TNS GROUP HOLDINGS LIMITED
LONDON TAYLOR NELSON AGB PLC

Hellopages » Greater London » Ealing » W5 1UA

Company number 00912624
Status Active
Incorporation Date 7 August 1967
Company Type Private Limited Company
Address TNS HOUSE, WESTGATE, LONDON, W5 1UA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Michael Lowell Gettle as a director on 31 March 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of TNS GROUP HOLDINGS LIMITED are www.tnsgroupholdings.co.uk, and www.tns-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and two months. The distance to to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tns Group Holdings Limited is a Private Limited Company. The company registration number is 00912624. Tns Group Holdings Limited has been working since 07 August 1967. The present status of the company is Active. The registered address of Tns Group Holdings Limited is Tns House Westgate London W5 1ua. . HARRIS, Andrea Jane is a Secretary of the company. WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. BOWTELL, Robert James is a Director of the company. ERRINGTON, David Grant is a Director of the company. SALAMA, Eric Ralph is a Director of the company. WELLE, Charles Ward Van Der is a Director of the company. Secretary CAPES, Marie Winifred has been resigned. Secretary FRAME, Martin Stevenson Crosbie has been resigned. Secretary PORTAL, Ian John has been resigned. Secretary STOBART, John has been resigned. Secretary WRIGHT, Paul Simon Kent has been resigned. Secretary WRIGHT, Paul Simon has been resigned. Director AIREY, Dawn Elizabeth has been resigned. Director BOLAND, Andrew Kenneth, Chief Financial Officer has been resigned. Director BRYDON, Donald Hood has been resigned. Director BUCK, Stephan Frank, Dr has been resigned. Director COWLING, Antony Brian has been resigned. Director CROQUET, Jean Louis, Monsieur has been resigned. Director CROSS, Neil Earl, Dr has been resigned. Director DAVID, Jacques Henri has been resigned. Director DELANEY, Paul has been resigned. Director FRAME, Martin Stevenson Crosbie has been resigned. Director GETTLE, Michael Lowell has been resigned. Director GRAVE, Georges Lucien has been resigned. Director HALL, John William Drummond has been resigned. Director HODGES, Nicholas Rudy has been resigned. Director KIRKHAM, Michael Anthony has been resigned. Director LIPNER, William has been resigned. Director LOWDEN, David Soutar has been resigned. Director MARCET, Pedro Ros has been resigned. Director MARTIN, Didier Marie Henri Noel, Monsieur has been resigned. Director MURRAY, Paul Colbeck has been resigned. Director NELSON, Elizabeth Hawkins, Dr has been resigned. Director PERKINS, Alice Elizabeth has been resigned. Director ROWLEY, Robert Oscar has been resigned. Director SAUTTER, Remy has been resigned. Director STAMMERS, Hugh Robert has been resigned. Director STUDER, Sharon, Dr has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director TREASURE, John Albert Penberthy, Dr has been resigned. Director WALLARD, Henri Edme Paul has been resigned. Director WEILL, Pierre has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARRIS, Andrea Jane
Appointed Date: 30 October 2008

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 10 June 2009

Director
BOWTELL, Robert James
Appointed Date: 30 October 2008
66 years old

Director
ERRINGTON, David Grant
Appointed Date: 25 January 2010
70 years old

Director
SALAMA, Eric Ralph
Appointed Date: 30 October 2008
64 years old

Director
WELLE, Charles Ward Van Der
Appointed Date: 17 September 2013
65 years old

Resigned Directors

Secretary
CAPES, Marie Winifred
Resigned: 01 July 2010
Appointed Date: 28 May 2009

Secretary
FRAME, Martin Stevenson Crosbie
Resigned: 01 March 1993

Secretary
PORTAL, Ian John
Resigned: 10 October 2006
Appointed Date: 06 June 2002

Secretary
STOBART, John
Resigned: 30 November 2001
Appointed Date: 01 March 1993

Secretary
WRIGHT, Paul Simon Kent
Resigned: 30 January 2009
Appointed Date: 10 October 2006

Secretary
WRIGHT, Paul Simon
Resigned: 06 February 2002
Appointed Date: 30 November 2001

Director
AIREY, Dawn Elizabeth
Resigned: 24 May 2007
Appointed Date: 12 April 2007
64 years old

Director
BOLAND, Andrew Kenneth, Chief Financial Officer
Resigned: 28 February 2009
Appointed Date: 12 January 2004
55 years old

Director
BRYDON, Donald Hood
Resigned: 24 November 2008
Appointed Date: 12 January 2006
80 years old

Director
BUCK, Stephan Frank, Dr
Resigned: 11 May 2005
88 years old

Director
COWLING, Antony Brian
Resigned: 12 January 2006
89 years old

Director
CROQUET, Jean Louis, Monsieur
Resigned: 27 January 1998
82 years old

Director
CROSS, Neil Earl, Dr
Resigned: 11 May 2005
Appointed Date: 17 December 1996
80 years old

Director
DAVID, Jacques Henri
Resigned: 31 January 2003
Appointed Date: 17 February 1998
81 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 30 October 2008
72 years old

Director
FRAME, Martin Stevenson Crosbie
Resigned: 31 December 2000
80 years old

Director
GETTLE, Michael Lowell
Resigned: 31 March 2016
Appointed Date: 25 January 2010
66 years old

Director
GRAVE, Georges Lucien
Resigned: 31 December 1998
Appointed Date: 12 December 1997
85 years old

Director
HALL, John William Drummond
Resigned: 21 November 2008
Appointed Date: 12 April 2007
76 years old

Director
HODGES, Nicholas Rudy
Resigned: 31 December 2002
Appointed Date: 12 December 1997
86 years old

Director
KIRKHAM, Michael Anthony
Resigned: 10 May 2006
79 years old

Director
LIPNER, William
Resigned: 12 May 2004
Appointed Date: 17 July 2003
78 years old

Director
LOWDEN, David Soutar
Resigned: 11 December 2008
Appointed Date: 01 February 1999
68 years old

Director
MARCET, Pedro Ros
Resigned: 01 July 2012
Appointed Date: 16 January 2006
63 years old

Director
MARTIN, Didier Marie Henri Noel, Monsieur
Resigned: 31 July 1993
73 years old

Director
MURRAY, Paul Colbeck
Resigned: 23 November 2008
Appointed Date: 12 May 2005
63 years old

Director
NELSON, Elizabeth Hawkins, Dr
Resigned: 11 August 1992
94 years old

Director
PERKINS, Alice Elizabeth
Resigned: 21 November 2008
Appointed Date: 02 March 2005
76 years old

Director
ROWLEY, Robert Oscar
Resigned: 31 December 2005
Appointed Date: 01 September 2002
76 years old

Director
SAUTTER, Remy
Resigned: 24 November 2008
Appointed Date: 12 November 2002
80 years old

Director
STAMMERS, Hugh Robert
Resigned: 12 June 2001
85 years old

Director
STUDER, Sharon, Dr
Resigned: 31 December 2006
Appointed Date: 12 November 2003
74 years old

Director
SWEETLAND, Christopher Paul
Resigned: 22 October 2012
Appointed Date: 30 October 2008
70 years old

Director
TREASURE, John Albert Penberthy, Dr
Resigned: 12 December 1997
101 years old

Director
WALLARD, Henri Edme Paul
Resigned: 31 December 2000
Appointed Date: 12 December 1997
68 years old

Director
WEILL, Pierre
Resigned: 12 June 2001
Appointed Date: 12 December 1997
89 years old

Persons With Significant Control

Wpp Jubilee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mone Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

TNS GROUP HOLDINGS LIMITED Events

01 Sep 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Termination of appointment of Michael Lowell Gettle as a director on 31 March 2016
08 Aug 2016
Confirmation statement made on 14 July 2016 with updates
03 Aug 2015
Total exemption full accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 21,441,346.4

...
... and 240 more events
18 Jan 2004
Ad 01/12/03-31/12/03 £ si [email protected]=81 £ ic 21580024/21580105
17 Jan 2004
New director appointed
16 Dec 2003
Ad 01/11/03-30/11/03 £ si [email protected]=257 £ ic 21579767/21580024
16 Dec 2003
Ad 01/11/03-30/11/03 £ si [email protected]=11779 £ ic 21567988/21579767
28 Nov 2003
New director appointed

TNS GROUP HOLDINGS LIMITED Charges

11 March 2005
Stock pledge agreement
Delivered: 16 March 2005
Status: Satisfied on 12 October 2005
Persons entitled: Societe Generale (The Agent)
Description: The shares of capital stock all additional shares…
11 March 2005
Mortgage of shares
Delivered: 16 March 2005
Status: Satisfied on 6 June 2007
Persons entitled: Societe Generale
Description: All the shares and related rights. See the mortgage charge…
13 May 2003
Mortgage of shares
Delivered: 21 May 2003
Status: Satisfied on 20 May 2005
Persons entitled: Societe Generale S.A.France
Description: All shares,rights,dividend or interest payable. See the…
17 November 1997
Agreement on fundsflow in relation to the completion of the acquisition of financiere sofres S.A.
Delivered: 28 November 1997
Status: Satisfied on 2 July 1998
Persons entitled: N.M.Rothschild & Sons Limited
Description: First fixed charge all the company's right titje and…
17 November 1997
Deed of assignment
Delivered: 28 November 1997
Status: Satisfied on 2 July 1998
Persons entitled: N M Rothschild & Sons Limited
Description: First fixed charge all the company's rights titke and…
25 February 1992
Cash collateral agreement
Delivered: 13 March 1992
Status: Satisfied on 27 May 1992
Persons entitled: Robert Fleming & Co. Limited
Description: All right title and interest in the accounts in name of the…
28 February 1990
Deed of charge over deposit of monies
Delivered: 2 March 1990
Status: Satisfied on 17 December 1994
Persons entitled: Westland Pension Nominees Limited
Description: The sum from time to time standing to the credit of addison…
4 November 1980
Debenture
Delivered: 20 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…