This company is commonly known as Tass (europe) Limited. The company was founded 24 years ago and was given the registration number 03896302. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TASS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03896302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1999 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, SE1 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Corporate Secretary | 30 November 2020 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 09 September 2016 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 07 April 2021 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 30 November 2020 | Active |
1 The Old Orchard, Wellesbourne, CV35 9RW | Secretary | 30 November 2004 | Active |
Capital Tower, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Secretary | 20 July 2006 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Secretary | 01 April 2010 | Active |
69 Wychwood Avenue, Knowle, Solihull, B93 9DL | Secretary | 30 November 2004 | Active |
Menwith Hill Farm, Sheepcote Lane, Darley, Harrogate, HG3 2RW | Secretary | 01 January 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 December 1999 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 01 April 2010 | Active |
1 The Old Orchard, Wellesbourne, CV35 9RW | Director | 30 November 2004 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 09 September 2016 | Active |
21 Oakfields Avenue, Knebworth, SG3 6NP | Director | 30 November 2004 | Active |
Sandon House, Main Street, Bishampton, WR10 2LX | Director | 01 August 2005 | Active |
Woodside 4 Gibbet Hill Road, Coventry, CV4 7AJ | Director | 01 August 2005 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 21 May 2010 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 20 July 2006 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 20 July 2006 | Active |
Menwith Hill Farm, Sheepcote Lane, Darley, Harrogate, HG3 2RW | Director | 01 January 2000 | Active |
The Stable House, Old Road Dunkeswick, Leeds, LS17 9HY | Director | 01 January 2000 | Active |
Summerhill, Kemp Road, Swanland, North Ferriby, United Kingdom, HU14 3LY | Director | 01 January 2000 | Active |
Capital Tower, 91 Waterloo Road, London, SE1 8RT | Director | 09 September 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 17 December 1999 | Active |
Mitie Specialist Services (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-01 | Address | Change sail address company with new address. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2022-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-02 | Capital | Legacy. | Download |
2021-12-02 | Insolvency | Legacy. | Download |
2021-12-02 | Resolution | Resolution. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-12-01 | Incorporation | Memorandum articles. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Change account reference date company previous extended. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.