TMS INSIGHT (TRAINING AND DEVELOPMENT) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4EG

Company number 05168795
Status Active
Incorporation Date 2 July 2004
Company Type Private Limited Company
Address 3RD FLOOR REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WV1 4EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 1 . The most likely internet sites of TMS INSIGHT (TRAINING AND DEVELOPMENT) LIMITED are www.tmsinsighttraininganddevelopment.co.uk, and www.tms-insight-training-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Tms Insight Training and Development Limited is a Private Limited Company. The company registration number is 05168795. Tms Insight Training and Development Limited has been working since 02 July 2004. The present status of the company is Active. The registered address of Tms Insight Training and Development Limited is 3rd Floor Regent House Bath Avenue Wolverhampton Wv1 4eg. . MCELDUFF, Kevin David is a Secretary of the company. MCELDUFF, Kevin David is a Director of the company. MCELDUFF, Sarah is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SADLER, Graham Joseph has been resigned. Director SADLER, Joyce Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCELDUFF, Kevin David
Appointed Date: 02 July 2004

Director
MCELDUFF, Kevin David
Appointed Date: 02 July 2004
60 years old

Director
MCELDUFF, Sarah
Appointed Date: 03 July 2005
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Director
SADLER, Graham Joseph
Resigned: 18 October 2013
Appointed Date: 02 July 2004
70 years old

Director
SADLER, Joyce Mary
Resigned: 18 October 2013
Appointed Date: 03 July 2005
70 years old

Persons With Significant Control

Kevin David Mcelduff
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TMS INSIGHT (TRAINING AND DEVELOPMENT) LIMITED Events

01 Sep 2016
Confirmation statement made on 2 July 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
20 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
28 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1

...
... and 34 more events
15 Apr 2005
Particulars of mortgage/charge
07 Jan 2005
Accounting reference date shortened from 31/07/05 to 30/06/05
08 Sep 2004
Particulars of mortgage/charge
02 Jul 2004
Secretary resigned
02 Jul 2004
Incorporation

TMS INSIGHT (TRAINING AND DEVELOPMENT) LIMITED Charges

11 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Debenture
Delivered: 8 September 2004
Status: Satisfied on 11 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…