TAREM SERVICES LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE4 2PD

Company number 03768270
Status Active
Incorporation Date 11 May 1999
Company Type Private Limited Company
Address UNIT 19 BROCKLEY CROSS BUSINESS CENTRE, 96 ENDWELL ROAD, LONDON, SE4 2PD
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 20,677.91355 . The most likely internet sites of TAREM SERVICES LIMITED are www.taremservices.co.uk, and www.tarem-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and five months. Tarem Services Limited is a Private Limited Company. The company registration number is 03768270. Tarem Services Limited has been working since 11 May 1999. The present status of the company is Active. The registered address of Tarem Services Limited is Unit 19 Brockley Cross Business Centre 96 Endwell Road London Se4 2pd. The company`s financial liabilities are £321.89k. It is £131.24k against last year. The cash in hand is £150.57k. It is £142.09k against last year. And the total assets are £399.22k, which is £173.19k against last year. KOMOLAFE, Samuel is a Secretary of the company. KOMOLAFE, Samuel is a Director of the company. KOMOLAFE, Titus is a Director of the company. Secretary KOMOLAFE, Titus has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director KOMOAFE, Amos Adetayo has been resigned. Director KOMOLAFE, Amos has been resigned. Director KOMOLAFE, Deborah has been resigned. Director KOMOLAFE, Gideon has been resigned. Director KOMOLAFE, Gideon has been resigned. Director KOMOLAFE, Gideon has been resigned. Director KOMOLAFE, Samuel has been resigned. Director KOMOLAFE, Samuel Adetunji has been resigned. Director KOMOLAFE, Titus has been resigned. Director KOMULAFE, Titus has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Combined facilities support activities".


tarem services Key Finiance

LIABILITIES £321.89k
+68%
CASH £150.57k
+1675%
TOTAL ASSETS £399.22k
+76%
All Financial Figures

Current Directors

Secretary
KOMOLAFE, Samuel
Appointed Date: 31 October 2009

Director
KOMOLAFE, Samuel
Appointed Date: 29 July 2006
54 years old

Director
KOMOLAFE, Titus
Appointed Date: 11 May 2007
51 years old

Resigned Directors

Secretary
KOMOLAFE, Titus
Resigned: 23 April 2015
Appointed Date: 11 May 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999

Director
KOMOAFE, Amos Adetayo
Resigned: 01 June 2000
Appointed Date: 27 May 2000
82 years old

Director
KOMOLAFE, Amos
Resigned: 31 August 2007
Appointed Date: 01 August 2003
82 years old

Director
KOMOLAFE, Deborah
Resigned: 25 April 2001
Appointed Date: 10 January 2000
48 years old

Director
KOMOLAFE, Gideon
Resigned: 31 August 2007
Appointed Date: 01 March 2007
53 years old

Director
KOMOLAFE, Gideon
Resigned: 31 July 2003
Appointed Date: 30 June 2002
53 years old

Director
KOMOLAFE, Gideon
Resigned: 14 December 2001
Appointed Date: 17 September 2000
53 years old

Director
KOMOLAFE, Samuel
Resigned: 01 August 2005
Appointed Date: 01 August 2003
54 years old

Director
KOMOLAFE, Samuel Adetunji
Resigned: 01 May 2003
Appointed Date: 11 May 1999
54 years old

Director
KOMOLAFE, Titus
Resigned: 01 August 2003
Appointed Date: 01 June 2003
51 years old

Director
KOMULAFE, Titus
Resigned: 30 June 2002
Appointed Date: 14 December 2001
51 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 11 May 1999
Appointed Date: 11 May 1999

TAREM SERVICES LIMITED Events

30 Mar 2017
Change of share class name or designation
30 Mar 2017
Particulars of variation of rights attached to shares
16 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,677.91355

07 Dec 2015
Total exemption small company accounts made up to 30 September 2015
29 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20,678

...
... and 73 more events
21 May 1999
New secretary appointed
21 May 1999
Secretary resigned
21 May 1999
Director resigned
21 May 1999
Registered office changed on 21/05/99 from: 229 nether street london N3 1NT
11 May 1999
Incorporation