THE TCM DEVELOPMENT TRUST
LONDON

Hellopages » Greater London » Camden » NW6 2HJ

Company number 02251354
Status Active
Incorporation Date 4 May 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 MEDLEY ROAD, LONDON, ENGLAND, NW6 2HJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 1 February 2017 with updates; Secretary's details changed for Howard Arthur Landroy Andrews on 31 January 2017. The most likely internet sites of THE TCM DEVELOPMENT TRUST are www.thetcmdevelopment.co.uk, and www.the-tcm-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The Tcm Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02251354. The Tcm Development Trust has been working since 04 May 1988. The present status of the company is Active. The registered address of The Tcm Development Trust is 7 Medley Road London England Nw6 2hj. . ANDREWS, Howard Arthur Landroy is a Secretary of the company. COLDHAM, Sibyl is a Director of the company. DAVIES, Cheryll Lynn is a Director of the company. DESSER, Arnold Elliott is a Director of the company. Director BREWER, Anthony George has been resigned. Director MACDONALD, Ranald Sidney John has been resigned. Director MOIR, Felicity Clare has been resigned. Director RIDGWAY, Averil Irene has been resigned. Director SCOTT, Julian Portway has been resigned. Director WADLOW, Geoffrey Philip has been resigned. The company operates in "Other education n.e.c.".


Current Directors


Director
COLDHAM, Sibyl
Appointed Date: 20 October 2010
75 years old

Director
DAVIES, Cheryll Lynn
Appointed Date: 02 June 1993
75 years old

Director
DESSER, Arnold Elliott
Appointed Date: 16 April 2015
80 years old

Resigned Directors

Director
BREWER, Anthony George
Resigned: 13 November 2002
78 years old

Director
MACDONALD, Ranald Sidney John
Resigned: 16 April 2015
Appointed Date: 02 June 1993
76 years old

Director
MOIR, Felicity Clare
Resigned: 11 October 1995
72 years old

Director
RIDGWAY, Averil Irene
Resigned: 31 May 2013
Appointed Date: 18 November 1995
76 years old

Director
SCOTT, Julian Portway
Resigned: 11 October 1995
82 years old

Director
WADLOW, Geoffrey Philip
Resigned: 11 October 1995
78 years old

Persons With Significant Control

Ms. Sibyl Coldham
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms. Cheryll Lynn Davies
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr. Arnold Elliott Desser
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE TCM DEVELOPMENT TRUST Events

20 Mar 2017
Total exemption full accounts made up to 31 July 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Feb 2017
Secretary's details changed for Howard Arthur Landroy Andrews on 31 January 2017
01 Feb 2017
Registered office address changed from 18a Walerand Road London SE13 7PG to 7 Medley Road London NW6 2HJ on 1 February 2017
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 69 more events
17 Mar 1991
Registered office changed on 17/03/91 from: 189 kennington road london SE11 6ST

11 May 1990
Accounts made up to 31 July 1989

11 May 1990
Annual return made up to 01/03/90

19 May 1988
Accounting reference date notified as 31/07

04 May 1988
Incorporation