TIS SOFTWARE HOLDINGS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
TIS SOFTWARE HOLDINGS LIMITED is a Private Limited Company from BRISTOL and has the status: Liquidation.
TIS SOFTWARE HOLDINGS LIMITED was incorporated 25 years ago on 30/10/1998 and has the registered number: 03659481. The accounts status is SMALL and accounts are next due on 30/09/2020.
TIS SOFTWARE HOLDINGS LIMITED was incorporated 25 years ago on 30/10/1998 and has the registered number: 03659481. The accounts status is SMALL and accounts are next due on 30/09/2020.
TIS SOFTWARE HOLDINGS LIMITED - BRISTOL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2018 | 30/09/2020 |
Registered Office
C/O MILSTED LANGDON LLP FRESHFORD HOUSE
BRISTOL
BS1 6NP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2018 | 05/10/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN BARRIE BENDELOW | Mar 1967 | British | Director | 2011-10-14 | CURRENT |
MR NIGEL JONATHAN BEDFORD | Feb 1963 | British | Director | 2011-10-14 | CURRENT |
PETER LUSTY | Oct 1955 | British | Director | 1999-03-04 UNTIL 2009-09-18 | RESIGNED |
MB INCORPORATIONS LIMITED | Corporate Director | 1998-11-23 UNTIL 1999-03-04 | RESIGNED | ||
MICHAEL ELLIOTT CRESWELL | Mar 1951 | British | Director | 1999-03-04 UNTIL 2011-03-04 | RESIGNED |
RICHARD CHALMERS GORDON FORTIN | Apr 1941 | British | Director | 1999-09-24 UNTIL 2003-07-31 | RESIGNED |
MR CHRISTOPHER ROBERT BAILEY | Sep 1956 | British | Director | 1999-03-04 UNTIL 2004-06-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-10-30 UNTIL 1998-11-23 | RESIGNED | ||
MB SECRETARIES LIMITED | Corporate Secretary | 1998-11-23 UNTIL 1999-03-04 | RESIGNED | ||
MICHAEL ANTHONY GRANT EVANS | Aug 1943 | British | Director | 1999-09-24 UNTIL 2000-05-13 | RESIGNED |
MR MICHAEL DAVID JOHNS | British | Director | 2008-01-07 UNTIL 2011-10-14 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-10-30 UNTIL 1998-11-23 | RESIGNED | ||
MR GRANT ANTHONY MASOM | Jun 1956 | British | Director | 2003-07-25 UNTIL 2011-10-14 | RESIGNED |
MR DAVID JAMES MITCHELL | British | Director | 1999-03-04 UNTIL 2008-01-31 | RESIGNED | |
JACK SANE | Dec 1957 | Irish | Director | 1999-03-04 UNTIL 2001-08-31 | RESIGNED |
MALCOLM ANDREW HEWITT | May 1948 | British | Director | 2004-06-25 UNTIL 2004-10-01 | RESIGNED |
MR ERIC JEAN-PIERRE VIDAL | Secretary | 2010-05-26 UNTIL 2012-04-26 | RESIGNED | ||
MR DAVID JAMES MITCHELL | British | Secretary | 1999-03-04 UNTIL 2008-01-07 | RESIGNED | |
MR MICHAEL DAVID JOHNS | British | Secretary | 2008-01-07 UNTIL 2010-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kerridge Commercial Systems Limited | 2016-10-04 | Hungerford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |