This company is commonly known as Tms Group Uk Limited. The company was founded 44 years ago and was given the registration number 01440618. The firm's registered office is in BANBURY. You can find them at The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, . This company's SIC code is 99999 - Dormant Company.
Name | : | TMS GROUP UK LIMITED |
---|---|---|
Company Number | : | 01440618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1979 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Director | 17 August 2006 | Active |
197a Station Road, Knowle, Solihull, B93 0PU | Secretary | - | Active |
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Secretary | 29 September 1997 | Active |
61 Woodside Road, New Malden, KT3 3AW | Corporate Secretary | 31 January 1995 | Active |
56 Casewick Lane, Uffington, Stamford, PE9 4SX | Director | 07 April 2006 | Active |
Jasmine Cottage, Nuptown, Warfield, RG42 6HS | Director | 12 January 1995 | Active |
75 Tiddington Road, Stratford Upon Avon, CV37 7AF | Director | - | Active |
Rose Cottage Warwick Road, Chadwick End, Solihull, B93 0BE | Director | - | Active |
78 Ferndown Road, Solihull, B91 2BA | Director | - | Active |
50 Mount Street, Bryanston, South Africa, | Director | 15 April 2005 | Active |
Barnmoor House, Kington Lane, Claverdon, CV35 8PP | Director | - | Active |
41 Friar Tuck Road, Robindale, South Africa, | Director | 15 April 2005 | Active |
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN | Director | 12 January 1995 | Active |
41 Nags Head, Avening, Tetbury, GL8 8NZ | Director | 24 February 1994 | Active |
38 Hillcroft, Dunstable, LU6 1TU | Director | 14 April 1997 | Active |
197a Station Road, Knowle, Solihull, B93 0PU | Director | - | Active |
21 The Albany, 67 Woodcote Road, Wallington, SM6 0PS | Director | 16 August 1999 | Active |
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Director | 31 October 2002 | Active |
The Old House, 64 High Street, Marshfield, SN14 8LP | Director | 24 June 1997 | Active |
130 Westway, Raynes Park, London, SW20 9LS | Director | 23 April 2003 | Active |
16 Histons Drive, Codsall, Wolverhampton, WV8 2ET | Director | - | Active |
Flat 2 9 Westbury Road, London, N12 7NY | Director | 02 April 2002 | Active |
Glebe House, Buckland Dinham, Frome, BA11 2QW | Director | 15 September 2004 | Active |
10 Bannerdown Close, Batheaston, Bath, BA1 7NJ | Director | 01 December 1993 | Active |
Embassy Property Group Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Waterside Drive, Slough, England, SL3 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-24 | Dissolution | Dissolution application strike off company. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Capital | Capital alter shares consolidation. | Download |
2021-09-06 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-06 | Capital | Legacy. | Download |
2021-09-06 | Insolvency | Legacy. | Download |
2021-09-06 | Resolution | Resolution. | Download |
2021-09-02 | Capital | Capital allotment shares. | Download |
2021-08-12 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-07 | Dissolution | Dissolution application strike off company. | Download |
2021-06-15 | Incorporation | Memorandum articles. | Download |
2021-06-15 | Change of constitution | Statement of companys objects. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person secretary company with change date. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.