This company is commonly known as Tcp Europe Limited. The company was founded 25 years ago and was given the registration number 03646299. The firm's registered office is in BILLERICAY. You can find them at 7a Radford Crescent, 7a Radford Crescent, Billericay, Essex Cm12 0du. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | TCP EUROPE LIMITED |
---|---|---|
Company Number | : | 03646299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 October 1998 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Radford Crescent, 7a Radford Crescent, Billericay, Essex Cm12 0du, England, CM12 0DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Wall Street, 24th Floor, New York, Ny 10005, United States, | Director | 01 February 2016 | Active |
28 Hilltop Drive, Chappaqua, Usa, | Secretary | 02 November 1998 | Active |
401 East 88th St 96, New York, Usa, | Secretary | 01 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 October 1998 | Active |
The Old Pump House, 19 Hooper Street, 2nd Floor, London, United Kingdom, E1 8BU | Director | 21 December 2009 | Active |
The Old Pump House, 19 Hooper Street, 2nd Floor, London, United Kingdom, E1 8BU | Director | 03 October 2009 | Active |
The Old Pump House, 19 Hooper Street, 2nd Floor, London, United Kingdom, E1 8BU | Director | 22 March 2010 | Active |
55 Metro Central Heights, 119 Newington Causeway, London, SE1 6BA | Director | 01 October 2004 | Active |
6900 Se Riverside Dr 19, Vancouver, Washington, Usa, | Director | 02 November 1998 | Active |
48, Wall Street, 24th Floor, New York City, Usa, 10005 | Director | 01 October 2012 | Active |
401 East 88th St 96, New York, Usa, | Director | 02 November 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 October 1998 | Active |
Ceo And President David Christian Haas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 85 Broad Street,, Office 1820, New York, Usa, 10004 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved compulsory. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-10 | Gazette | Gazette notice compulsory. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Address | Change registered office address company with date old address new address. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
2016-04-26 | Officers | Termination director company with name termination date. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type full. | Download |
2015-01-21 | Accounts | Accounts with accounts type full. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Officers | Termination director company with name termination date. | Download |
2014-01-15 | Accounts | Accounts with accounts type full. | Download |
2013-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-02 | Gazette | Gazette filings brought up to date. | Download |
2013-10-01 | Gazette | Gazette notice compulsary. | Download |
2013-01-14 | Officers | Appoint person director company with name. | Download |
2013-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-07 | Officers | Termination director company with name. | Download |
2013-01-07 | Officers | Termination director company with name. | Download |
2013-01-07 | Officers | Termination director company with name. | Download |
2013-01-03 | Accounts | Accounts with accounts type full. | Download |
2012-05-12 | Gazette | Gazette filings brought up to date. | Download |
2012-05-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.