificate issued on 10/09/79 (2 pages) |
10 September 1979 | Company name changed\certificate issued on 10/09/79 (2 pages) |
19 December 1978 | Certificate of incorporation (1 page) |
19 December 1978 | Incorporation (13 pages) |
19 December 1978 | Incorporation (13 pages) |
19 December 1978 | Certificate of incorporation (1 page) |