TM (EASTLEIGH) LIMITED - HENLEY-ON-THAMES
Company Profile | Company Filings |
Overview
TM (EASTLEIGH) LIMITED is a Private Limited Company from HENLEY-ON-THAMES ENGLAND and has the status: Active.
TM (EASTLEIGH) LIMITED was incorporated 30 years ago on 06/05/1994 and has the registered number: 02926627. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TM (EASTLEIGH) LIMITED was incorporated 30 years ago on 06/05/1994 and has the registered number: 02926627. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TM (EASTLEIGH) LIMITED - HENLEY-ON-THAMES
This company is listed in the following categories:
10130 - Production of meat and poultry meat products
10130 - Production of meat and poultry meat products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE HENLEY BUILDING
HENLEY-ON-THAMES
RG9 1HG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TENDERCUT MEATS LIMITED (until 26/10/2021)
TENDERCUT MEATS LIMITED (until 26/10/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN GRAY | Apr 1959 | British | Director | 1996-01-01 | CURRENT |
MR JAMES FALLOWFIELD-SMITH | May 1987 | English | Director | 2021-06-14 | CURRENT |
MR JOHN OLDCORN | Oct 1970 | English | Director | 2019-01-16 UNTIL 2021-06-14 | RESIGNED |
MR ANDREW JOHN BARNES | Apr 1964 | British | Secretary | 2002-06-14 UNTIL 2008-05-20 | RESIGNED |
AMANDA JANE EVANS | Dec 1965 | Secretary | 1996-01-15 UNTIL 1996-10-21 | RESIGNED | |
MR PETER JOHN HALLETT | Nov 1957 | British | Secretary | 1994-05-18 UNTIL 1995-01-09 | RESIGNED |
JOHN WILLIAM MAUNDRELL | Sep 1955 | Secretary | 1995-01-09 UNTIL 1996-01-15 | RESIGNED | |
BARRY JAMES MEHEW | Jan 1968 | British | Secretary | 1996-10-21 UNTIL 1997-09-17 | RESIGNED |
MR PETER FREDERICK MORGAN | Nov 1934 | British | Secretary | 1997-09-17 UNTIL 2002-06-14 | RESIGNED |
MICHAEL VINCENT ROBERTS | Oct 1972 | British | Director | 2013-01-02 UNTIL 2018-11-13 | RESIGNED |
MR ANDREW STEPHEN KING | Nov 1949 | British | Director | 1996-01-01 UNTIL 2020-06-18 | RESIGNED |
MRS PENELOPE JANE TOMLINSON | Mar 1968 | British | Director | 2020-06-18 UNTIL 2021-06-04 | RESIGNED |
ANDREW JAMES REGAN | Dec 1965 | British | Director | 1994-05-18 UNTIL 1996-01-15 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-05-06 UNTIL 1994-05-18 | RESIGNED | ||
MR MICHAEL JOHN MUSK | Nov 1954 | British | Director | 1998-04-28 UNTIL 2001-10-31 | RESIGNED |
MR RICHARD LLOYD MATHER | Oct 1955 | British | Director | 2007-08-03 UNTIL 2008-01-31 | RESIGNED |
AMANDA JANE EVANS | Dec 1965 | Director | 1996-01-15 UNTIL 1996-10-21 | RESIGNED | |
MR ANDREW PENNINGTON HAVARD HUNTER | Dec 1963 | British | Director | 1997-09-18 UNTIL 2010-02-26 | RESIGNED |
ALLEN DOUGLAS HAZELL | Jun 1946 | British | Director | 1996-01-01 UNTIL 1999-12-31 | RESIGNED |
MR PETER JOHN HALLETT | Nov 1957 | British | Director | 1994-05-18 UNTIL 1996-01-15 | RESIGNED |
MR MARTIN BERTRAM CHAMBERS | Jan 1949 | British | Director | 1996-01-15 UNTIL 1996-10-21 | RESIGNED |
MR ANDREW JOHN BARNES | Apr 1964 | British | Director | 2001-10-31 UNTIL 2019-01-16 | RESIGNED |
CHRIS BALAAM | Apr 1956 | British | Director | 2009-01-20 UNTIL 2012-12-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-05-06 UNTIL 1994-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Argent Holdings Limited | 2016-06-01 | London | Ownership of shares 75 to 100 percent |