TMWI LIMITED
STRATFORD UPON AVON TMW LIMITED PRICERITE SOLUTIONS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9NR

Company number 04047669
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address TMW HOUSE 7 SHOTTERY BROOK OFFICE PARK, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NR
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of TMWI LIMITED are www.tmwi.co.uk, and www.tmwi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Hatton (Warks) Rail Station is 6.8 miles; to Warwick Parkway Rail Station is 7.5 miles; to Warwick Rail Station is 8.5 miles; to Danzey Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tmwi Limited is a Private Limited Company. The company registration number is 04047669. Tmwi Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of Tmwi Limited is Tmw House 7 Shottery Brook Office Park Timothys Bridge Road Stratford Upon Avon Warwickshire Cv37 9nr. . PHILLIPS, Christopher Hugh is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PHILLIPS, Diane has been resigned. Director DYHOUSE, Christopher John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
PHILLIPS, Christopher Hugh
Appointed Date: 31 October 2000
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 October 2000
Appointed Date: 04 August 2000

Secretary
PHILLIPS, Diane
Resigned: 05 August 2010
Appointed Date: 31 October 2000

Director
DYHOUSE, Christopher John
Resigned: 27 November 2002
Appointed Date: 31 October 2000
75 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 October 2000
Appointed Date: 04 August 2000
71 years old

Persons With Significant Control

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

TMWI LIMITED Events

19 Sep 2016
Accounts for a small company made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 4 August 2016 with updates
15 Oct 2015
Accounts for a small company made up to 31 March 2015
17 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,000

16 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 48 more events
28 Dec 2000
Company name changed pricerite solutions LIMITED\certificate issued on 29/12/00
11 Dec 2000
Secretary resigned
11 Dec 2000
Director resigned
11 Dec 2000
Registered office changed on 11/12/00 from: 61 fairview avenue, rainham, gillingham, kent ME8 0QP
04 Aug 2000
Incorporation

TMWI LIMITED Charges

3 August 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…