This company is commonly known as Tms Support Solutions Limited. The company was founded 21 years ago and was given the registration number 04890733. The firm's registered office is in GRANTHAM. You can find them at Unit 1 Alpha Court Business Park, Swingbridge Road, Grantham, Lincolnshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TMS SUPPORT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04890733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Alpha Court Business Park, Swingbridge Road, Grantham, Lincolnshire, NG31 7XT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Alpha Court Business Park, Swingbridge Road, Grantham, NG31 7XT | Director | 03 November 2010 | Active |
Unit 1, Alpha Court Business Park, Swingbridge Road, Grantham, NG31 7XT | Director | 03 November 2010 | Active |
Unit 1, Alpha Court Business Park, Swingbridge Road, Grantham, NG31 7XT | Director | 06 April 2016 | Active |
Unit 1, Alpha Court Business Park, Swingbridge Road, Grantham, NG31 7XT | Secretary | 08 September 2014 | Active |
Unit 1, Alpha Court Business Park, Swingbridge Road, Grantham, NG31 7XT | Secretary | 01 February 2006 | Active |
Hunters Lodge, Cottesmore Road, Ashwell, Oakham, Rutland, United Kingdom, LE15 7LJ | Secretary | 15 September 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 08 September 2003 | Active |
Unit 1, Alpha Court Business Park, Swingbridge Road, Grantham, NG31 7XT | Director | 15 September 2003 | Active |
Unit 1, Alpha Court Business Park, Swingbridge Road, Grantham, NG31 7XT | Director | 03 November 2010 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 08 September 2003 | Active |
Mrs Jean Kennon Cannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Unit 1, Alpha Court Business Park, Grantham, NG31 7XT |
Nature of control | : |
|
Mr Brian Reginald Cannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Unit 1, Alpha Court Business Park, Grantham, NG31 7XT |
Nature of control | : |
|
Mr Timothey Brian Cannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Unit 1, Alpha Court Business Park, Grantham, NG31 7XT |
Nature of control | : |
|
Miss Theresa Melanie Cannon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Unit 1, Alpha Court Business Park, Grantham, NG31 7XT |
Nature of control | : |
|
Mr Andrew Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Unit 1, Alpha Court Business Park, Grantham, NG31 7XT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.