This company is commonly known as Trade Mark Owners Assoc Limited. The company was founded 25 years ago and was given the registration number 03734748. The firm's registered office is in LONDON. You can find them at Tallis House, 2, Tallis Street, London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | TRADE MARK OWNERS ASSOC LIMITED |
---|---|---|
Company Number | : | 03734748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tallis House, 2, Tallis Street, London, England, EC4Y 0AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 19 May 2020 | Active |
Tallis House, 2, Tallis Street, London, England, EC4Y 0AB | Director | 11 June 2020 | Active |
3 David House, 43 Station Road, Sidcup, DA15 7DD | Secretary | 23 August 2002 | Active |
199 Great Hivings, Chesham, HP5 2LQ | Secretary | 18 July 2005 | Active |
15 Albion Road, Chalfont St. Giles, HP8 4EW | Secretary | 16 April 1999 | Active |
St Annes Heath Close, Hindhead, GU26 6RX | Secretary | 15 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 March 1999 | Active |
Broomleaf Barn, 7 Waverley Lane, Farnham, England, GU9 8BB | Director | 20 July 2015 | Active |
Swan House, 61 Church Street, Old Isleworth, TW7 6BE | Director | 01 July 2003 | Active |
Cramond, Hull Green Matching Green, Harlow, CM17 0QD | Director | 01 July 2003 | Active |
Cramond, Hull Green Matching Green, Harlow, CM17 0QD | Director | 16 April 1999 | Active |
1 Postern House, York, YO23 1PH | Director | 13 May 2004 | Active |
Les Narcisses C3, 1822 Chernex, Switzerland, | Director | 23 August 2002 | Active |
Tallis House, 2, Tallis Street, London, England, EC4Y 0AB | Director | 11 June 2020 | Active |
Houghton House, Houghton, Arundel, England, BN18 9LW | Director | 23 August 2002 | Active |
210 Stoke Lane, Westbury On Trym, Bristol, BS9 3RU | Director | 23 August 2002 | Active |
Woodside House 33 Claremont Lane, Esher, KT10 9DT | Director | 15 April 2005 | Active |
199 Great Hivings, Chesham, HP5 2LQ | Director | 06 April 2006 | Active |
Darroch, Bull Lane,, Gerrards Cross, SL9 8RZ | Director | 23 August 2002 | Active |
5 Dros Y Mor, Marine Parade, Penarth, CF64 3BA | Director | 23 August 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 March 1999 | Active |
Punter Southall Governance Services Limited | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Strand, London, England, WC2N 5HR |
Nature of control | : |
|
Ipholdingco Limited | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kiandra, 21 Anlaby Road, Teddington, England, TW11 0PT |
Nature of control | : |
|
Hallmaerk Reserves Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 St Bride Street, St. Bride Street, London, England, EC4A 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-24 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-06-15 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-05-23 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-02-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-19 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-08-03 | Insolvency | Liquidation in administration proposals. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-05-27 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Change account reference date company previous extended. | Download |
2020-12-15 | Accounts | Change account reference date company current extended. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Officers | Change person director company with change date. | Download |
2020-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.