This company is commonly known as Tam (nominees) Ltd. The company was founded 80 years ago and was given the registration number 00385385. The firm's registered office is in LONDON. You can find them at City Tower, 40 Basinghall Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | TAM (NOMINEES) LTD |
---|---|---|
Company Number | : | 00385385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1944 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City Tower, 40 Basinghall Street, London, EC2V 5DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Tower, 40 Basinghall Street, London, England, EC2V 5DE | Director | 24 November 2009 | Active |
City Tower, 40 Basinghall Street, London, EC2V 5DE | Director | 12 May 2017 | Active |
19 Fletcher Drive, Wickford, SS12 9FA | Secretary | 14 May 1997 | Active |
191 Southlands Road, Bromley, BR2 9QZ | Secretary | 27 June 2007 | Active |
Baytrees Boxted Church Street, Great Horkesley, Colchester, CO6 4AL | Secretary | - | Active |
City Tower, 40 Basinghall Street, London, England, EC2V 5DE | Secretary | 24 November 2009 | Active |
21 Barfield Avenue, Whetstone, London, N20 0DB | Secretary | 21 May 2003 | Active |
38, Parkside, London, SW19 5NB | Secretary | 30 June 2008 | Active |
The Grange South Hill Avenue, Harrow, HA1 3PB | Director | - | Active |
34 Hunters Mews, Fontwell, BN18 0UW | Director | 30 June 2003 | Active |
29 Oakfield Avenue, Wrenbury, Nantwich, CW5 8ER | Director | 31 May 2002 | Active |
School House, School Lane Mistley, Manningtree, CO11 1HN | Director | 30 November 2002 | Active |
New Hall Ardleigh, Essex, CO7 7RS | Director | 02 January 2004 | Active |
New Hall Ardleigh, Essex, CO7 7RS | Director | 08 October 1992 | Active |
75 Dacre Park, London, SE13 5BX | Director | 15 March 2004 | Active |
118 Summerhouse Drive, Bexley, DA5 2ES | Director | 26 July 2004 | Active |
118 Summerhouse Drive, Bexley, DA5 2ES | Director | 31 May 2002 | Active |
5 Branscombe Close, Frinton On Sea, CO13 9LE | Director | 30 June 2003 | Active |
Hunters, Frensham, Farnham, GU10 3EB | Director | 30 June 2008 | Active |
43c Waldemar Avenue, London, SW6 5LN | Director | 31 March 2004 | Active |
65 Holland Park, London, W11 3SJ | Director | 15 March 2004 | Active |
81 Downs Road, Istead Rise, Gravesend, DA13 9HD | Director | 06 September 2004 | Active |
Radbourne House, Waterperry Lane, Chobham, Woking, GU24 8PU | Director | 11 March 2005 | Active |
Pitchbury Fruit Farm, 193 Coach Road, Great Horkesley, CO6 4DX | Director | - | Active |
43 Peto Avenue, Colchester, CO4 5WN | Director | 31 March 2004 | Active |
Baytrees Boxted Church Street, Great Horkesley, Colchester, CO6 4AL | Director | 08 October 1992 | Active |
9 Heron Way, Frinton On Sea, CO13 0UU | Director | 14 March 2005 | Active |
9 Heron Way, Frinton On Sea, CO13 0UU | Director | 31 May 2002 | Active |
29 Abbotsbury Road, London, W14 8EL | Director | 02 January 2004 | Active |
29 Abbotsbury Road, London, W14 8EL | Director | 29 March 1993 | Active |
21 Goldsdown Close, Enfield, EN3 7RR | Director | 31 March 2004 | Active |
City Tower, 40 Basinghall Street, London, England, EC2V 5DE | Director | 24 November 2009 | Active |
Sarina House 5 King George V Avenue, Kings Lynn, PE30 2QD | Director | 26 July 2004 | Active |
20 Calshot Avenue, Chafford Hundred, Grays, RM16 6QY | Director | 14 May 1997 | Active |
The Old Rectory, Whatfield, Ipswich, IP7 6QU | Director | - | Active |
Tam Asset Management Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | City Tower, 40 Basinghall Street, London, England, EC2V 5DE |
Nature of control | : |
|
Mr Lester Petch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | City Tower, 40 Basinghall Street, London, EC2V 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Resolution | Resolution. | Download |
2023-12-13 | Incorporation | Memorandum articles. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Termination secretary company with name termination date. | Download |
2017-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-01 | Officers | Change person director company with change date. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.