TS3 HOLDINGS LIMITED

Address:
3 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom

TS3 HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04828052. The registration start date is July 10, 2003. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04828052
Company Name TS3 HOLDINGS LIMITED
Registered Address 3 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
United Kingdom
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2003-07-10
Account Category FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 31/07/2019
Accounts Last Update 31/10/2017
Returns Due Date 19/09/2016
Returns Last Update 22/08/2015
Confirmation Statement Due Date 31/08/2019
Confirmation Statement Last Update 17/08/2018
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 3 ROUNDWOOD AVENUE
STOCKLEY PARK
Post Town UXBRIDGE
Post Code UB11 1AF
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
CARGO LOGIC MANAGEMENT LIMITED 3 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom
CARGOLOGICAIR LTD. 3 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom
HYPERCOM EMEA LTD 3 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom
VERIFONE MEDIA LIMITED 3 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom
VOLGA-DNEPR UK LTD. 3 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom
VERIFONE (U.K.) LIMITED 3 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom
TAXI MEDIA HOLDINGS LIMITED 3 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom
TS3 SERVICES LIMITED 3 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom
BIZARRE CREATIONS LIMITED 3 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1AF
VERIFONE SERVICES UK & IRELAND LIMITED 3 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1AF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LIU, Albert Yun-Quan Secretary (Active) Verifone Systems, Inc. 88 West Plumeria Drive, San Jose, California 95134, Usa /
13 March 2012
American /
LIU, Albert Yun-Quan Director (Active) Verifone Systems, Inc. 88 West Plumeria Drive, San Jose, California 95134, Usa May 1972 /
13 March 2012
British /
Usa
Business Executive
ROTHMAN, Marc Evan Director (Active) Verifone Systems, Inc. 88 West Plumeria Drive, San Jose, California 95134, Usa October 1964 /
1 March 2013
United States /
United States
Cfo
DOHERTY, Mike Secretary (Resigned) 1 Castle Court, Carnegie Campus, Dunfermline, Fife, Scotland, KY11 8PB /
15 July 2003
/
MARTIN, John Secretary (Resigned) 100 Eureka Park, Ashford, Kent, United Kingdom, TN25 4AZ /
1 July 2011
/
HBJ SECRETARIAL LIMITED Secretary (Resigned) Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH /
10 July 2003
/
DOHERTY, Mike Director (Resigned) 1 Castle Court, Carnegie Campus, Dunfermline, Fife, Scotland, KY11 8PB May 1964 /
15 July 2003
British /
Scotland
Director
DYKES, Robert Roscoe Director (Resigned) Verifone, Inc., 2099 Gateway Place Suite 600, Sanjose, California 95110, Usa June 1949 /
13 March 2012
American /
Usa
Business Executive
JOHNSTONE, Mark George Director (Resigned) 1 Castle Court, Carnegie Campus, Dunfermline, Fife, Scotland, KY11 8PB March 1968 /
15 December 2003
British /
Uk/Scotland
Director
MARTIN, John David Director (Resigned) 100 Eureka Park, Ashford, Kent, TN25 4AZ December 1971 /
1 July 2011
English /
England
None
MCGEOGHAN, Sean Fergal Director (Resigned) Symphony House, Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AD February 1969 /
13 March 2012
British /
United Kingdom
Accountant
MCLAUGHLIN, Robert James Director (Resigned) 100 Eureka Park, Ashford, Kent, TN25 4AZ April 1962 /
1 July 2011
British /
Scotland
None
MORRIS, Steven Director (Resigned) 1 Bellfield Road, Stirling, Stirlingshire, FK8 2AN December 1962 /
15 December 2003
British /
Company Director
PETTIT, Michael Director (Resigned) 1 Castle Court, Carnegie Campus, Dunfermline, Fife, Scotland, KY11 8PB June 1959 /
15 July 2003
British /
Scotland
Director
TENNENT, William Innes Director (Resigned) 1 Castle Court, Carnegie Campus, Dunfermline, Fife, Scotland, KY11 8PB June 1956 /
27 November 2006
British /
Scotland
Director
WALDMAN, Andrew Hunter Director (Resigned) 1 Castle Court, Carnegie Campus, Dunfermline, Fife, Scotland, KY11 8PB July 1939 /
15 December 2003
British /
Scotland
Chairman
WILDING, Simon Director (Resigned) 100 Eureka Park, Ashford, Kent, TN25 4AZ October 1967 /
1 July 2011
British /
United Kingdom
None
HENDERSON BOYD JACKSON LIMITED Director (Resigned) Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH /
10 July 2003
/

Competitor

Search similar business entities

Post Town UXBRIDGE
Post Code UB11 1AF
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on TS3 HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches