T M SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 04333688
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 27 December 2015; Appointment of Mrs Catherine Laura Tucker as a secretary on 21 January 2016. The most likely internet sites of T M SECRETARIES LIMITED are www.tmsecretaries.co.uk, and www.t-m-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. T M Secretaries Limited is a Private Limited Company. The company registration number is 04333688. T M Secretaries Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of T M Secretaries Limited is One Canada Square Canary Wharf London E14 5ap. . TUCKER, Catherine Laura is a Secretary of the company. FOX, Simon Richard is a Director of the company. PARTINGTON, Marcus Adam is a Director of the company. TUCKER, Catherine Laura is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. Secretary DIGGORY, Catherine Jeanne has been resigned. Secretary HARRIS, Lorraine Anne has been resigned. Secretary KHER, Chandrika has been resigned. Secretary KNIGHT, Laura Ann Maria has been resigned. Secretary RHODES, Jeremy has been resigned. Secretary VICKERS, Paul Andrew has been resigned. Secretary WARD, Holly Elizabeth has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director COLLIER-WRIGHT, Charles Edward Hurrell has been resigned. Director DIGGORY, Catherine Jeanne has been resigned. Director EWING, Margaret has been resigned. Director HARRIS, Lorraine Anne has been resigned. Director KHER, Chandrika Kumari has been resigned. Director KNIGHT, Laura Ann Maria has been resigned. Director RHODES, Jeremy has been resigned. Director SKELSEY, Roger Michael Hugh has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WADDINGTON, Ruth has been resigned. Director WARD, Holly Elizabeth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TUCKER, Catherine Laura
Appointed Date: 21 January 2016

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
PARTINGTON, Marcus Adam
Appointed Date: 06 June 2007
62 years old

Director
TUCKER, Catherine Laura
Appointed Date: 21 January 2016
39 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 06 June 2007
58 years old

Resigned Directors

Secretary
DIGGORY, Catherine Jeanne
Resigned: 30 June 2002
Appointed Date: 04 December 2001

Secretary
HARRIS, Lorraine Anne
Resigned: 18 January 2008
Appointed Date: 30 June 2002

Secretary
KHER, Chandrika
Resigned: 27 September 2013
Appointed Date: 05 December 2011

Secretary
KNIGHT, Laura Ann Maria
Resigned: 16 December 2011
Appointed Date: 13 March 2008

Secretary
RHODES, Jeremy
Resigned: 21 January 2016
Appointed Date: 30 April 2015

Secretary
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 18 January 2008

Secretary
WARD, Holly Elizabeth
Resigned: 30 April 2015
Appointed Date: 24 July 2014

Director
BRADFORD, Rachel Julia
Resigned: 16 May 2014
Appointed Date: 30 September 2013
42 years old

Director
COLLIER-WRIGHT, Charles Edward Hurrell
Resigned: 31 December 2014
Appointed Date: 11 July 2002
74 years old

Director
DIGGORY, Catherine Jeanne
Resigned: 30 June 2002
Appointed Date: 04 December 2001
65 years old

Director
EWING, Margaret
Resigned: 28 June 2002
Appointed Date: 10 December 2001
70 years old

Director
HARRIS, Lorraine Anne
Resigned: 18 January 2008
Appointed Date: 04 December 2001
64 years old

Director
KHER, Chandrika Kumari
Resigned: 27 September 2013
Appointed Date: 16 December 2011
49 years old

Director
KNIGHT, Laura Ann Maria
Resigned: 16 December 2011
Appointed Date: 13 March 2008
48 years old

Director
RHODES, Jeremy
Resigned: 21 January 2016
Appointed Date: 30 April 2015
67 years old

Director
SKELSEY, Roger Michael Hugh
Resigned: 05 June 2007
Appointed Date: 11 July 2002
63 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 04 December 2001
65 years old

Director
WADDINGTON, Ruth
Resigned: 30 June 2002
Appointed Date: 04 December 2001
48 years old

Director
WARD, Holly Elizabeth
Resigned: 30 April 2015
Appointed Date: 24 July 2014
39 years old

Persons With Significant Control

Trinity Mirror Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T M SECRETARIES LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 27 December 2015
28 Jan 2016
Appointment of Mrs Catherine Laura Tucker as a secretary on 21 January 2016
28 Jan 2016
Termination of appointment of Jeremy Rhodes as a secretary on 21 January 2016
28 Jan 2016
Appointment of Mrs Catherine Laura Tucker as a director on 21 January 2016
...
... and 84 more events
14 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jan 2002
Resolutions
  • RES13 ‐ Aud rem fixed by dirs 10/01/02

21 Dec 2001
New director appointed
04 Dec 2001
Incorporation