TDM GROUP LIMITED
FINCHLEY TECHNOLOGY DEVELOPMENT AND MANAGEMENT LTD.

Hellopages » Greater London » Barnet » N12 0BP

Company number 03423777
Status Active
Incorporation Date 22 August 1997
Company Type Private Limited Company
Address BALFOUR HOUSE, 741 HIGH ROAD, FINCHLEY, LONDON, ENGLAND, N12 0BP
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Termination of appointment of Lindsey Barker as a director on 30 June 2016. The most likely internet sites of TDM GROUP LIMITED are www.tdmgroup.co.uk, and www.tdm-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Tdm Group Limited is a Private Limited Company. The company registration number is 03423777. Tdm Group Limited has been working since 22 August 1997. The present status of the company is Active. The registered address of Tdm Group Limited is Balfour House 741 High Road Finchley London England N12 0bp. . MELITI, Tarek is a Director of the company. Secretary BARKER, Lindsey has been resigned. Secretary WIJSMULLER, Michael has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director AL BAYAA, Israa has been resigned. Director BARKER, Lindsey has been resigned. Director BARKER, Lindsey has been resigned. Director WIJSMULLER, Dennis David has been resigned. Director WIJSMULLER, Michael has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
MELITI, Tarek
Appointed Date: 09 January 1998
55 years old

Resigned Directors

Secretary
BARKER, Lindsey
Resigned: 30 June 2016
Appointed Date: 01 January 2007

Secretary
WIJSMULLER, Michael
Resigned: 01 January 2007
Appointed Date: 22 August 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 August 1997
Appointed Date: 22 August 1997

Director
AL BAYAA, Israa
Resigned: 11 August 2005
Appointed Date: 08 April 2005
54 years old

Director
BARKER, Lindsey
Resigned: 30 June 2016
Appointed Date: 01 July 2006
67 years old

Director
BARKER, Lindsey
Resigned: 30 September 2005
Appointed Date: 08 April 2005
67 years old

Director
WIJSMULLER, Dennis David
Resigned: 31 July 2007
Appointed Date: 22 August 1997
54 years old

Director
WIJSMULLER, Michael
Resigned: 31 August 2007
Appointed Date: 22 August 1997
57 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 August 1997
Appointed Date: 22 August 1997

TDM GROUP LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
05 Sep 2016
Termination of appointment of Lindsey Barker as a director on 30 June 2016
05 Sep 2016
Termination of appointment of Lindsey Barker as a secretary on 30 June 2016
16 Dec 2015
Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to Balfour House 741 High Road Finchley London N12 0BP on 16 December 2015
...
... and 69 more events
04 Sep 1997
New director appointed
04 Sep 1997
New director appointed
04 Sep 1997
Registered office changed on 04/09/97 from: temple house 20 holywell row london EC2A 4JB
04 Sep 1997
New secretary appointed
22 Aug 1997
Incorporation

TDM GROUP LIMITED Charges

7 December 2009
Rent deposit deed
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Great Capital Partnership (G.P.) Limited
Description: All its interest in the interest bearing instant access…
3 September 2002
Debenture
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
The deed relating to the deposit of money supplemental to a lease of premises at second floor devonshire row london EC2
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: The Equitable Life Assurance Society
Description: All moneys and interest thereon from time to time standing…