This company is commonly known as Tms Financial Solutions Limited. The company was founded 38 years ago and was given the registration number 02001143. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TMS FINANCIAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02001143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 March 1986 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Corporate Secretary | 01 May 2017 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 28 April 2016 | Active |
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY | Secretary | 30 January 2004 | Active |
Newington Farmhouse, Sancreed, Penzance, TR20 8RL | Secretary | 09 November 1993 | Active |
Pipers Cottage, Lamerna, Penzance, TR19 6BQ | Secretary | 01 November 1992 | Active |
64 Penmere Drive, Newquay, TR7 1NG | Secretary | 01 January 2000 | Active |
16 Mount Pleasant, Alverton, Penzance, TR18 4QT | Secretary | - | Active |
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY | Director | 30 January 2004 | Active |
Pipers Cottage, Lamorna, Penzance, PR19 6BQ | Director | - | Active |
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY | Director | 23 January 1995 | Active |
64 Penmere Drive, Newquay, TR7 1NG | Director | 01 January 2000 | Active |
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY | Director | 28 April 2016 | Active |
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY | Director | 08 April 2016 | Active |
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, PL6 8BY | Director | 28 April 2016 | Active |
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY | Director | 30 January 2004 | Active |
Succession Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Drake Building, 15 Davy Road, Plymouth, England, PL6 8BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-12 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-11 | Officers | Change person director company with change date. | Download |
2017-10-27 | Address | Change registered office address company with date old address new address. | Download |
2017-10-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-23 | Resolution | Resolution. | Download |
2017-09-19 | Capital | Legacy. | Download |
2017-09-18 | Capital | Capital statement capital company with date currency figure. | Download |
2017-09-18 | Insolvency | Legacy. | Download |
2017-09-18 | Resolution | Resolution. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.