T.P.M. LIMITED
GODALMING


Company number 01478208
Status Active
Incorporation Date 8 February 1980
Company Type Private Limited Company
Address STANDARD HOUSE, WEYSIDE PARK CATTESHALL LANE, GODALMING, SURREY GU7 1 XE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Annual return made up to 29 April 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 100 . The most likely internet sites of T.P.M. LIMITED are www.tpm.co.uk, and www.t-p-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. T P M Limited is a Private Limited Company. The company registration number is 01478208. T P M Limited has been working since 08 February 1980. The present status of the company is Active. The registered address of T P M Limited is Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1 Xe. . BRIERLEY, Andrew David is a Secretary of the company. BRIERLEY, Andrew David is a Director of the company. JOLLY, Catherine Karen is a Director of the company. Secretary JOHNSON, Paul Bryant has been resigned. Director CLARKE, Stuart Ian has been resigned. Director GLASER, David Jonathan has been resigned. Director JOHNSON, Paul Bryant has been resigned. Director JOHNSON, Peter Edmond has been resigned. Director RENNIE, Spencer has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BRIERLEY, Andrew David
Appointed Date: 09 June 2000

Director
BRIERLEY, Andrew David
Appointed Date: 09 June 2000
68 years old

Director
JOLLY, Catherine Karen
Appointed Date: 09 June 2000
61 years old

Resigned Directors

Secretary
JOHNSON, Paul Bryant
Resigned: 09 June 2000

Director
CLARKE, Stuart Ian
Resigned: 27 January 1995
58 years old

Director
GLASER, David Jonathan
Resigned: 28 December 2001
Appointed Date: 30 June 1997
68 years old

Director
JOHNSON, Paul Bryant
Resigned: 13 November 2000
71 years old

Director
JOHNSON, Peter Edmond
Resigned: 30 September 1999
75 years old

Director
RENNIE, Spencer
Resigned: 30 April 2002
Appointed Date: 01 October 1999
70 years old

T.P.M. LIMITED Events

31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

19 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

24 Feb 2015
Accounts for a dormant company made up to 31 December 2014
30 Apr 2014
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100

...
... and 73 more events
13 Jul 1988
Return made up to 19/04/88; full list of members

06 Oct 1987
Accounts for a small company made up to 31 March 1986

06 Oct 1987
Return made up to 24/04/87; full list of members

16 Jun 1986
Accounts for a small company made up to 31 March 1985

16 Jun 1986
Return made up to 08/05/86; full list of members

T.P.M. LIMITED Charges

12 April 1999
Debenture deed
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…