This company is commonly known as Total Integrated Management Europe Limited. The company was founded 30 years ago and was given the registration number 02834880. The firm's registered office is in MOUNTAIN ASH. You can find them at Unit 11 Valleys Innovation Centre Navigation Park, Abercynon, Mountain Ash, Cardiff. This company's SIC code is 41100 - Development of building projects.
Name | : | TOTAL INTEGRATED MANAGEMENT EUROPE LIMITED |
---|---|---|
Company Number | : | 02834880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1993 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Valleys Innovation Centre Navigation Park, Abercynon, Mountain Ash, Cardiff, CF45 4SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentmore 20, Marshfield Road, Castleton, Cardiff, Wales, CF3 2UU | Secretary | 20 September 2023 | Active |
Mentmore 20, Marshfield Road, Castleton, Cardiff, Wales, CF3 2UU | Director | 20 September 2023 | Active |
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU | Secretary | 14 March 2008 | Active |
Mentmore 20 Marshfield Road, Castleton, Cardiff, CF3 8UU | Secretary | 01 December 1994 | Active |
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU | Secretary | 01 April 2000 | Active |
The Old Granary, Finwood Road, Rowington, CV35 7DL | Secretary | 15 September 1993 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 09 July 1993 | Active |
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU | Director | 14 March 2008 | Active |
Mentmore 20 Marshfield Road, Castleton, Cardiff, CF3 8UU | Director | 01 December 1994 | Active |
Mentmore, 20 Marshfield Road, Castleton, Newport, CF3 2UU | Director | 01 April 2000 | Active |
6 Lindsay Court, Lytham, Lytham St Annes, FY8 2SR | Director | 15 September 1993 | Active |
The Old Granary, Finwood Road, Rowington, CV35 7DL | Director | 15 September 1993 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 09 July 1993 | Active |
Mr David Neil Jones | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Mentmore 20, Marshfield Road, Cardiff, Wales, CF3 2UU |
Nature of control | : |
|
Miss Ilga Alpatova | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | Ukrainian |
Country of residence | : | Wales |
Address | : | 20, Marshfield Road, Cardiff, Wales, CF3 2UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Officers | Appoint person secretary company with name date. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.