TM GROUP HOLDINGS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
TM GROUP HOLDINGS LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
TM GROUP HOLDINGS LIMITED was incorporated 26 years ago on 07/11/1997 and has the registered number: 03462566. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 24/05/2023.
TM GROUP HOLDINGS LIMITED was incorporated 26 years ago on 07/11/1997 and has the registered number: 03462566. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 24/05/2023.
TM GROUP HOLDINGS LIMITED - LEEDS
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 5 | 29/11/2020 | 24/05/2023 |
Registered Office
PRICEWATERHOUSECOOPERS LLP
LEEDS
WEST YORKSHIRE
LS1 4DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2022 | 25/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INDIGO CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-03-14 | CURRENT | ||
KAREN ANITA MCEWAN | Jan 1964 | British | Director | 2022-05-04 | CURRENT |
MR GILES MATTHEW OLIVER DAVID | Mar 1967 | British | Director | 2020-07-09 | CURRENT |
STUART CLIVE BUTLER | Sep 1970 | British | Director | 2020-02-21 | CURRENT |
ALLISTER RUSSELL COX | Jul 1962 | British | Secretary | 1998-04-24 UNTIL 2004-10-15 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-11-07 UNTIL 1998-04-24 | RESIGNED | ||
MRS RACHEL PEAT | Secretary | 2019-01-31 UNTIL 2022-03-14 | RESIGNED | ||
MR SIMON JONATHAN MILLER | Jul 1963 | British | Secretary | 1999-07-21 UNTIL 2017-08-30 | RESIGNED |
BERNADETTE CLARE YOUNG | Secretary | 2017-08-30 UNTIL 2018-09-07 | RESIGNED | ||
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 1997-11-07 UNTIL 1998-04-24 | RESIGNED |
MR STEPHEN WILLIAM WILKINSON | Jan 1956 | British | Director | 2004-11-17 UNTIL 2011-10-28 | RESIGNED |
MR SIMON JEREMY IAN FULLER | Jul 1977 | British | Director | 2016-07-13 UNTIL 2019-02-22 | RESIGNED |
MR PETER JOHN CHARLTON | Dec 1955 | British | Nominee Director | 1997-11-07 UNTIL 1998-04-24 | RESIGNED |
DAVID WARWICK SYMONDSON | Aug 1955 | British | Director | 1998-05-15 UNTIL 2005-09-06 | RESIGNED |
MR JAMES LANCASTER | Feb 1948 | British | Director | 1998-04-24 UNTIL 2016-07-13 | RESIGNED |
MR SIMON JONATHAN MILLER | Jul 1963 | British | Director | 2004-11-17 UNTIL 2022-03-24 | RESIGNED |
MR PHILIP MITCHELL | Oct 1948 | British | Director | 1998-04-24 UNTIL 1999-03-31 | RESIGNED |
DAVID ANTHONY ROY SAUNDERS | Oct 1947 | British | Director | 2000-01-26 UNTIL 2004-12-31 | RESIGNED |
MR DAVID JOHN KEEN | Jun 1945 | British | Director | 1998-04-24 UNTIL 1999-12-31 | RESIGNED |
MR STEVEN GREEN | Mar 1981 | British | Director | 2017-08-30 UNTIL 2020-02-21 | RESIGNED |
ALLISTER RUSSELL COX | Jul 1962 | British | Director | 1998-04-24 UNTIL 2004-10-15 | RESIGNED |
MR MARK PATRICK DUNFOY | Mar 1965 | British | Director | 2000-09-20 UNTIL 2005-09-06 | RESIGNED |
MR DAVID JOEL CURZON | Jun 1952 | British | Director | 1998-06-03 UNTIL 2000-10-13 | RESIGNED |
MR RICHARD MARK JAMES CRAMPTON | Mar 1973 | British | Director | 2020-07-09 UNTIL 2022-01-14 | RESIGNED |
CAROLINE FRANCES CORBY | Jan 1965 | British | Director | 1998-05-15 UNTIL 2000-09-20 | RESIGNED |
ROBBIE IAN BELL | May 1973 | British | Director | 2019-01-31 UNTIL 2020-06-30 | RESIGNED |
MR MARTYN JAMES AGUSS | Mar 1958 | British | Director | 2011-10-28 UNTIL 2014-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thistledove Limited | 2016-04-06 | Brentwood Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |