Company number 02130094
Status Active
Incorporation Date 11 May 1987
Company Type Private Limited Company
Address 19 HIGH STREET, TOTNES, DEVON, TQ9 5NW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 21
. The most likely internet sites of T.M.H. (TOTNES) LIMITED are www.tmhtotnes.co.uk, and www.t-m-h-totnes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. T M H Totnes Limited is a Private Limited Company.
The company registration number is 02130094. T M H Totnes Limited has been working since 11 May 1987.
The present status of the company is Active. The registered address of T M H Totnes Limited is 19 High Street Totnes Devon Tq9 5nw. . WASON, Rigby is a Secretary of the company. HAWLEY-HIGGS, Jeremy William is a Director of the company. WASON, Julia Ann is a Director of the company. Secretary CROSS, Mark has been resigned. Secretary DUFFY, Michael Patrick Joseph has been resigned. Secretary HIGGS, Matthew Dean has been resigned. Secretary OSBORN KING, Roger Anthony has been resigned. Secretary WISEMAN, Kay has been resigned. Director BUCHANAN, Andrew David has been resigned. Director CROSS, Mark has been resigned. Director HOOPER, Ian James has been resigned. Director MANN, Robin has been resigned. Director MCCOY, The, Major has been resigned. Director OSBORN KING, Roger Anthony has been resigned. Director PERRYMAN, Robert Garrick has been resigned. Director ROSE, Paul Dennis has been resigned. Director TAPLEY, Arthur David has been resigned. Director WISEMAN, Kay has been resigned. Director WISEMAN, Kay has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Secretary
CROSS, Mark
Resigned: 01 May 2010
Appointed Date: 01 January 2007
Secretary
WISEMAN, Kay
Resigned: 19 July 2010
Appointed Date: 01 May 2010
Director
CROSS, Mark
Resigned: 01 May 2010
Appointed Date: 23 October 2006
57 years old
Director
HOOPER, Ian James
Resigned: 15 November 2006
Appointed Date: 11 March 2002
69 years old
Director
MCCOY, The, Major
Resigned: 24 September 2014
Appointed Date: 01 May 2010
86 years old
Director
ROSE, Paul Dennis
Resigned: 16 March 2010
Appointed Date: 19 February 2007
87 years old
Director
WISEMAN, Kay
Resigned: 19 July 2010
Appointed Date: 01 May 2010
74 years old
Director
WISEMAN, Kay
Resigned: 15 November 2006
Appointed Date: 23 October 2006
74 years old
Persons With Significant Control
Mrs Julia Ann Wason
Notified on: 12 March 2017
64 years old
Nature of control: Has significant influence or control
T.M.H. (TOTNES) LIMITED Events
28 Mar 2017
Confirmation statement made on 12 March 2017 with updates
28 Apr 2016
Total exemption full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
13 May 2015
Appointment of Mr Jeremy William Hawley-Higgs as a director on 10 April 2015
01 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 100 more events
17 Mar 1989
Return made up to 31/12/88; full list of members
15 Mar 1989
Wd 06/03/89 ad 31/12/88--------- £ si 19@1=19 £ ic 2/21
18 Jun 1987
Secretary resigned;new secretary appointed
11 May 1987
Certificate of Incorporation
11 May 1987
Incorporation