This company is commonly known as Tom French & Associates Limited. The company was founded 26 years ago and was given the registration number 03445703. The firm's registered office is in PLYMOUTH. You can find them at Prudence House Langage Business Park, Plympton, Plymouth, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TOM FRENCH & ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03445703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prudence House Langage Business Park, Plympton, Plymouth, Devon, United Kingdom, PL7 5JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prudence House, Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JX | Director | 04 February 2013 | Active |
Prudence House, Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JX | Director | 01 February 2008 | Active |
7-8, Biddicks Court, St. Austell, PL25 5EW | Secretary | 07 October 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 07 October 1997 | Active |
3 Longacres, Feering, CO5 9QP | Director | 01 February 2008 | Active |
7-8, Biddicks Court, St. Austell, PL25 5EW | Director | 07 October 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 October 1997 | Active |
7-8, Biddicks Court, St. Austell, PL25 5EW | Director | 12 June 2002 | Active |
7-8, Biddicks Court, St. Austell, PL25 5EW | Director | 04 February 2013 | Active |
Christopher Grant Glazier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Prudence House, Langage Business Park, Plymouth, United Kingdom, PL7 5JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.