TMI ENTERPRISES LIMITED - 1 OXFORD STREET
Company Profile | Company Filings |
Overview
TMI ENTERPRISES LIMITED is a Private Limited Company from 1 OXFORD STREET and has the status: Liquidation.
TMI ENTERPRISES LIMITED was incorporated 18 years ago on 07/04/2006 and has the registered number: 05774175. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2021.
TMI ENTERPRISES LIMITED was incorporated 18 years ago on 07/04/2006 and has the registered number: 05774175. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2021.
TMI ENTERPRISES LIMITED - 1 OXFORD STREET
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
1 OXFORD STREET
MANCHESTER
M1 4PB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2021 | 21/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ANTHONY SIMPSON | Dec 1962 | British | Director | 2017-11-23 | CURRENT |
MR PAUL ANTHONY SIMPSON | Secretary | 2017-12-14 | CURRENT | ||
MRS DONNA ELIZABETH EDWARDS | Mar 1960 | British | Director | 2017-11-23 | CURRENT |
MR BRIAN MARK STRINGER | Aug 1963 | British | Director | 2006-05-19 UNTIL 2011-03-22 | RESIGNED |
CHRISTOPHER TIMOTHY WILKINSON | Jul 1958 | British | Director | 2006-05-19 UNTIL 2013-12-17 | RESIGNED |
ANTHONY BARRON | British | Secretary | 2011-01-28 UNTIL 2012-06-01 | RESIGNED | |
MS DONNA EDWARDS | Secretary | 2013-01-17 UNTIL 2016-04-08 | RESIGNED | ||
MRS CATHERINE ANNE HOOK | Secretary | 2016-04-08 UNTIL 2017-12-14 | RESIGNED | ||
DOMINIC JOHN PAYNE | Apr 1962 | Secretary | 2006-12-01 UNTIL 2011-01-28 | RESIGNED | |
MR STEPHEN TODD | Jul 1959 | British | Secretary | 2006-04-07 UNTIL 2006-12-01 | RESIGNED |
PETER STEFAN ZAK | British | Secretary | 2012-07-02 UNTIL 2013-01-16 | RESIGNED | |
DR ROGER ROYDON FORD | Aug 1943 | British | Director | 2006-05-19 UNTIL 2007-05-25 | RESIGNED |
CHRISTOPHER BEADSWORTH | Apr 1964 | British | Director | 2006-04-07 UNTIL 2007-07-12 | RESIGNED |
MS VANDA MURRAY | Dec 1960 | British | Director | 2006-05-19 UNTIL 2007-04-30 | RESIGNED |
DR JULIE LYNNE MADIGAN | Sep 1960 | British | Director | 2006-04-07 UNTIL 2016-02-23 | RESIGNED |
BARRY HOLMES | Oct 1969 | British | Director | 2006-04-07 UNTIL 2007-06-25 | RESIGNED |
FRANK HAYDEN | Jan 1962 | British | Director | 2006-05-19 UNTIL 2013-03-01 | RESIGNED |
MR STEPHEN ANDREW BURROWS | Mar 1969 | British | Director | 2018-10-09 UNTIL 2020-12-18 | RESIGNED |
MR MARTIN LIAM FERGUSON | Feb 1954 | British | Director | 2006-05-19 UNTIL 2017-11-23 | RESIGNED |
MS LORRAINE ELIZABETH CLINTON | Jul 1965 | British | Director | 2006-05-19 UNTIL 2008-03-17 | RESIGNED |
MR LESLIE NEVILLE CHAMBERLAIN | Oct 1939 | British | Director | 2006-05-19 UNTIL 2006-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Manufacturing Institute Ltd | 2016-04-06 | Manchester | Ownership of shares 75 to 100 percent |