TMT COMPANY UK LIMITED
LONDON INLAW TWO HUNDRED AND SIXTY LIMITED

Hellopages » City of London » City of London » EC4M 7RF

Company number 04677980
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address MERCER & HOLE, FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 25 February 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of TMT COMPANY UK LIMITED are www.tmtcompanyuk.co.uk, and www.tmt-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tmt Company Uk Limited is a Private Limited Company. The company registration number is 04677980. Tmt Company Uk Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Tmt Company Uk Limited is Mercer Hole Fleet Place House 2 Fleet Place London Ec4m 7rf. . SU, Hsin Chi is a Director of the company. Secretary INLAW SECRETARIES LIMITED has been resigned. Director CORDLE, Alan Bernard has been resigned. Director COUPE, David Anthony Saint John has been resigned. Director GOULD, Nicholas Simon Barry has been resigned. Director GRANTHAM, Robert Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SU, Hsin Chi
Appointed Date: 19 August 2003
67 years old

Resigned Directors

Secretary
INLAW SECRETARIES LIMITED
Resigned: 25 February 2013
Appointed Date: 25 February 2003

Director
CORDLE, Alan Bernard
Resigned: 31 July 2012
Appointed Date: 10 September 2007
69 years old

Director
COUPE, David Anthony Saint John
Resigned: 19 August 2003
Appointed Date: 25 February 2003
63 years old

Director
GOULD, Nicholas Simon Barry
Resigned: 19 August 2003
Appointed Date: 25 February 2003
69 years old

Director
GRANTHAM, Robert Frederick
Resigned: 31 July 2012
Appointed Date: 10 September 2007
67 years old

TMT COMPANY UK LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 28 February 2016
23 Mar 2017
Confirmation statement made on 25 February 2017 with updates
11 Mar 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
First Gazette notice for compulsory strike-off
15 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

...
... and 43 more events
15 Apr 2004
New director appointed
15 Apr 2004
Director resigned
15 Apr 2004
Director resigned
19 Sep 2003
Company name changed inlaw two hundred and sixty limi ted\certificate issued on 19/09/03
25 Feb 2003
Incorporation