TRADE SERVICE INFORMATION LIMITED - CENTRAL MILTON KEYNES
Overview
TRADE SERVICE INFORMATION LIMITED is a Private Limited Company from CENTRAL MILTON KEYNES and has the status: Dissolved - no longer trading.
TRADE SERVICE INFORMATION LIMITED was incorporated 58 years ago on 24/08/1965 and has the registered number: 00857447. The accounts status is DORMANT.
TRADE SERVICE INFORMATION LIMITED was incorporated 58 years ago on 24/08/1965 and has the registered number: 00857447. The accounts status is DORMANT.
TRADE SERVICE INFORMATION LIMITED - CENTRAL MILTON KEYNES
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 01/01/2016 |
Registered Office
BANK HOUSE 171
CENTRAL MILTON KEYNES
MK9 1EB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN WALTER BERGLUND | Oct 1951 | American | Director | 2014-11-07 | CURRENT |
MR JOHN ERNEST HUEY III | Aug 1949 | American | Director | 2014-11-07 | CURRENT |
MR JAMES ANTHONY KIRKLAND | May 1959 | American | Director | 2014-11-07 | CURRENT |
JAMES ANTHONY KIRKLAND | Secretary | 2014-11-07 | CURRENT | ||
MICHAEL BULLARD | Apr 1957 | British | Director | 1993-02-20 UNTIL 2002-12-17 | RESIGNED |
MRS DONNA JACQUELINE DUNSEATH | Jan 1956 | British | Director | 1999-03-08 UNTIL 2012-01-27 | RESIGNED |
ANDREW WARD | Apr 1963 | British | Director | 2000-11-15 UNTIL 2003-09-30 | RESIGNED |
JAMES ANTHONY KIRKLAND | Secretary | 2014-11-07 UNTIL 2014-11-07 | RESIGNED | ||
MR ANDREW PHILIP HARRIS | British | Secretary | 2008-10-31 UNTIL 2012-09-12 | RESIGNED | |
TIMOTHY MARK HOLLAND | Secretary | 2012-05-23 UNTIL 2014-11-07 | RESIGNED | ||
DOUGLAS ALAN HOPKINS | Secretary | 1993-02-20 UNTIL 1996-02-29 | RESIGNED | ||
MR RUSSELL HENRY JACKSON | Mar 1945 | British | Secretary | 1996-03-01 UNTIL 2008-10-31 | RESIGNED |
MARK TINDALL | Jul 1961 | British | Director | 2008-10-31 UNTIL 2014-09-12 | RESIGNED |
PAUL BULLARD | Aug 1921 | British | Director | 1993-02-20 UNTIL 1994-07-17 | RESIGNED |
MR ANDREW KEITH GREENWOOD | Sep 1946 | British | Director | 1996-08-01 UNTIL 2002-12-31 | RESIGNED |
MR ANDREW KEITH GREENWOOD | Sep 1946 | British | Director | 2003-04-24 UNTIL 2008-10-31 | RESIGNED |
MR NICHOLAS ANTHONY HARPER | Dec 1966 | British | Director | 2014-09-22 UNTIL 2014-11-07 | RESIGNED |
MR ANDREW PHILIP HARRIS | British | Director | 2008-10-31 UNTIL 2012-09-12 | RESIGNED | |
MR TIMOTHY MARK HOLLAND | Nov 1962 | British | Director | 2012-05-23 UNTIL 2014-11-07 | RESIGNED |
MR TIMOTHY MARK HOLLAND | Nov 1962 | British | Director | 2012-05-23 UNTIL 2012-05-23 | RESIGNED |
MR RUSSELL HENRY JACKSON | Mar 1945 | British | Director | 2007-09-12 UNTIL 2008-10-31 | RESIGNED |
ANDREW ROGER LUCKINS | Aug 1950 | British | Director | 1993-02-20 UNTIL 1997-07-01 | RESIGNED |
MR CHARLES JOSEPH PYLE | Mar 1947 | American | Director | 1993-02-20 UNTIL 2008-10-31 | RESIGNED |
JAMES ALAN SIMPSON | Oct 1947 | American | Director | 1993-02-20 UNTIL 1999-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tsi Stamford Limited | 2016-04-06 | Central Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |