TPMI (TRADING) LIMITED - MANCHESTER


Company Profile Company Filings

Overview

TPMI (TRADING) LIMITED is a Private Limited Company from MANCHESTER and has the status: Liquidation.
TPMI (TRADING) LIMITED was incorporated 29 years ago on 21/12/1994 and has the registered number: 03004124. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2021.

TPMI (TRADING) LIMITED - MANCHESTER

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
85320 - Technical and vocational secondary education
85421 - First-degree level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2020 30/12/2021

Registered Office

LANDMARK ST PETER'S SQUARE
MANCHESTER
M1 4PB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/11/2020 03/12/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK ANTHONY HUGHES Mar 1966 British Director 2021-05-20 CURRENT
MR PAUL ANTHONY SIMPSON Secretary 2017-12-14 CURRENT
MRS DONNA ELIZABETH EDWARDS Mar 1960 British Director 2017-11-23 CURRENT
MR PAUL ANTHONY SIMPSON Dec 1962 British Director 2017-11-23 CURRENT
MR CHRISTOPHER ROBERT COTTOM Dec 1953 Secretary 1997-09-25 UNTIL 1999-09-09 RESIGNED
MS VANDA MURRAY Dec 1960 British Director 2004-11-26 UNTIL 2006-05-19 RESIGNED
PROFESSOR PETER MONTAGUE Oct 1932 British Director 1997-01-30 UNTIL 1997-09-04 RESIGNED
ALAN MANNING Oct 1951 British Director 2004-11-26 UNTIL 2006-05-19 RESIGNED
DR JULIE LYNNE MADIGAN Sep 1960 British Director 1995-06-05 UNTIL 2016-02-23 RESIGNED
MR ROBERT MALCOLM OWEN Aug 1946 British Director 1994-12-21 UNTIL 1996-12-03 RESIGNED
ANDREW DAVID BROOKS Feb 1957 British Secretary 1995-02-22 UNTIL 1995-10-18 RESIGNED
ANTHONY BARRON British Secretary 2011-01-28 UNTIL 2012-06-01 RESIGNED
MR JOHN BARRIE BODEN May 1938 British Secretary 1995-10-18 UNTIL 1996-07-26 RESIGNED
MR JOHN BARRIE BODEN May 1938 British Secretary 1994-12-21 UNTIL 1995-02-22 RESIGNED
MR PHILIP JOHN ROBSON Aug 1950 British Director 1994-12-21 UNTIL 1996-12-03 RESIGNED
DOMINIC JOHN PAYNE Apr 1962 Secretary 2006-12-01 UNTIL 2011-01-28 RESIGNED
MS DONNA EDWARDS Secretary 2013-01-16 UNTIL 2016-04-08 RESIGNED
MR ALLAN THOMAS HEELEY Apr 1958 English Secretary 1996-07-26 UNTIL 1997-09-10 RESIGNED
MRS CATHERINE ANNE HOOK Secretary 2016-04-08 UNTIL 2017-12-14 RESIGNED
MR STEPHEN TODD Jul 1959 British Secretary 2004-11-26 UNTIL 2006-12-01 RESIGNED
PETER STEFAN ZAK British Secretary 2012-07-02 UNTIL 2013-01-16 RESIGNED
DAVID ECKERSLEY Secretary 1999-09-21 UNTIL 2004-11-26 RESIGNED
CHRISTOPHER TIMOTHY WILKINSON Jul 1958 British Director 2004-11-26 UNTIL 2006-05-19 RESIGNED
PROFESSOR THOMAS MUTRIE HUSBAND Jul 1936 British Director 1994-12-21 UNTIL 1996-12-03 RESIGNED
MR JOHN BARRIE BODEN May 1938 British Director 1994-12-21 UNTIL 1996-07-26 RESIGNED
ANDREW DAVID BROOKS Feb 1957 British Director 1995-02-22 UNTIL 1995-10-18 RESIGNED
MR STEPHEN ANDREW BURROWS Mar 1969 British Director 2018-10-09 UNTIL 2020-12-18 RESIGNED
LESLIE NEVILLE CHAMBERLAIN Nov 1939 British Director 2004-11-26 UNTIL 2006-05-19 RESIGNED
MR MARTIN LIAM FERGUSON Feb 1954 British Director 2017-03-10 UNTIL 2017-11-23 RESIGNED
MR MARTIN LIAM FERGUSON Feb 1954 British Director 2004-11-26 UNTIL 2006-05-19 RESIGNED
DR ROGER ROYDON FORD Aug 1943 British Director 2004-11-26 UNTIL 2006-05-19 RESIGNED
PROFESSOR HAROLD CHARLES ARTHUR HANKINS Oct 1930 British Director 1994-12-21 UNTIL 2002-07-02 RESIGNED
FRANK HAYDEN Jan 1962 British Director 2004-11-26 UNTIL 2006-05-19 RESIGNED
MR JONATHAN EMRYS SCOPES Aug 1956 British Director 2016-02-23 UNTIL 2016-10-13 RESIGNED
MR CHRISTOPHER ROBERT COTTOM Dec 1953 Director 1996-12-19 UNTIL 1999-08-31 RESIGNED
DR MICHAEL ROBERT LLOYD Aug 1950 British Director 1994-12-21 UNTIL 1996-12-03 RESIGNED
MR MARK JAMES LEESON Jun 1986 British Director 2016-04-01 UNTIL 2021-04-27 RESIGNED
JOHN STEPHEN SMITH Feb 1940 British Director 1997-04-25 UNTIL 1998-06-30 RESIGNED
COLIN JAMES TIVEY Dec 1952 British Director 2002-07-02 UNTIL 2003-10-03 RESIGNED
DR BRYAN GILBERT SMITH Aug 1939 British Director 1997-01-30 UNTIL 1999-10-31 RESIGNED
FRANCIS ANTHONY RUSSELL Mar 1925 British Director 1994-12-21 UNTIL 1996-12-19 RESIGNED
CHRISTOPHER BEADSWORTH Apr 1964 British Director 2006-04-07 UNTIL 2007-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tmi Enterprises Ltd 2016-04-06 Manchester   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HOLISTIC CANCER CENTRE LTD WIRRAL Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE GROWTH COMPANY LIMITED MANCHESTER Active GROUP 96090 - Other service activities n.e.c.
THE MANUFACTURING INSTITUTE MANCHESTER ... GROUP 85320 - Technical and vocational secondary education
YORKSHIRE & HUMBERSIDE ASSESSMENT LIMITED MANCHESTER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MARKETING MANCHESTER MANCHESTER Active SMALL 70210 - Public relations and communications activities
MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICE LIMITED MANCHESTER UNITED KINGDOM Active SMALL 84110 - General public administration activities
SKILLS AND WORK SOLUTIONS LIMITED MANCHESTER Active FULL 85320 - Technical and vocational secondary education
NEW EAST MANCHESTER LIMITED HALL ALBERT SQUARE Dissolved... 84110 - General public administration activities
CENTRE FOR ASSESSMENT LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
IMPROVEMENT DEVELOPMENT GROWTH LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
YORKSHIRE AND HUMBERSIDE HOLDINGS LIMITED MANCHESTER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THE ENTERPRISE FUND LIMITED MANCHESTER Active SMALL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
TMI ENTERPRISES LIMITED 1 OXFORD STREET ... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DARESBURY SCIENCE & INNOVATION CAMPUS LIMITED WARRINGTON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
NATIONAL SCHOOLS TRAINING LTD MANCHESTER ENGLAND Dissolved... SMALL 93199 - Other sports activities
NORTH WEST BUSINESS FINANCE LIMITED WARRINGTON Active SMALL 66300 - Fund management activities
NATIONAL SCHOOL APPRENTICESHIPS LTD MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 85510 - Sports and recreation education
GM BUSINESS SUPPORT LIMITED MANCHESTER Active FULL 70229 - Management consultancy activities other than financial management
BFS FUNDING MANAGERS LIMITED MANCHESTER Active SMALL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAUMONT CORNISH LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
KYLIE-ERP LTD MANCHESTER UNITED KINGDOM Active DORMANT 25110 - Manufacture of metal structures and parts of structures
A & J HAULAGE LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
THE CI GROUP LIMITED MANCHESTER ENGLAND Active SMALL 66220 - Activities of insurance agents and brokers
E-BONDED LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BEAUMONT CORNISH SECURITIES LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THE C I GROUP HOLDINGS LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
DR N O'KEEFFE LTD MANCHESTER ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
JSL MEDICAL SERVICES LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
PREMIER UTILITIES (UK) LIMITED MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.