TM FEE PLAN LIMITED
BASILDON PROFESSIONAL FEE PLAN LIMITED

Hellopages » Essex » Basildon » SS13 1SS

Company number 04298527
Status Active
Incorporation Date 3 October 2001
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 fifty events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 18 September 2016 with updates; Director's details changed for Mr Francis Joseph Pons on 22 June 2016. The most likely internet sites of TM FEE PLAN LIMITED are www.tmfeeplan.co.uk, and www.tm-fee-plan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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 Plan Limited is a Private Limited Company. The company registration number is 04298527. Tm Fee Plan Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Tm Fee Plan 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 ROSE, Amanda Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PONS, Francis Joseph
Appointed Date: 03 October 2001
72 years old

Resigned Directors

Secretary
HUNT, Patricia Joan
Resigned: 04 March 2005
Appointed Date: 03 October 2001

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

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

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

TM FEE PLAN LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 30 April 2016
21 Sep 2016
Confirmation statement made on 18 September 2016 with updates
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 40 more events
03 Jan 2002
New secretary appointed
03 Jan 2002
New director appointed
28 Dec 2001
Director resigned
28 Dec 2001
Secretary resigned
03 Oct 2001
Incorporation