TMF AGENCY SOLUTIONS LIMITED

8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom
StatusDISSOLVED
Company No.05871914
CategoryPrivate Limited Company
Incorporated11 Jul 2006
Age17 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 19 days

SUMMARY

TMF AGENCY SOLUTIONS LIMITED is an dissolved private limited company with number 05871914. It was incorporated 17 years, 10 months, 10 days ago, on 11 July 2006 and it was dissolved 2 years, 6 months, 19 days ago, on 02 November 2021. The company address is 8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Jun 2016

Current time on role 7 years, 11 months, 13 days

CHESHIRE, Vincent

Director

Accountant

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 1 month, 21 days

DUXBURY, Margaret Burnett

Director

Chartered Accountant

ACTIVE

Assigned on 11 May 2016

Current time on role 8 years, 10 days

JOINT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 May 2015

Resigned on 08 Jun 2016

Time on role 1 year, 23 days

LAW DEBENTURE CORPORATE SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 11 Jul 2006

Resigned on 16 May 2015

Time on role 8 years, 10 months, 5 days

ADAMS, Michael Charles

Director

Director

RESIGNED

Assigned on 16 May 2015

Resigned on 31 May 2016

Time on role 1 year, 15 days

BANSZKY, Caroline Janet

Director

Director

RESIGNED

Assigned on 11 Jul 2006

Resigned on 16 May 2015

Time on role 8 years, 10 months, 5 days

BELL, David

Director

Director

RESIGNED

Assigned on 16 May 2015

Resigned on 28 Feb 2017

Time on role 1 year, 9 months, 12 days

BOWDEN, Ian Kenneth

Director

Director

RESIGNED

Assigned on 11 Jul 2006

Resigned on 16 May 2015

Time on role 8 years, 10 months, 5 days

EVANS, David James

Director

Group Accountant

RESIGNED

Assigned on 25 Jul 2008

Resigned on 20 Mar 2013

Time on role 4 years, 7 months, 26 days

FULLWOOD, Timothy Michael James

Director

Director

RESIGNED

Assigned on 11 Jul 2006

Resigned on 16 May 2015

Time on role 8 years, 10 months, 5 days

LAWRENCE, Susan Elizabeth

Director

Director

RESIGNED

Assigned on 11 May 2016

Resigned on 25 Sep 2018

Time on role 2 years, 4 months, 14 days

POTTER, Jonathan Thomas

Director

Banker

RESIGNED

Assigned on 20 Oct 2006

Resigned on 31 Oct 2009

Time on role 3 years, 11 days

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

L.D.C. CORPORATE DIRECTOR NO. 1 LIMITED

Corporate-director

RESIGNED

Assigned on 19 Dec 2013

Resigned on 16 May 2015

Time on role 1 year, 4 months, 28 days


Some Companies

BUILDER PLUS LTD

34 EASTCOTE LANE,NORTHOLT,UB5 5RF

Number:11736587
Status:ACTIVE
Category:Private Limited Company

CASTALIA MANAGEMENT LIMITED

10 UPPER ROSE HILL,DORKING,RH4 2EB

Number:05435705
Status:ACTIVE
Category:Private Limited Company

FORMACOMPANY NOMINEES LTD

11 CHURCH ROAD,SURREY,KT23 3PB

Number:04344290
Status:ACTIVE
Category:Private Limited Company

JURYS PROJECTS LTD

807 SIDCUP ROAD,LONDON,SE9 3SB

Number:10995926
Status:ACTIVE
Category:Private Limited Company

REQUIPMENT LIMITED

8 RALEIGH WALK,CARDIFF,CF10 4LN

Number:11088375
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUND DIRECTIONS LIMITED

UNIT C,CHESSINGTON,KT9 1EU

Number:03619754
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