31 TMC LIMITED

Hellopages » Greater London » Lambeth » SE24 0AX

Company number 03981658
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address 31A HERNE HILL ROAD, LONDON, SE24 0AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 6 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of 31 TMC LIMITED are www.31tmc.co.uk, and www.31-tmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Barbican Rail Station is 3.8 miles; to Beckenham Hill Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 7.1 miles; to Bickley Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.31 Tmc Limited is a Private Limited Company. The company registration number is 03981658. 31 Tmc Limited has been working since 27 April 2000. The present status of the company is Active. The registered address of 31 Tmc Limited is 31a Herne Hill Road London Se24 0ax. . ROBERTS, Katherine Elizabeth is a Secretary of the company. LYONS, Gillian Anne is a Director of the company. LYONS, Maurice is a Director of the company. MUNRO, David Angus Roland is a Director of the company. MUNRO, Lobna is a Director of the company. ROBERTS, Katherine Elizabeth is a Director of the company. Secretary JUDSON, Brigid Julia has been resigned. Secretary KENT, Lindsey has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director JUDSON, Christopher has been resigned. Director KENT, Barnaby Miles Cavendish has been resigned. Director KENT, Lindsey has been resigned. Director LOWNDES, Tom Alexander has been resigned. Director MOGFORD, Andrew John has been resigned. Director PUSCEDDU, Cristina has been resigned. Director WALKER, Janet has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBERTS, Katherine Elizabeth
Appointed Date: 01 November 2006

Director
LYONS, Gillian Anne
Appointed Date: 17 April 2003
62 years old

Director
LYONS, Maurice
Appointed Date: 17 April 2003
70 years old

Director
MUNRO, David Angus Roland
Appointed Date: 27 June 2013
40 years old

Director
MUNRO, Lobna
Appointed Date: 27 June 2013
43 years old

Director
ROBERTS, Katherine Elizabeth
Appointed Date: 01 November 2006
59 years old

Resigned Directors

Secretary
JUDSON, Brigid Julia
Resigned: 12 February 2004
Appointed Date: 03 May 2000

Secretary
KENT, Lindsey
Resigned: 27 October 2006
Appointed Date: 12 February 2004

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 April 2000
Appointed Date: 27 April 2000

Director
JUDSON, Christopher
Resigned: 12 February 2004
Appointed Date: 03 May 2000
52 years old

Director
KENT, Barnaby Miles Cavendish
Resigned: 27 October 2006
Appointed Date: 05 August 2002
50 years old

Director
KENT, Lindsey
Resigned: 01 March 2004
Appointed Date: 05 August 2002
51 years old

Director
LOWNDES, Tom Alexander
Resigned: 17 April 2003
Appointed Date: 03 May 2000
58 years old

Director
MOGFORD, Andrew John
Resigned: 01 June 2012
Appointed Date: 01 November 2006
61 years old

Director
PUSCEDDU, Cristina
Resigned: 27 June 2013
Appointed Date: 12 February 2004
70 years old

Director
WALKER, Janet
Resigned: 05 August 2002
Appointed Date: 04 May 2000
84 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 April 2000
Appointed Date: 27 April 2000

31 TMC LIMITED Events

19 Aug 2016
Micro company accounts made up to 30 April 2016
07 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 6

12 Jul 2015
Micro company accounts made up to 30 April 2015
07 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6

12 May 2014
Total exemption small company accounts made up to 27 April 2014
...
... and 58 more events
15 May 2000
New secretary appointed
02 May 2000
Secretary resigned
02 May 2000
Director resigned
02 May 2000
Registered office changed on 02/05/00 from: 381 kingsway hove east sussex BN3 4QD
27 Apr 2000
Incorporation