T.I.P. EUROPE LIMITED - LONDON


Company Profile Company Filings

Overview

T.I.P. EUROPE LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
T.I.P. EUROPE LIMITED was incorporated 38 years ago on 26/03/1986 and has the registered number: 02004028. The accounts status is FULL and accounts are next due on 30/09/2019.

T.I.P. EUROPE LIMITED - LONDON

This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/06/2017 30/09/2019

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/12/2018 27/12/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 CURRENT
JONATHAN LAWRENCE JOHN GATT Jul 1981 Maltese Director 2017-03-30 CURRENT
MR SHAHRYAR MUFTI Jun 1976 British Director 2017-03-30 CURRENT
MR CHARLES PETTERSON GONSZOR Feb 1952 British Director RESIGNED
HANS ARIE RIEDIJK Nov 1945 Dutch Director 1996-10-01 UNTIL 1999-12-03 RESIGNED
GIRISH PAREKH Apr 1967 British Director 2002-08-09 UNTIL 2004-03-30 RESIGNED
JOHN LANCASTER OLIVER Oct 1959 British Director 2003-02-10 UNTIL 2006-05-01 RESIGNED
PATRICK HENRY OSULLIVAN Apr 1949 Irish Director 1993-06-01 UNTIL 1994-02-26 RESIGNED
JOHN SPENCER MURRAY Jul 1954 British Director 2004-03-30 UNTIL 2009-06-15 RESIGNED
TIMOTHY WILLIAM MINETT Jan 1960 British Director 2001-04-01 UNTIL 2001-06-25 RESIGNED
MR MARSHALL OWEN EVANS Feb 1953 British Director 1995-03-09 UNTIL 2001-12-31 RESIGNED
MR DANIEL STEPHEN PAUL LITTLE Jan 1976 British Director 2004-03-30 UNTIL 2007-12-31 RESIGNED
MALACHY MCENROE May 1965 Irish Director 2008-08-20 UNTIL 2013-10-23 RESIGNED
MR GRANT MCDOWALL FINDLAY British Director 1992-05-07 UNTIL 1993-07-08 RESIGNED
SEJAL SHAH Jul 1963 British Director 2000-05-23 UNTIL 2000-05-27 RESIGNED
PAMELA ANNE GREEN Apr 1960 British Director 2001-12-17 UNTIL 2004-03-30 RESIGNED
RAYMOND WILLIAM THOMAS HILL Jan 1940 British Director RESIGNED
MR ROGER HILTON HODGKISS Apr 1966 British Director 2001-06-25 UNTIL 2002-08-09 RESIGNED
NEIL ROBERT JONES Jul 1972 British Director 2008-05-12 UNTIL 2013-10-23 RESIGNED
KARSTEN LANGER Dec 1967 Danish Director 1999-07-02 UNTIL 1999-12-31 RESIGNED
DAVID JOHN LEE Feb 1949 British Director 1999-07-02 UNTIL 1999-12-01 RESIGNED
JACOB VAN LEENAN Aug 1952 Canadian Director 1996-10-01 UNTIL 1998-08-31 RESIGNED
DAVID NOEL LEGG Dec 1936 British Director 1993-06-01 UNTIL 1994-03-31 RESIGNED
NEIL CAMPBELL SMITH Jun 1969 British Director 2013-11-14 UNTIL 2017-06-14 RESIGNED
MR PAUL REGINALD WRIGHT Apr 1938 Secretary RESIGNED
JOHN WILFRED JAMES COLLINS Jan 1930 Secretary 1994-12-22 UNTIL 1996-01-02 RESIGNED
MR JAMES TOWNESLEY BREEDLOVE Oct 1947 American Secretary 1993-07-08 UNTIL 1994-12-22 RESIGNED
RICHARD TODD BRADLEY Nov 1958 American Director 1997-07-30 UNTIL 1999-11-24 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2004-01-23 UNTIL 2009-10-31 RESIGNED
HSE SECRETARIES LIMITED Corporate Secretary 1996-01-02 UNTIL 2000-04-16 RESIGNED
TRAF SHELF (NOMINEES) LIMITED Corporate Secretary 2000-04-17 UNTIL 2004-01-22 RESIGNED
MR JAMES GRESHAM DAVIS Jul 1928 British Director RESIGNED
JONATHAN MICHAEL CROWTHER May 1962 British Director 2000-05-24 UNTIL 2000-05-27 RESIGNED
ROY GRAHAM CLARK Feb 1958 British Director 2001-12-17 UNTIL 2004-03-30 RESIGNED
DAVID THOMAS JONATHAN FLEMING CLARK Mar 1965 British Director 2013-11-14 UNTIL 2015-07-30 RESIGNED
ZACHARY JOSEPH CITRON Aug 1965 British Director 2003-06-20 UNTIL 2003-07-11 RESIGNED
DAVID JAMES CALLEAR Jan 1954 British Director RESIGNED
JOHN VINCENT BUCCI Dec 1954 America Director 1999-12-01 UNTIL 2003-02-10 RESIGNED
MR JAMES TOWNESLEY BREEDLOVE Oct 1947 American Director 1996-12-13 UNTIL 2004-03-30 RESIGNED
ANTHONY WILLIAM RIEGER Nov 1945 British Director RESIGNED
PAUL BRACKENRIDGE Feb 1967 British Director 2001-04-01 UNTIL 2001-06-25 RESIGNED
PAUL LAURENCE BEADLE Sep 1969 British Director 2009-06-22 UNTIL 2013-10-23 RESIGNED
RICK BARNETT Oct 1964 British Director 1998-04-23 UNTIL 2001-04-01 RESIGNED
RICHARD ASHTON May 1966 British Director 2001-01-25 UNTIL 2001-10-13 RESIGNED
MR JONATHAN ANDREW Oct 1964 British Director 1995-03-09 UNTIL 1999-11-24 RESIGNED
ALEXANDER CAMPBELL ANDERSON Dec 1954 British Director RESIGNED
ROBERT M AGANS Jan 1944 American Director 1993-06-01 UNTIL 1997-02-17 RESIGNED
BARRY STANLEY DESANTIS Jul 1939 American Director 1994-09-12 UNTIL 1997-08-21 RESIGNED
KAREN ANN DELAMORE Apr 1962 British Director 2009-06-22 UNTIL 2013-10-23 RESIGNED
ROBERT ALAIN FAST Dec 1956 American Director 2004-03-30 UNTIL 2013-10-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Key Leasing Limited 2019-07-23 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Ese Uk Limited 2016-04-06 - 2019-07-23 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH INTERNATIONAL FREIGHT ASSOCIATION FELTHAM Active SMALL 94990 - Activities of other membership organizations n.e.c.
HEMPEL UK LTD. CWMBRAN Active FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
SCANDINAVIAN SEAWAYS LIMITED IMMINGHAM Dissolved... DORMANT 99999 - Dormant Company
CENTRAL TRAILER RENTCO LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DFDS SEAWAYS NEWCASTLE LIMITED IMMINGHAM Active FULL 50100 - Sea and coastal passenger water transport
CNBC (UK) LIMITED LONDON Active FULL 59113 - Television programme production activities
CENTRAL TRANSPORT RENTAL GROUP LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ASSOCIATED BRITISH PORTS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
FORESIGHT LIMITED Active SMALL 82990 - Other business support service activities n.e.c.
GE INDUSTRIAL TREASURY HOLDINGS ALTRINCHAM Active DORMANT 96090 - Other service activities n.e.c.
THE DANISH-UK CHAMBER OF COMMERCE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GE CAPITAL EUROPE LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
TRINITAS SERVICES LIMITED HARWICH Active SMALL 55209 - Other holiday and other collective accommodation
GE CAPITAL CORPORATION (HOLDINGS) LONDON Dissolved... FULL 70100 - Activities of head offices
WIGHAM-RICHARDSON SHIPBROKERS LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
BAGLAN GENERATING LIMITED LONDON ... FULL 70100 - Activities of head offices
GE (HOLDINGS) ALTRINCHAM Active FULL 64209 - Activities of other holding companies n.e.c.
BAHT'AT CONSULTING LIMITED ILKLEY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED Active DORMANT 74990 - Non-trading company
LANE 4 MANAGEMENT GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
G.S. PARTICIPATION LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
FOVIANCE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
EY GDS US HOLDING COMPANY LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
WHYAYE LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EY PRIVATE CLIENT SERVICES LIMITED LONDON ENGLAND Active FULL 69201 - Accounting and auditing activities
PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SANDS DIGITAL SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 62011 - Ready-made interactive leisure and entertainment software development