T.P.S. BENEFITS SCHEME LIMITED

Octagon House Octagon House, Segensworth North, PO15 5RL, Fareham
StatusACTIVE
Company No.03672925
CategoryPrivate Limited Company
Incorporated24 Nov 1998
Age25 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

T.P.S. BENEFITS SCHEME LIMITED is an active private limited company with number 03672925. It was incorporated 25 years, 6 months, 22 days ago, on 24 November 1998. The company address is Octagon House Octagon House, Segensworth North, PO15 5RL, Fareham.



People

MCKNIGHT, William John

Secretary

Chartered Accountant

ACTIVE

Assigned on 25 Sep 2001

Current time on role 22 years, 8 months, 21 days

DEACON SMITH, Karen Lorraine

Director

Hr Manager

ACTIVE

Assigned on 25 Sep 2001

Current time on role 22 years, 8 months, 21 days

MARTIN, Allan Christopher

Director

None

ACTIVE

Assigned on 26 Nov 2015

Current time on role 8 years, 6 months, 20 days

MCKNIGHT, William John

Director

Chartered Accountant

ACTIVE

Assigned on 25 Sep 2001

Current time on role 22 years, 8 months, 21 days

READER-HARRIS, Michael John, Dr

Director

Research Scientist

ACTIVE

Assigned on 18 Jan 2011

Current time on role 13 years, 4 months, 29 days

WALL, John Christopher

Director

Accountant

ACTIVE

Assigned on 16 Dec 1998

Current time on role 25 years, 6 months

BRADSHAW, Mark Anthony

Secretary

RESIGNED

Assigned on 14 Jul 2000

Resigned on 11 Sep 2001

Time on role 1 year, 1 month, 28 days

CURTIS, David Frank Edmond

Secretary

Pensions Manager

RESIGNED

Assigned on 16 Dec 1998

Resigned on 04 Jan 1999

Time on role 19 days

HALL, Andrew Gordon

Secretary

RESIGNED

Assigned on 04 Jan 1999

Resigned on 17 Jul 2000

Time on role 1 year, 6 months, 13 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Nov 1998

Resigned on 16 Dec 1998

Time on role 22 days

MILES, Peter Raymond

Director

Senior Consultant

RESIGNED

Assigned on 16 Dec 1998

Resigned on 31 Mar 2010

Time on role 11 years, 3 months, 15 days

MORGAN, Stuart Arthur

Director

Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 29 Apr 1999

Time on role 4 months, 13 days

PATON, William

Director

Non Executive Director

RESIGNED

Assigned on 16 Dec 1998

Resigned on 25 Jun 2020

Time on role 21 years, 6 months, 9 days

TROLLOPE, Richard

Director

Finance Executive

RESIGNED

Assigned on 16 Dec 1998

Resigned on 25 Sep 2001

Time on role 2 years, 9 months, 9 days

WOOD, James Victor

Director

Director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 25 Sep 2001

Time on role 2 years, 1 month, 2 days

MACROBERTS TRUSTEES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Nov 2013

Resigned on 26 Nov 2015

Time on role 2 years, 19 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Nov 1998

Resigned on 16 Dec 1998

Time on role 22 days


Some Companies

Number:00765831
Status:ACTIVE
Category:Private Limited Company

CAPSTONE PHARMACO LIMITED

44 QUILP DRIVE,CHELMSFORD,CM1 4YA

Number:05893922
Status:ACTIVE
Category:Private Limited Company

KALAI QUANE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09427297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MLR - PROJECT MANAGEMENT LTD

63A SANDPIPER ROAD,PORTHCAWL,CF36 3UT

Number:10962620
Status:ACTIVE
Category:Private Limited Company

ST BEDE'S CATHOLIC COLLEGE

ST BEDE'S CATHOLIC COLLEGE,BRISTOL,BS11 0SU

Number:07798550
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

T M LIFTING EQUIPMENT LIMITED

50 HEATHCOTE DRIVE, SILEBY,LEICESTERSHIRE,LE12 7ND

Number:05549166
Status:ACTIVE
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