JOINT CORPORATE SERVICES LIMITED

C/O Tmf Group 13th Floor C/O Tmf Group 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.03570684
CategoryPrivate Limited Company
Incorporated27 May 1998
Age26 years, 22 days
JurisdictionEngland Wales

SUMMARY

JOINT CORPORATE SERVICES LIMITED is an active private limited company with number 03570684. It was incorporated 26 years, 22 days ago, on 27 May 1998. The company address is C/O Tmf Group 13th Floor C/O Tmf Group 13th Floor, London, EC2R 7HJ, United Kingdom.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Jul 2016

Current time on role 7 years, 11 months, 6 days

COLEY, Isobel Louise, Ms.

Director

Capital Markets Manager

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 2 months, 18 days

COSGROVE, John Paul

Director

Director

ACTIVE

Assigned on 09 Apr 2024

Current time on role 2 months, 9 days

SAVJANI, Nita Ramesh

Director

Director

ACTIVE

Assigned on 28 Feb 2017

Current time on role 7 years, 3 months, 18 days

WALLACE, Andrew, Mr.

Director

Market Head Of Delivery, Management

ACTIVE

Assigned on 09 Jun 2023

Current time on role 1 year, 9 days

COOK, Graham Hedley

Secretary

Lawyer

RESIGNED

Assigned on 23 Feb 1999

Resigned on 01 Jul 2002

Time on role 3 years, 4 months, 8 days

HUSAIN, Tariq

Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 14 Oct 2003

Time on role 1 year, 3 months, 13 days

JOHNSON, Nicholas

Secretary

Solicitor

RESIGNED

Assigned on 14 Oct 2003

Resigned on 01 Jun 2005

Time on role 1 year, 7 months, 18 days

PAXTON, Diana

Secretary

RESIGNED

Assigned on 01 Jun 2005

Resigned on 19 Mar 2014

Time on role 8 years, 9 months, 18 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 May 1998

Resigned on 26 Jun 1998

Time on role 30 days

JOINT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jun 1998

Resigned on 23 Feb 1999

Time on role 7 months, 27 days

ADAMS, Michael Charles

Director

Director

RESIGNED

Assigned on 23 May 2012

Resigned on 01 Oct 2015

Time on role 3 years, 4 months, 8 days

ADAMS, Michael Charles

Director

Director

RESIGNED

Assigned on 26 Mar 2012

Resigned on 26 Mar 2012

Time on role

ARNOLD, Richard Francis Patrick

Director

Trust Company Director

RESIGNED

Assigned on 23 Feb 1999

Resigned on 10 Sep 2002

Time on role 3 years, 6 months, 15 days

ARTHUR, Roy Neil

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 2010

Resigned on 31 Dec 2016

Time on role 6 years, 5 months, 2 days

BASRAN, Tarsem

Director

Legal Director

RESIGNED

Assigned on 09 Jan 2006

Resigned on 05 Aug 2008

Time on role 2 years, 6 months, 27 days

BELL, David

Director

Finance Professional

RESIGNED

Assigned on 01 Mar 2015

Resigned on 28 Feb 2017

Time on role 1 year, 11 months, 27 days

BRENNAN, Paula

Director

Chartered Accountant

RESIGNED

Assigned on 28 Feb 2017

Resigned on 19 Jul 2019

Time on role 2 years, 4 months, 19 days

CELESTINE, Michele

Director

Attorney At Law

RESIGNED

Assigned on 06 Aug 2002

Resigned on 19 May 2003

Time on role 9 months, 13 days

CHESHIRE, Vincent

Director

Accountant

RESIGNED

Assigned on 21 Sep 2010

Resigned on 01 Feb 2023

Time on role 12 years, 4 months, 10 days

COOK, Graham Hedley

Director

Lawyer

RESIGNED

Assigned on 23 Feb 1999

Resigned on 01 Jul 2002

Time on role 3 years, 4 months, 8 days

DUXBURY, Margaret Burnett

Director

Chartered Accountant

RESIGNED

Assigned on 21 Apr 2016

Resigned on 30 Apr 2024

Time on role 8 years, 9 days

FADIL, Susan Carol

Director

Chartered Company Secretary

RESIGNED

Assigned on 01 Mar 2015

Resigned on 12 Nov 2015

Time on role 8 months, 11 days

FIELDING, Benjamin

Director

Director

RESIGNED

Assigned on 01 Feb 2023

Resigned on 18 Apr 2024

Time on role 1 year, 2 months, 17 days

GROTOWSKI, Bogusz Andrzej

Director

Solicitor

RESIGNED

Assigned on 13 Feb 2009

Resigned on 30 Apr 2010

Time on role 1 year, 2 months, 17 days

HUSAIN, Tariq Charles Anthony

Director

Accountant

RESIGNED

Assigned on 27 Dec 2001

Resigned on 11 Aug 2014

Time on role 12 years, 7 months, 15 days

JOHNSON, Lee Darren

Director

Chartered Secretary

RESIGNED

Assigned on 07 Feb 2011

Resigned on 04 Sep 2012

Time on role 1 year, 6 months, 25 days

JOHNSON, Nicholas

Director

Solicitor

RESIGNED

Assigned on 14 Oct 2003

Resigned on 09 Jun 2005

Time on role 1 year, 7 months, 26 days

LAWRENCE, Susan Elizabeth

Director

Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 25 Sep 2018

Time on role 2 years, 11 months, 24 days

MOES, Gerlacus

Director

Marketing Man

RESIGNED

Assigned on 16 Mar 2001

Resigned on 31 Dec 2002

Time on role 1 year, 9 months, 15 days

NEUMAN, Hugo Johannes Leopold

Director

Director

RESIGNED

Assigned on 23 Feb 1999

Resigned on 01 Jan 2002

Time on role 2 years, 10 months, 6 days

NORTON, Stephen William Spencer

Director

Finance Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 31 Mar 2020

Time on role 3 years, 1 month, 3 days

PAXTON, Diana

Director

Administrator

RESIGNED

Assigned on 07 Aug 2003

Resigned on 14 Oct 2003

Time on role 2 months, 7 days

SMALL, Claudia

Director

Department Head

RESIGNED

Assigned on 28 Feb 2017

Resigned on 29 Mar 2019

Time on role 2 years, 1 month, 1 day

TUTT, Keir

Director

Director Of Client Services

RESIGNED

Assigned on 01 Mar 2015

Resigned on 31 May 2016

Time on role 1 year, 2 months, 30 days

VICKERS, Jonathan Glyn

Director

Company Director

RESIGNED

Assigned on 30 Apr 2010

Resigned on 30 Jul 2010

Time on role 3 months

WALLACE, Andrew

Director

Dcs, Uk, Management

RESIGNED

Assigned on 28 Feb 2017

Resigned on 31 Mar 2020

Time on role 3 years, 1 month, 3 days

WITMER, Renee

Director

Managing Director

RESIGNED

Assigned on 10 Sep 2002

Resigned on 14 Nov 2003

Time on role 1 year, 2 months, 4 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 May 1998

Resigned on 26 Jun 1998

Time on role 30 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 May 1998

Resigned on 26 Jun 1998

Time on role 30 days

TMF/COFIS LIMITED

Corporate-director

RESIGNED

Assigned on 26 Jun 1998

Resigned on 23 Feb 1999

Time on role 7 months, 27 days


Some Companies

HAVARD DAVIES ENGINEERING LIMITED

27 ST. MARTINS PARK,HAVERFORDWEST,SA61 2HP

Number:08586599
Status:ACTIVE
Category:Private Limited Company

LONDON TRANSLATION HOUSE LTD

37 CHANDOS WAY,LONDON,NW11 7HF

Number:10332026
Status:ACTIVE
Category:Private Limited Company

MIXMELT LTD

163 AVERY LANE,GOSPORT,PO12 4SW

Number:09817336
Status:ACTIVE
Category:Private Limited Company

PREMIER ORTHOPAEDICS (UK) LIMITED

19/21 HATCHETT STREET,BIRMINGHAM,B19 3NX

Number:08781859
Status:ACTIVE
Category:Private Limited Company

SELFIE WEALTH LIMITED

17 CARLISLE STREET,LONDON,W1D 3BU

Number:10458671
Status:ACTIVE
Category:Private Limited Company

SPIRITS TRADERS LIMITED

62-68 RIVINGTON STREET,LONDON,EC2A 3AY

Number:08386297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source