TMR EXECUTIVE AGENCY LIMITED
LONDON F.P. EXECUTIVE AGENCY LIMITED

Hellopages » Greater London » Islington » EC1R 3BX

Company number 03335982
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address C/O BEVAN KIDWELL, 113-117 FARRINGDON ROAD, LONDON, EC1R 3BX
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TMR EXECUTIVE AGENCY LIMITED are www.tmrexecutiveagency.co.uk, and www.tmr-executive-agency.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 3.6 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 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.Tmr Executive Agency Limited is a Private Limited Company. The company registration number is 03335982. Tmr Executive Agency Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Tmr Executive Agency Limited is C O Bevan Kidwell 113 117 Farringdon Road London Ec1r 3bx. . BEVAN, Helen is a Secretary of the company. BEVAN, George William is a Director of the company. BEVAN, Helen is a Director of the company. CROLY, Christopher John is a Director of the company. DAVIDSON, Ian Charles is a Director of the company. TAYLOR, Ged is a Director of the company. THOMPSON, Joanne is a Director of the company. Secretary BEVAN, Jean Rosemarie has been resigned. Secretary BEVAN KIDWELL COMPANY SECRETARIES LIMITED has been resigned. Director BARKER, Michael has been resigned. Director BEVAN, Jean Rosemarie has been resigned. Director GLOVER, Stephen has been resigned. Director KIDWELL, Nigel Mark Incledon has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BEVAN, Helen
Appointed Date: 20 December 2005

Director
BEVAN, George William
Appointed Date: 08 June 1998
66 years old

Director
BEVAN, Helen
Appointed Date: 17 March 2010
66 years old

Director
CROLY, Christopher John
Appointed Date: 30 July 2014
49 years old

Director
DAVIDSON, Ian Charles
Appointed Date: 21 June 2016
60 years old

Director
TAYLOR, Ged
Appointed Date: 30 July 2014
67 years old

Director
THOMPSON, Joanne
Appointed Date: 06 November 1998
53 years old

Resigned Directors

Secretary
BEVAN, Jean Rosemarie
Resigned: 11 February 2000
Appointed Date: 19 March 1997

Secretary
BEVAN KIDWELL COMPANY SECRETARIES LIMITED
Resigned: 12 December 2006
Appointed Date: 11 February 2000

Director
BARKER, Michael
Resigned: 17 March 2010
Appointed Date: 28 July 1998
68 years old

Director
BEVAN, Jean Rosemarie
Resigned: 28 July 1998
Appointed Date: 20 March 1997
62 years old

Director
GLOVER, Stephen
Resigned: 25 September 1998
Appointed Date: 28 July 1998
74 years old

Director
KIDWELL, Nigel Mark Incledon
Resigned: 08 June 1998
Appointed Date: 19 March 1997
60 years old

Persons With Significant Control

Mr George William Bevan
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

The Mailing Room Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TMR EXECUTIVE AGENCY LIMITED Events

27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 July 2016
27 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Jun 2016
Director's details changed for Mr Ian Charles Davidson on 24 June 2016
24 Jun 2016
Appointment of Mr Ian Charles Davidson as a director on 21 June 2016
...
... and 73 more events
30 Jun 1998
Director resigned
30 Jun 1998
New director appointed
25 Mar 1998
Return made up to 19/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed

05 Feb 1998
Registered office changed on 05/02/98 from: flint house 91 grays inn road london WC1X 8TX
19 Mar 1997
Incorporation

TMR EXECUTIVE AGENCY LIMITED Charges

14 August 2013
Charge code 0333 5982 0002
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
1 September 1998
Debenture
Delivered: 17 September 1998
Status: Satisfied on 11 October 2003
Persons entitled: Francotyp-Postalia Limited
Description: Fixed and floating charges over the undertaking and all…