TM FINANCE LIMITED
BASILDON PFP FINANCE LIMITED

Hellopages » Essex » Basildon » SS13 1SS

Company number 03797065
Status Active
Incorporation Date 28 June 1999
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-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Director's details changed for Mr Francis Joseph Pons on 22 June 2016. The most likely internet sites of TM FINANCE LIMITED are www.tmfinance.co.uk, and www.tm-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three 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 Finance Limited is a Private Limited Company. The company registration number is 03797065. Tm Finance Limited has been working since 28 June 1999. The present status of the company is Active. The registered address of Tm Finance 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. Director MURRAY, Roy James has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PONS, Francis Joseph
Appointed Date: 28 June 1999
72 years old

Resigned Directors

Secretary
HUNT, Patricia Joan
Resigned: 04 March 2005
Appointed Date: 28 June 1999

Secretary
NEPPL, Brent
Resigned: 26 February 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: 28 June 1999
Appointed Date: 28 June 1999

Director
MURRAY, Roy James
Resigned: 21 September 2006
Appointed Date: 28 June 1999
82 years old

TM FINANCE LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 30 April 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

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 44 more events
04 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution

01 Jul 1999
Secretary resigned
28 Jun 1999
Incorporation