TKM INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 01911463
Status Liquidation
Incorporation Date 7 May 1985
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ; Register inspection address has been changed to 8 Canada Square London E14 5HQ; Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 2 February 2017. The most likely internet sites of TKM INTERNATIONAL LIMITED are www.tkminternational.co.uk, and www.tkm-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tkm International Limited is a Private Limited Company. The company registration number is 01911463. Tkm International Limited has been working since 07 May 1985. The present status of the company is Liquidation. The registered address of Tkm International Limited is Hill House 1 Little New Street London Ec4a 3tr. . WILSON, Larissa is a Secretary of the company. LEWIS, Barry Gordon is a Director of the company. VILSBOE, Frederic is a Director of the company. Secretary COALES, Kenneth Henry Gordon has been resigned. Secretary DEAN, Katherine has been resigned. Secretary GOTT, Sarah Caroline has been resigned. Secretary MCQUILLAN, Pauline Louise has been resigned. Secretary MUSGROVE, Robert Hugh has been resigned. Secretary NIVEN, Frances Julie has been resigned. Secretary PEARCE, Mark Vivian has been resigned. Secretary READ, Alice has been resigned. Secretary WOOD, Hollie Rheanna has been resigned. Director CARTER, Richard Andrew has been resigned. Director COALES, Kenneth Henry Gordon has been resigned. Director MADSEN, James Justin Yorke has been resigned. Director MARSHALL, Christopher John has been resigned. Director MOORE, Raymond John has been resigned. Director MUSGROVE, Robert Hugh has been resigned. Director NIVISON, Stuart Kennedy has been resigned. Director PEARCE, Mark Vivian has been resigned. Director ROUSELL, Stuart James has been resigned. Director WHITE, Roger Edward has been resigned. Director WILKINSON, Bryan Stanley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILSON, Larissa
Appointed Date: 26 May 2015

Director
LEWIS, Barry Gordon
Appointed Date: 26 January 2016
69 years old

Director
VILSBOE, Frederic
Appointed Date: 28 October 2008
63 years old

Resigned Directors

Secretary
COALES, Kenneth Henry Gordon
Resigned: 20 December 1999

Secretary
DEAN, Katherine
Resigned: 26 May 2015
Appointed Date: 01 May 2013

Secretary
GOTT, Sarah Caroline
Resigned: 10 September 2012
Appointed Date: 27 October 2008

Secretary
MCQUILLAN, Pauline Louise
Resigned: 27 October 2008
Appointed Date: 08 May 2006

Secretary
MUSGROVE, Robert Hugh
Resigned: 19 December 2002
Appointed Date: 20 December 1999

Secretary
NIVEN, Frances Julie
Resigned: 03 August 2005
Appointed Date: 23 July 2004

Secretary
PEARCE, Mark Vivian
Resigned: 23 July 2004
Appointed Date: 19 December 2002

Secretary
READ, Alice
Resigned: 08 May 2006
Appointed Date: 03 August 2005

Secretary
WOOD, Hollie Rheanna
Resigned: 01 May 2013
Appointed Date: 10 September 2012

Director
CARTER, Richard Andrew
Resigned: 31 January 2016
Appointed Date: 11 September 2015
64 years old

Director
COALES, Kenneth Henry Gordon
Resigned: 20 December 1999
79 years old

Director
MADSEN, James Justin Yorke
Resigned: 30 December 2005
Appointed Date: 30 January 2004
66 years old

Director
MARSHALL, Christopher John
Resigned: 13 November 1997
77 years old

Director
MOORE, Raymond John
Resigned: 30 June 2015
Appointed Date: 31 October 2002
68 years old

Director
MUSGROVE, Robert Hugh
Resigned: 19 December 2002
Appointed Date: 20 December 1999
58 years old

Director
NIVISON, Stuart Kennedy
Resigned: 13 September 2011
Appointed Date: 28 October 2008
59 years old

Director
PEARCE, Mark Vivian
Resigned: 04 October 2004
Appointed Date: 19 December 2002
67 years old

Director
ROUSELL, Stuart James
Resigned: 28 October 2008
Appointed Date: 30 January 2004
57 years old

Director
WHITE, Roger Edward
Resigned: 30 January 2004
Appointed Date: 31 October 2002
80 years old

Director
WILKINSON, Bryan Stanley
Resigned: 31 October 2002
Appointed Date: 13 November 1997
82 years old

TKM INTERNATIONAL LIMITED Events

10 Feb 2017
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ
10 Feb 2017
Register inspection address has been changed to 8 Canada Square London E14 5HQ
02 Feb 2017
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 2 February 2017
27 Jan 2017
Declaration of solvency
27 Jan 2017
Appointment of a voluntary liquidator
...
... and 140 more events
19 Jun 1986
Return made up to 10/04/86; full list of members
19 Sep 1985
Articles of association
08 Aug 1985
Memorandum of association
01 Aug 1985
Company name changed\certificate issued on 01/08/85
07 May 1985
Incorporation