TPP NOMINEES LIMITED
LEEDS CHURCH HOUSE GROUP LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2PF

Company number 04137309
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address 33 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PF
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 September 2016 with updates; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of TPP NOMINEES LIMITED are www.tppnominees.co.uk, and www.tpp-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Tpp Nominees Limited is a Private Limited Company. The company registration number is 04137309. Tpp Nominees Limited has been working since 08 January 2001. The present status of the company is Active. The registered address of Tpp Nominees Limited is 33 Park Square West Leeds West Yorkshire Ls1 2pf. . LINLEY, Joanne is a Secretary of the company. LINLEY, Joanne is a Director of the company. WILKINSON, Adam Rawstron is a Director of the company. Secretary HUGHES, Graham John has been resigned. Secretary BATTENS SECRETARIAL SERVICES LIMITED has been resigned. Secretary BATTENS SECRETARIAL SERVICES LTD has been resigned. Director BATTEN, David Henry Cary has been resigned. Director BURTON, Peter has been resigned. Director HUGHES, Graham John has been resigned. Director MAHONY, Stephen Dominic Patrick has been resigned. Director QUANTOCK SHULDHAM, Melanie Anne has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
LINLEY, Joanne
Appointed Date: 22 September 2010

Director
LINLEY, Joanne
Appointed Date: 22 September 2010
53 years old

Director
WILKINSON, Adam Rawstron
Appointed Date: 07 October 2014
60 years old

Resigned Directors

Secretary
HUGHES, Graham John
Resigned: 22 September 2010
Appointed Date: 31 October 2001

Secretary
BATTENS SECRETARIAL SERVICES LIMITED
Resigned: 22 September 2010
Appointed Date: 22 September 2010

Secretary
BATTENS SECRETARIAL SERVICES LTD
Resigned: 30 October 2001
Appointed Date: 08 January 2001

Director
BATTEN, David Henry Cary
Resigned: 22 September 2010
Appointed Date: 30 October 2001
73 years old

Director
BURTON, Peter
Resigned: 20 June 2013
Appointed Date: 22 September 2010
75 years old

Director
HUGHES, Graham John
Resigned: 22 September 2010
Appointed Date: 24 May 2006
72 years old

Director
MAHONY, Stephen Dominic Patrick
Resigned: 10 January 2008
Appointed Date: 19 June 2006
69 years old

Director
QUANTOCK SHULDHAM, Melanie Anne
Resigned: 30 October 2001
Appointed Date: 08 January 2001
63 years old

Persons With Significant Control

The Pensions Partnership 2016 Limited
Notified on: 1 September 2016
Nature of control: Right to appoint and remove directors as a member of a firm

Pensions Partnership Llp
Notified on: 8 July 2016
Nature of control: Right to appoint and remove directors as a member of a firm

TPP NOMINEES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 December 2016
02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
08 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Jan 2016
Accounts for a dormant company made up to 31 December 2015
06 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1

...
... and 47 more events
30 Nov 2001
Director resigned
30 Nov 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
30 Nov 2001
New director appointed
30 Nov 2001
New secretary appointed
08 Jan 2001
Incorporation