Company NameTi Corporate Services Limited
DirectorsMarc Furlonger and Lucy Glover
Company StatusActive
Company Number00373964
CategoryPrivate Limited Company
Incorporation Date15 May 1942(82 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(75 years, 11 months after company formation)
Appointment Duration6 years
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameLucy Glover
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(79 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Secretary NameKiera Nicole Maloney
StatusCurrent
Appointed01 March 2024(81 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameNicholas Miles Vere-Hodge
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(50 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 October 1994)
RoleCompany Director
Correspondence Address81 Overstrand Mansions
London
SW11 4EU
Director NameAnthony John Sumner
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(50 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 July 1998)
RoleCompany Director
Correspondence AddressManor Farm House
Taynton
Burford
Oxfordshire
OX18 4UB
Director NameDenis Saunders
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(50 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 July 1998)
RoleCompany Director
Correspondence AddressLime Tree House 3 Tapster Court
Bushwood Lane
Lapworth
Warwickshire
B94 5PJ
Director NameMr Michael Frederick Garner
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(50 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Drews
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMr Denis Walker
NationalityBritish
StatusResigned
Appointed19 October 1992(50 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 October 1994)
RoleCompany Director
Correspondence Address28 Lionel Street
Burnley
Lancashire
BB12 6DY
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(51 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameBrian Augustine Walsh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(51 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 July 1998)
RoleFinance Director
Correspondence AddressRye Lodge Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TZ
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed21 June 1993(51 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameLawrence David Ziman
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(55 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 1998)
RoleLawyer
Correspondence Address23 Admiral House
20 Manor Road
Teddington
Middlesex
TW11 8BF
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(56 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr Martin David Angle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(56 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCantorist House
Childrey
Wantage
Oxfordshire
OX12 9UJ
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(56 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(61 years, 4 months after company formation)
Appointment Duration10 months (resigned 13 July 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(65 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Secretary NameMiss Fiona Margaret Gillespie
StatusResigned
Appointed31 July 2007(65 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 January 2022)
RoleCompany Director
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(66 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2008(66 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(68 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(71 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(74 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(75 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Laura Struan Macandrews
StatusResigned
Appointed14 January 2022(79 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX

Contact

Websitesmiths-group.com/
Telephone020 78085500
Telephone regionLondon

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

3 January 2024Change of details for Smiths Group Plc as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page)
27 November 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
13 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
27 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
18 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page)
17 January 2022Appointment of Lucy Glover as a director on 14 January 2022 (2 pages)
17 January 2022Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages)
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
10 May 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
21 September 2020Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages)
23 January 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
23 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
(3 pages)
1 March 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (8 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (8 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
3 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,001,000
(5 pages)
3 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50,001,000
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,001,000
(5 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 50,001,000
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,001,000
(4 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,001,000
(4 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
17 May 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
17 May 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
28 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 April 2012Full accounts made up to 31 July 2011 (9 pages)
19 April 2012Full accounts made up to 31 July 2011 (9 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
4 April 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
4 April 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
23 March 2011Termination of appointment of Martin Fox as a director (1 page)
23 March 2011Termination of appointment of Martin Fox as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr martin fox (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr martin fox (1 page)
10 December 2008Return made up to 19/10/08; full list of members (3 pages)
10 December 2008Return made up to 19/10/08; full list of members (3 pages)
11 November 2008Company name changed ti corporate services LIMITED\certificate issued on 11/11/08 (2 pages)
11 November 2008Company name changed ti corporate services LIMITED\certificate issued on 11/11/08 (2 pages)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 October 2007Return made up to 19/10/07; full list of members (2 pages)
23 October 2007Return made up to 19/10/07; full list of members (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New director appointed (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
3 November 2006Return made up to 19/10/06; full list of members (2 pages)
3 November 2006Return made up to 19/10/06; full list of members (2 pages)
18 May 2006Full accounts made up to 31 July 2005 (9 pages)
18 May 2006Full accounts made up to 31 July 2005 (9 pages)
20 December 2005Return made up to 19/10/05; full list of members (5 pages)
20 December 2005Return made up to 19/10/05; full list of members (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (8 pages)
3 June 2005Full accounts made up to 31 July 2004 (8 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
13 December 2004Return made up to 19/10/04; full list of members (5 pages)
13 December 2004Return made up to 19/10/04; full list of members (5 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
18 May 2004Full accounts made up to 31 July 2003 (8 pages)
18 May 2004Full accounts made up to 31 July 2003 (8 pages)
10 December 2003Return made up to 19/10/03; full list of members (6 pages)
10 December 2003Return made up to 19/10/03; full list of members (6 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Location of register of members (1 page)
21 November 2003Location of register of members (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
15 July 2003Full accounts made up to 31 July 2002 (13 pages)
15 July 2003Full accounts made up to 31 July 2002 (13 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
19 November 2002Return made up to 19/10/02; full list of members (7 pages)
19 November 2002Return made up to 19/10/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
7 November 2001Return made up to 19/10/01; full list of members (7 pages)
7 November 2001Return made up to 19/10/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
11 May 2001Registered office changed on 11/05/01 from: 50 curzon street london W1J 7UW (1 page)
11 May 2001Registered office changed on 11/05/01 from: 50 curzon street london W1J 7UW (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: 50 curzon street london W1Y 7PN (1 page)
27 November 2000Registered office changed on 27/11/00 from: 50 curzon street london W1Y 7PN (1 page)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
24 October 2000Return made up to 19/10/00; full list of members (7 pages)
24 October 2000Return made up to 19/10/00; full list of members (7 pages)
21 October 1999Return made up to 19/10/99; full list of members (7 pages)
21 October 1999Return made up to 19/10/99; full list of members (7 pages)
12 August 1999Full accounts made up to 31 December 1998 (16 pages)
12 August 1999Full accounts made up to 31 December 1998 (16 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (4 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (4 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
7 July 1998Full accounts made up to 31 December 1997 (16 pages)
7 July 1998Full accounts made up to 31 December 1997 (16 pages)
27 October 1997New director appointed (1 page)
27 October 1997Return made up to 19/10/97; no change of members (7 pages)
27 October 1997Return made up to 19/10/97; no change of members (7 pages)
27 October 1997New director appointed (1 page)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
23 July 1997Full accounts made up to 31 December 1996 (16 pages)
31 December 1996Return made up to 19/10/96; full list of members (6 pages)
31 December 1996Return made up to 19/10/96; full list of members (6 pages)
28 June 1996Full accounts made up to 31 December 1995 (15 pages)
28 June 1996Full accounts made up to 31 December 1995 (15 pages)
10 November 1995Return made up to 19/10/95; no change of members (12 pages)
10 November 1995Return made up to 19/10/95; no change of members (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (15 pages)
26 September 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
15 April 1988Articles of association (38 pages)
15 April 1988Articles of association (38 pages)
1 May 1987Company name changed T.I.(group services)LIMITED\certificate issued on 01/05/87 (2 pages)
1 May 1987Company name changed T.I.(group services)LIMITED\certificate issued on 01/05/87 (2 pages)
14 April 1987Company name changed\certificate issued on 14/04/87 (2 pages)
14 April 1987Company name changed\certificate issued on 14/04/87 (2 pages)