T.P.S. BENEFITS SCHEME LIMITED
SEGENSWORTH NORTH SHELFCO (NO.1581) LIMITED

Hellopages » Hampshire » Winchester » PO15 5RL

Company number 03672925
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address OCTAGON HOUSE, CONCORDE WAY, SEGENSWORTH NORTH, FAREHAM, PO15 5RL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Appointment of Mr Allan Christopher Martin as a director on 26 November 2015. The most likely internet sites of T.P.S. BENEFITS SCHEME LIMITED are www.tpsbenefitsscheme.co.uk, and www.t-p-s-benefits-scheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Fareham Rail Station is 2.5 miles; to St Denys Rail Station is 7.3 miles; to Ryde Pier Head Rail Station is 9.8 miles; to Ryde St Johns Road Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T P S Benefits Scheme Limited is a Private Limited Company. The company registration number is 03672925. T P S Benefits Scheme Limited has been working since 24 November 1998. The present status of the company is Active. The registered address of T P S Benefits Scheme Limited is Octagon House Concorde Way Segensworth North Fareham Po15 5rl. . MCKNIGHT, William John is a Secretary of the company. DEACON SMITH, Karen Lorraine is a Director of the company. MARTIN, Allan Christopher is a Director of the company. MCKNIGHT, William John is a Director of the company. PATON, William is a Director of the company. READER-HARRIS, Michael John, Dr is a Director of the company. WALL, John Christopher is a Director of the company. Secretary BRADSHAW, Mark Anthony has been resigned. Secretary CURTIS, David Frank Edmond has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary HALL, Andrew Gordon has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director MILES, Peter Raymond has been resigned. Director MORGAN, Stuart Arthur has been resigned. Director TROLLOPE, Richard has been resigned. Director WOOD, James Victor has been resigned. Director MACROBERTS TRUSTEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCKNIGHT, William John
Appointed Date: 25 September 2001

Director
DEACON SMITH, Karen Lorraine
Appointed Date: 25 September 2001
63 years old

Director
MARTIN, Allan Christopher
Appointed Date: 26 November 2015
69 years old

Director
MCKNIGHT, William John
Appointed Date: 25 September 2001
62 years old

Director
PATON, William
Appointed Date: 16 December 1998
83 years old

Director
READER-HARRIS, Michael John, Dr
Appointed Date: 18 January 2011
67 years old

Director
WALL, John Christopher
Appointed Date: 16 December 1998
66 years old

Resigned Directors

Secretary
BRADSHAW, Mark Anthony
Resigned: 11 September 2001
Appointed Date: 14 July 2000

Secretary
CURTIS, David Frank Edmond
Resigned: 04 January 1999
Appointed Date: 16 December 1998

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 16 December 1998
Appointed Date: 24 November 1998

Secretary
HALL, Andrew Gordon
Resigned: 17 July 2000
Appointed Date: 04 January 1999

Nominee Director
MIKJON LIMITED
Resigned: 16 December 1998
Appointed Date: 24 November 1998

Director
MILES, Peter Raymond
Resigned: 31 March 2010
Appointed Date: 16 December 1998
66 years old

Director
MORGAN, Stuart Arthur
Resigned: 29 April 1999
Appointed Date: 16 December 1998
82 years old

Director
TROLLOPE, Richard
Resigned: 25 September 2001
Appointed Date: 16 December 1998
75 years old

Director
WOOD, James Victor
Resigned: 25 September 2001
Appointed Date: 23 August 1999
80 years old

Director
MACROBERTS TRUSTEES LIMITED
Resigned: 26 November 2015
Appointed Date: 07 November 2013

Persons With Significant Control

Tuv Sud Services (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.P.S. BENEFITS SCHEME LIMITED Events

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 30 November 2015
17 May 2016
Appointment of Mr Allan Christopher Martin as a director on 26 November 2015
04 May 2016
Termination of appointment of Macroberts Trustees Limited as a director on 26 November 2015
13 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

...
... and 68 more events
25 Feb 1999
New director appointed
25 Feb 1999
New director appointed
25 Feb 1999
New secretary appointed
10 Dec 1998
Company name changed shelfco (no.1581) LIMITED\certificate issued on 10/12/98
24 Nov 1998
Incorporation