This company is commonly known as Tms Development International Limited. The company was founded 34 years ago and was given the registration number 02411429. The firm's registered office is in NORTH YORKSHIRE. You can find them at 128 Holgate Road, York, North Yorkshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TMS DEVELOPMENT INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02411429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1989 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 Holgate Road, York, North Yorkshire, YO24 4FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW | Secretary | 28 March 2023 | Active |
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW | Director | 20 October 2022 | Active |
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW | Director | 15 May 2020 | Active |
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW | Director | 28 March 2023 | Active |
Meadowsweet, Bulmer, York, YO60 7BP | Secretary | 22 February 1993 | Active |
101 Langton Road, Norton, Malton, YO17 9AE | Secretary | - | Active |
128 Holgate Road, York, North Yorkshire, YO24 4FL | Director | 25 January 2011 | Active |
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW | Director | 20 October 2014 | Active |
128, Holgate Road, York, England, YO24 4FL | Director | - | Active |
Kyoto Sanjo Building, Sanjo Dori Takakura Higashi, Kyoto, Japan, | Director | 18 July 2010 | Active |
Unit 6 Nautilus, 37-39 Garfield Terrace, Surfers Paradise, Australia, | Director | 22 February 1993 | Active |
-, Noosa Heads, Noosa, Australia, | Director | 20 February 1993 | Active |
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW | Director | 01 May 2020 | Active |
128 Holgate Road, York, North Yorkshire, YO24 4FL | Director | 01 February 2017 | Active |
Mrs Catherine Mary Hick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 3.06 Regency House, Westminster Place, York, England, YO26 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person secretary company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-08 | Accounts | Change account reference date company previous extended. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Resolution | Resolution. | Download |
2020-05-26 | Incorporation | Memorandum articles. | Download |
2020-02-11 | Accounts | Accounts with accounts type small. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.