TMP BANHAM LIMITED
ROCHESTER

Hellopages » Kent » Tonbridge and Malling » ME1 3EZ

Company number 03191066
Status Active
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address UNIT 5 A J A BUSINESS CENTRE, ROCHESTER AIRPORT INDUSTRIAL ESTATE LAKER ROAD, ROCHESTER, KENT, ME1 3EZ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Robert Leonard David Banham as a director on 7 July 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-08 GBP 25,000 . The most likely internet sites of TMP BANHAM LIMITED are www.tmpbanham.co.uk, and www.tmp-banham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Tmp Banham Limited is a Private Limited Company. The company registration number is 03191066. Tmp Banham Limited has been working since 26 April 1996. The present status of the company is Active. The registered address of Tmp Banham Limited is Unit 5 A J A Business Centre Rochester Airport Industrial Estate Laker Road Rochester Kent Me1 3ez. . BANHAM, Andrew David John is a Secretary of the company. BANHAM, Andrew David John is a Director of the company. BANHAM, Robert Leonard David is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BURKE, Derek Francis has been resigned. Director COLE, David James has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BANHAM, Andrew David John
Appointed Date: 21 May 1996

Director
BANHAM, Andrew David John
Appointed Date: 21 May 1996
64 years old

Director
BANHAM, Robert Leonard David
Appointed Date: 07 July 2016
32 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 May 1996
Appointed Date: 26 April 1996

Director
BURKE, Derek Francis
Resigned: 29 May 2001
Appointed Date: 21 May 1996
78 years old

Director
COLE, David James
Resigned: 09 March 2012
Appointed Date: 21 May 1996
78 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 May 1996
Appointed Date: 26 April 1996

TMP BANHAM LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 30 April 2016
07 Jul 2016
Appointment of Mr Robert Leonard David Banham as a director on 7 July 2016
08 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 25,000

20 Aug 2015
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,000

...
... and 52 more events
18 Feb 1997
Registered office changed on 18/02/97 from: suite 13436 72 new bond street london W1Y 9DD
18 Feb 1997
New director appointed
18 Feb 1997
New director appointed
18 Feb 1997
New secretary appointed;new director appointed
26 Apr 1996
Incorporation

TMP BANHAM LIMITED Charges

17 November 1997
Mortgage debenture
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…