This company is commonly known as Telford International Centre Limited. The company was founded 37 years ago and was given the registration number 02072781. The firm's registered office is in TELFORD. You can find them at Tic, International Way, Telford, Shropshire. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.
Name | : | TELFORD INTERNATIONAL CENTRE LIMITED |
---|---|---|
Company Number | : | 02072781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tic, International Way, Telford, Shropshire, England, TF3 4JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tic, International Way, Telford, England, TF3 4JH | Secretary | 01 April 2007 | Active |
Tic, International Way, Telford, England, TF3 4JH | Director | 01 April 2004 | Active |
Tic, International Way, Telford, England, TF3 4JH | Director | 01 January 2001 | Active |
Tic, International Way, Telford, England, TF3 4JH | Director | 01 May 2012 | Active |
Tic, International Way, Telford, England, TF3 4JH | Director | 01 April 1993 | Active |
Tic, International Way, Telford, England, TF3 4JH | Director | 24 January 2013 | Active |
Tic, International Way, Telford, England, TF3 4JH | Director | 01 April 1999 | Active |
The Lower Hall, Beckbury, Shifnal, TF11 9DN | Secretary | - | Active |
35 Lovatt Street, Stafford, ST16 3DB | Director | 01 April 2004 | Active |
Little Springs Cottage, Kenley, SY5 6PA | Director | 01 April 1993 | Active |
St Quentin Gate, Telford, United Kingdom, TF3 4JH | Director | 01 April 2010 | Active |
Ivy Cottage, 20 Moreton Wood, Market Drayton, TF9 3RX | Director | 02 June 1993 | Active |
The Lower Hall Madeley Road, Beckbury, Shifnal, TF11 9DN | Director | - | Active |
Tic, International Way, Telford, England, TF3 4JH | Director | 01 September 2004 | Active |
3, Washbrook Road, Pale Meadow Estate, Bridgnorth, WV15 6BH | Director | 01 April 2004 | Active |
St Quentin Gate, Telford, United Kingdom, TF3 4JH | Director | 01 January 2010 | Active |
2 Abbotts Way, Riverside, Bridgnorth, WV16 4JZ | Director | 01 April 2000 | Active |
29 Belfry Road, Droitwich Spa, WR9 7QX | Director | 01 June 2006 | Active |
The Old Rectory, Badger Road, Beckbury, Shifnal, TF11 9DQ | Director | 07 April 1997 | Active |
Tic, International Way, Telford, England, TF3 4JH | Director | 11 April 2011 | Active |
Southwater Event Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Telford International Centre Ltd, St. Quentin Gate, Telford, England, TF3 4JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person secretary company with change date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts amended with accounts type full. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.