TMS FINANCIAL SOLUTIONS LIMITED
PLYMOUTH THE MONEY SHOP (CORNWALL) LIMITED PATRICK BREWSTER (FINANCIAL SERVICES) LIMITED

Hellopages » Devon » Plymouth » PL6 8BY

Company number 02001143
Status Active
Incorporation Date 18 March 1986
Company Type Private Limited Company
Address DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK, PLYMOUTH, DEVON, PL6 8BY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Termination of appointment of Sanjay Shah as a director on 21 October 2016; Termination of appointment of Brian Derrick Steward as a director on 31 October 2016. The most likely internet sites of TMS FINANCIAL SOLUTIONS LIMITED are www.tmsfinancialsolutions.co.uk, and www.tms-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Tms Financial Solutions Limited is a Private Limited Company. The company registration number is 02001143. Tms Financial Solutions Limited has been working since 18 March 1986. The present status of the company is Active. The registered address of Tms Financial Solutions Limited is Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon Pl6 8by. . HILL, Michael John is a Director of the company. MORRISH, Paul Stephen is a Director of the company. NIXON, Wesley Lloyd Bernard is a Director of the company. Secretary BRADLEY, David Geoffrey has been resigned. Secretary BRADY, Jacqueline has been resigned. Secretary CARTER, Penelope Jean has been resigned. Secretary GWILLIAM, Deborah Jane has been resigned. Secretary RICHARDS, Simon Douglas has been resigned. Director BRADLEY, David Geoffrey has been resigned. Director BREWSTER, Patrick William Theodore Auden has been resigned. Director GWILLIAM, Clive Martin has been resigned. Director GWILLIAM, Deborah Jane has been resigned. Director SHAH, Sanjay has been resigned. Director STEWARD, Brian Derrick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
HILL, Michael John
Appointed Date: 28 April 2016
59 years old

Director
MORRISH, Paul Stephen
Appointed Date: 28 April 2016
59 years old

Director
NIXON, Wesley Lloyd Bernard
Appointed Date: 08 April 2016
48 years old

Resigned Directors

Secretary
BRADLEY, David Geoffrey
Resigned: 31 October 2016
Appointed Date: 30 January 2004

Secretary
BRADY, Jacqueline
Resigned: 31 December 1999
Appointed Date: 09 November 1993

Secretary
CARTER, Penelope Jean
Resigned: 08 November 1993
Appointed Date: 01 November 1992

Secretary
GWILLIAM, Deborah Jane
Resigned: 30 January 2004
Appointed Date: 01 January 2000

Secretary
RICHARDS, Simon Douglas
Resigned: 30 October 1992

Director
BRADLEY, David Geoffrey
Resigned: 31 October 2016
Appointed Date: 30 January 2004
68 years old

Director
BREWSTER, Patrick William Theodore Auden
Resigned: 30 June 1999
86 years old

Director
GWILLIAM, Clive Martin
Resigned: 31 October 2016
Appointed Date: 23 January 1995
67 years old

Director
GWILLIAM, Deborah Jane
Resigned: 30 January 2004
Appointed Date: 01 January 2000
62 years old

Director
SHAH, Sanjay
Resigned: 21 October 2016
Appointed Date: 28 April 2016
61 years old

Director
STEWARD, Brian Derrick
Resigned: 31 October 2016
Appointed Date: 30 January 2004
76 years old

Persons With Significant Control

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

TMS FINANCIAL SOLUTIONS LIMITED Events

03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
20 Dec 2016
Termination of appointment of Sanjay Shah as a director on 21 October 2016
31 Oct 2016
Termination of appointment of Brian Derrick Steward as a director on 31 October 2016
31 Oct 2016
Termination of appointment of Clive Martin Gwilliam as a director on 31 October 2016
31 Oct 2016
Termination of appointment of David Geoffrey Bradley as a director on 31 October 2016
...
... and 111 more events
12 Dec 1986
Accounting reference date extended from 31/03 to 31/08

13 Sep 1986
Registered office changed on 13/09/86 from: rof an dinan lamorna penzance cornwall

07 Jul 1986
Accounting reference date notified as 31/03

20 May 1986
Director resigned;new director appointed

18 Mar 1986
Incorporation

TMS FINANCIAL SOLUTIONS LIMITED Charges

9 April 2001
Legal mortgage
Delivered: 18 April 2001
Status: Satisfied on 14 December 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 causewayhead penzance cornwall. T/no…
30 June 1999
Legal mortgage
Delivered: 12 July 1999
Status: Satisfied on 14 December 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 46 causewayhead penzance…