TMPM LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1SQ

Company number 04221866
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address 19 YORK ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1SQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
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 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TMPM LIMITED are www.tmpm.co.uk, and www.tmpm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Tmpm Limited is a Private Limited Company. The company registration number is 04221866. Tmpm Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Tmpm Limited is 19 York Road Maidenhead Berkshire England Sl6 1sq. . THOMPSON, Alison Claire is a Secretary of the company. THOMPSON, Ian Donald is a Director of the company. Secretary BOTTING, Catherine has been resigned. Secretary MALLETT, Steven Raymond has been resigned. Director ABSALOM, Sarah has been resigned. Director MALLETT, Steven Raymond has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THOMPSON, Alison Claire
Appointed Date: 02 January 2006

Director
THOMPSON, Ian Donald
Appointed Date: 10 July 2001
63 years old

Resigned Directors

Secretary
BOTTING, Catherine
Resigned: 10 July 2001
Appointed Date: 23 May 2001

Secretary
MALLETT, Steven Raymond
Resigned: 08 February 2005
Appointed Date: 10 July 2001

Director
ABSALOM, Sarah
Resigned: 10 July 2001
Appointed Date: 23 May 2001
60 years old

Director
MALLETT, Steven Raymond
Resigned: 08 February 2005
Appointed Date: 10 July 2001
62 years old

TMPM LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
11 Feb 2016
Registered office address changed from 1 Andromeda House Calleva Park Aldermaston Berkshire RG7 8AP to 19 York Road Maidenhead Berkshire SL6 1SQ on 11 February 2016
04 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

...
... and 52 more events
01 Aug 2001
Secretary resigned
01 Aug 2001
Director resigned
01 Aug 2001
New secretary appointed;new director appointed
01 Aug 2001
New director appointed
23 May 2001
Incorporation

TMPM LIMITED Charges

27 February 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 wellsted street kingston upon hull,. By way of fixed…
27 February 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 wellsted street kingston upon hull,. By way of fixed…
27 February 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 gee street kingston upon hull,. By way of fixed charge…
27 February 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 wellsted street kingston upon hull,. By way of fixed…
20 December 2005
Second charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Fouroaks Homes LLP
Description: Healthtec house, rear of 2-12 melrose garden, new malden…
20 December 2005
Third party legal charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of melrose gardens, new maldon, surrey…
18 June 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Healthtec house melrose gardens new malden surrey t/n…
22 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 the dene cheam sutton. By way of fixed charge the…
1 October 2002
Legal charge
Delivered: 2 October 2002
Status: Satisfied on 22 June 2004
Persons entitled: National Westminster Bank PLC
Description: 48 station road barnes london t/n TGL204753. By way of…
1 October 2002
Legal charge
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 lime grove new malden t/n TGL65057. By way of fixed…
16 November 2001
Legal charge
Delivered: 19 November 2001
Status: Satisfied on 20 May 2002
Persons entitled: National Westminster Bank PLC
Description: 71 park view, new malden, KT3 4AX.. By way of fixed charge…
1 November 2001
Legal charge
Delivered: 3 November 2001
Status: Satisfied on 20 May 2002
Persons entitled: National Westminster Bank PLC
Description: The property known as 55 kenley road, kingston upon thames…