TMC CORPORATE FINANCE LIMITED
WHYTELEAFE

Hellopages » Surrey » Tandridge » CR3 0BL

Company number 04543062
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address 2 WELLESLEY PARADE, GODSTONE ROAD, WHYTELEAFE, SURREY, CR3 0BL
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of TMC CORPORATE FINANCE LIMITED are www.tmccorporatefinance.co.uk, and www.tmc-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Tmc Corporate Finance Limited is a Private Limited Company. The company registration number is 04543062. Tmc Corporate Finance Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of Tmc Corporate Finance Limited is 2 Wellesley Parade Godstone Road Whyteleafe Surrey Cr3 0bl. . ROGERS, Shaun Patrick is a Secretary of the company. EDWARDS, Mark Steve is a Director of the company. EDWARDS, Sadie Elaine Cordelia is a Director of the company. Secretary EDWARDS, Sadie Elaine Cordelia has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
ROGERS, Shaun Patrick
Appointed Date: 01 September 2003

Director
EDWARDS, Mark Steve
Appointed Date: 24 September 2002
57 years old

Director
EDWARDS, Sadie Elaine Cordelia
Appointed Date: 24 September 2002
58 years old

Resigned Directors

Secretary
EDWARDS, Sadie Elaine Cordelia
Resigned: 01 September 2003
Appointed Date: 24 September 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Persons With Significant Control

Mr Mark Steve Edwards
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sadie Elaine Cordelia Edwards
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TMC CORPORATE FINANCE LIMITED Events

24 Nov 2016
Confirmation statement made on 24 September 2016 with updates
12 May 2016
Total exemption full accounts made up to 31 August 2015
09 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

21 May 2015
Total exemption full accounts made up to 31 August 2014
14 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2

...
... and 33 more events
08 Oct 2002
New director appointed
01 Oct 2002
Registered office changed on 01/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE
01 Oct 2002
Director resigned
01 Oct 2002
Secretary resigned
24 Sep 2002
Incorporation

TMC CORPORATE FINANCE LIMITED Charges

22 January 2004
Deed of charge
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 108 priory avenue chingford london E4 8AD…