TMNG EUROPE LIMITED
LONDON

Hellopages » Greater London » Camden » WC2A 3HP

Company number 03335867
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address DESCARTES HOUSE, 8 GATE STREET, LONDON, WC2A 3HP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Thurston Kennamer Cromwell as a secretary on 30 September 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 305,061 . The most likely internet sites of TMNG EUROPE LIMITED are www.tmngeurope.co.uk, and www.tmng-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tmng Europe Limited is a Private Limited Company. The company registration number is 03335867. Tmng Europe Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Tmng Europe Limited is Descartes House 8 Gate Street London Wc2a 3hp. . FERRARA, John, Secretary is a Secretary of the company. WOO, Micky Ka Kui is a Director of the company. WOODWARD, Peter is a Director of the company. Secretary CROMWELL, Thurston Kennamer has been resigned. Secretary KLUMB, Donald Edward has been resigned. Secretary LOVEITT, Sandra has been resigned. Secretary PECK, Ralph has been resigned. Secretary STAPLES, Alan H has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director CROMWELL, Thurston has been resigned. Director KALAS, Nathan has been resigned. Director KLUMB, Donald Edward has been resigned. Director NESPOLA, Richard has been resigned. Director PECK, Ralph has been resigned. Director STAPLES, Alan H has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FERRARA, John, Secretary
Appointed Date: 18 November 2015

Director
WOO, Micky Ka Kui
Appointed Date: 13 January 2012
72 years old

Director
WOODWARD, Peter
Appointed Date: 15 June 2015
52 years old

Resigned Directors

Secretary
CROMWELL, Thurston Kennamer
Resigned: 30 September 2016
Appointed Date: 11 January 2007

Secretary
KLUMB, Donald Edward
Resigned: 11 January 2007
Appointed Date: 28 February 2003

Secretary
LOVEITT, Sandra
Resigned: 24 October 1997
Appointed Date: 19 March 1997

Secretary
PECK, Ralph
Resigned: 28 February 2003
Appointed Date: 11 November 1998

Secretary
STAPLES, Alan H
Resigned: 11 November 1998
Appointed Date: 21 October 1997

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 19 March 1997
Appointed Date: 19 March 1997

Director
CROMWELL, Thurston
Resigned: 18 November 2015
Appointed Date: 13 January 2012
51 years old

Director
KALAS, Nathan
Resigned: 12 November 1997
Appointed Date: 19 March 1997
72 years old

Director
KLUMB, Donald Edward
Resigned: 15 June 2015
Appointed Date: 28 February 2003
63 years old

Director
NESPOLA, Richard
Resigned: 13 January 2012
Appointed Date: 15 December 1997
81 years old

Director
PECK, Ralph
Resigned: 28 February 2003
Appointed Date: 11 November 1998
75 years old

Director
STAPLES, Alan H
Resigned: 11 November 1998
Appointed Date: 21 October 1997
69 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 19 March 1997
Appointed Date: 19 March 1997

TMNG EUROPE LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Termination of appointment of Thurston Kennamer Cromwell as a secretary on 30 September 2016
20 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 305,061

20 Apr 2016
Appointment of Secretary John Ferrara as a secretary on 18 November 2015
19 Apr 2016
Termination of appointment of Thurston Cromwell as a director on 18 November 2015
...
... and 81 more events
21 Apr 1997
New director appointed
14 Apr 1997
Secretary resigned
14 Apr 1997
Director resigned
14 Apr 1997
Registered office changed on 14/04/97 from: new energy house 22 nash street, royce place, manchester, M15 5NZ
19 Mar 1997
Incorporation