This company is commonly known as Tms International Services Uk Limited. The company was founded 61 years ago and was given the registration number 00735742. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TMS INTERNATIONAL SERVICES UK LIMITED |
---|---|---|
Company Number | : | 00735742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1962 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 05 September 2008 | Active |
Suite 200, 1155 Business Center Drive, Horsham, United States, 19044 | Director | 16 March 2019 | Active |
15, Catkin Road, Scunthorpe, DN16 3WB | Director | 15 September 2009 | Active |
8 St Augustine Crescent, Ashby, Scunthorpe, DN16 3JP | Secretary | - | Active |
31 Westgate, Scotton, Gainsborough, DN21 3QY | Secretary | 17 May 1993 | Active |
The Gatehouse Church Farm, Church Gate Burton Upon Stather, Scunthorpe, DN15 9BS | Director | 03 April 1995 | Active |
2 Pinchfield Court, Wickersley, Rotherham, S66 1FE | Director | 19 April 1996 | Active |
327, Grays Lane, Haverford, United States, | Director | 05 September 2008 | Active |
30, Annesley Avenue, Toronto, Canada, M4G 2T7 | Director | 05 September 2008 | Active |
12, Monongahela Avenue, Glassport, United States, 15045 | Director | 01 July 2015 | Active |
15, Catkin Road, Scunthorpe, DN16 3WB | Director | 06 March 2008 | Active |
1155, Business Center Drive, Horsham, Usa, 19044 | Director | 01 January 2013 | Active |
8 St Augustine Crescent, Ashby, Scunthorpe, DN16 3JP | Director | - | Active |
2775, Sutton Place, Doylestown, United States, | Director | 15 September 2009 | Active |
132, Hartwood Drive, Pittsburgh, United States, PA 15208 | Director | 15 September 2009 | Active |
Suite 200, 1155 Business Center Drive, Horsham, United States, 19044 | Director | 08 April 2020 | Active |
270, Cortleigh Boulevard, Toronto, Canada, M5N 1P7 | Director | 05 September 2008 | Active |
Brooklyn 69 Eccles Close, Hope Valley, S33 6RG | Director | 17 September 1998 | Active |
31 Westgate, Scotton, Gainsborough, DN21 3QY | Director | 17 June 1994 | Active |
12, Monongahela Avenue, Glassport, Usa, 15045 | Director | 01 January 2013 | Active |
The Paddocks Lindholme, Scotter, Gainsborough, DN21 3UR | Director | - | Active |
Dowgill Farm, Summerbridge, Harrogate, HG3 4JR | Director | 10 June 1994 | Active |
21 The Grange, Wimbledon, London, SW19 4PS | Director | 19 April 1996 | Active |
Thomas Pritzker | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 71, South Wacker Drive, Chicago, United States, 60614 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2022-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-07 | Address | Move registers to sail company with new address. | Download |
2022-02-07 | Address | Change sail address company with new address. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-09-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-13 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.