This company is commonly known as Tscheme Limited. The company was founded 24 years ago and was given the registration number 04000985. The firm's registered office is in WOKINGHAM. You can find them at Tscheme Limited, Mulberry Grove, Wokingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TSCHEME LIMITED |
---|---|---|
Company Number | : | 04000985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tscheme Limited, Mulberry Grove, Wokingham, United Kingdom, RG40 9NN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3653, Mulberry Grove, Wokingham, England, RG40 9NN | Secretary | 31 July 2018 | Active |
3653, Mulberry Grove, Wokingham, England, RG40 9NN | Director | 11 June 2013 | Active |
3653, Mulberry Grove, Wokingham, England, RG40 9NN | Director | 06 September 2001 | Active |
3653, Mulberry Grove, Wokingham, England, RG40 9NN | Director | 11 June 2013 | Active |
Tscheme Limited, Mulberry Grove, Suite 3653, United Kingdom, RG40 9NN | Director | 14 October 2022 | Active |
Tscheme Limited, Mulberry Grove, Suite 3653, United Kingdom, RG40 9NN | Director | 25 July 2019 | Active |
3653, Mulberry Grove, Wokingham, England, RG40 9NN | Director | 09 June 2016 | Active |
84 Fountains Crescent, Southgate, London, N14 6BE | Secretary | 19 May 2000 | Active |
15 Court Lodge, Shorne, Gravesend, DA12 3EQ | Secretary | 04 July 2002 | Active |
Bottom House Farm Lane, Chalfont St Giles, HP8 4EE | Secretary | 23 January 2001 | Active |
54 Howard Avenue, Bedford, MK40 4EB | Director | 01 June 2006 | Active |
92 Andover Road, Newbury, RG14 6JR | Director | 13 May 2004 | Active |
92 Andover Road, Newbury, RG14 6JR | Director | 06 December 2001 | Active |
2 Timothy Close, London, SW4 9QB | Director | 09 January 2003 | Active |
51 Howards Thicket, Gerrards Cross, SL9 7NU | Director | 09 May 2002 | Active |
Byre Cottage, Ashmansworth, Newbury, RG20 9SJ | Director | 10 May 2001 | Active |
1 Willow Gardens, Liphook, GU30 7HY | Director | 10 May 2001 | Active |
Tscheme Limited, Mulberry Grove, Wokingham, United Kingdom, RG40 9NN | Director | 24 August 2018 | Active |
16 Fleurs Avenue, Glasgow, G41 5AP | Director | 08 May 2003 | Active |
90 Telford Avenue, Leamington Spa, CV32 7HP | Director | 10 May 2001 | Active |
Biezenstraat 28, Be 3040, Belgium, | Director | 18 September 2007 | Active |
49 Brampton Avenue, Macclesfield, SK10 3RH | Director | 23 January 2001 | Active |
3653, Mulberry Grove, Wokingham, England, | Director | 25 July 2019 | Active |
Beauport 74 Grove Road, Tring, HP23 5PB | Director | 09 May 2002 | Active |
Anam Cara Birks Brow, Thornley, Preston, PR3 2TX | Director | 08 May 2003 | Active |
Redcroft Rockhill, Mansfield, NG18 2PG | Director | 08 May 2003 | Active |
Regus House Victory Way, Admirals Park, Dartford, DA2 6QD | Director | 08 June 2010 | Active |
60 Knoll Drive, Coventry, CV3 5BY | Director | 01 July 2004 | Active |
3653, Mulberry Grove, Wokingham, England, | Director | 25 July 2019 | Active |
Old Barns Farm, Old Barns Lane, Blackmore, CM4 0PY | Director | 10 May 2001 | Active |
3653, Mulberry Grove, Wokingham, England, RG40 9NN | Director | 14 June 2011 | Active |
62 Norton Road, Letchworth, SG6 1AE | Director | 10 May 2001 | Active |
96 Herne Hill, London, SE24 9QP | Director | 23 January 2001 | Active |
16 Manor Park Close, Reading, RG30 4PS | Director | 01 June 2006 | Active |
Regus House Victory Way, Admirals Park, Dartford, DA2 6QD | Director | 14 June 2011 | Active |
Mr David Bunyan Wright | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3653, Mulberry Grove, Wokingham, England, RG40 9NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-10-25 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.