TM FEE INDEMNITY LIMITED
BASILDON PROFESSIONAL FEE INDEMNITY LIMITED

Hellopages » Essex » Basildon » SS13 1SS
Company number 02897631
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 1 LORDS COURT, CRICKETERS WAY, BASILDON, ESSEX, ENGLAND, SS13 1SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Director's details changed for Mr Francis Joseph Pons on 22 June 2016. The most likely internet sites of TM FEE INDEMNITY LIMITED are www.tmfeeindemnity.co.uk, and www.tm-fee-indemnity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battlesbridge Rail Station is 3.5 miles; to Laindon Rail Station is 3.8 miles; to Billericay Rail Station is 4.5 miles; to Leigh-on-Sea Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tm Fee Indemnity Limited is a Private Limited Company. The company registration number is 02897631. Tm Fee Indemnity Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Tm Fee Indemnity Limited is 1 Lords Court Cricketers Way Basildon Essex England Ss13 1ss. . PONS, Francis Joseph is a Director of the company. Secretary HUNT, Patricia Joan has been resigned. Secretary NEPPL, Brent has been resigned. Secretary RAJA, Priya has been resigned. Secretary REDEI, Helen Patricia has been resigned. Secretary ROSE, Amanda Jane has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PONS, Francis Joseph
Appointed Date: 08 February 1994
72 years old

Resigned Directors

Secretary
HUNT, Patricia Joan
Resigned: 03 February 2005
Appointed Date: 31 July 1997

Secretary
NEPPL, Brent
Resigned: 30 May 2006
Appointed Date: 04 February 2005

Secretary
RAJA, Priya
Resigned: 18 December 1995
Appointed Date: 08 February 1994

Secretary
REDEI, Helen Patricia
Resigned: 31 July 1997
Appointed Date: 18 December 1995

Secretary
ROSE, Amanda Jane
Resigned: 04 April 2016
Appointed Date: 30 May 2006

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Persons With Significant Control

Mr Francis Joseph Pons
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Miss Amanda Jane Rose
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

TM FEE INDEMNITY LIMITED Events

09 Feb 2017
Confirmation statement made on 3 February 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 30 April 2016
22 Jun 2016
Director's details changed for Mr Francis Joseph Pons on 22 June 2016
13 Jun 2016
Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016
11 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08

...
... and 60 more events
14 Jul 1994
Company name changed professional fee protection LTD.\certificate issued on 14/07/94

22 Feb 1994
Accounting reference date notified as 31/03

22 Feb 1994
Ad 08/02/94--------- £ si 98@1=98 £ ic 2/100

22 Feb 1994
Secretary resigned

08 Feb 1994
Incorporation