Brentwood
Essex
CM15 9ST
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2016(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2017(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Brian Foster |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(14 years, 8 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 24 Palm Street Droylsden Manchester Lancashire M43 6WJ |
Director Name | Ian Douglas McFarlane |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | The Cayo Shirenewton Chepstow Gwent NP16 6RL Wales |
Director Name | Philip Pope |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Croftacres Edenfield Ramsbottom Bury Lancashire BL0 0LX |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 26 April 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Mr Ian Nicholas Sneyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Oakleigh Swan Lane Marlpit Hill Edenbridge Kent TN8 6BA |
Secretary Name | Mr Christopher Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 11 Hepplewhite Close Baughurst Basingstoke Hampshire RG26 5HD |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(18 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 October 2004) |
Role | Financial Dir |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Secretary Name | Mr Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Stephen William Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Martyn James Aguss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 22 August 2017(40 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Website | tmgroup.co.uk |
---|---|
Telephone | 07 977256780 |
Telephone region | Mobile |
Registered Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
100 at £1 | Tm Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 27 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 November 1998 | Delivered on: 8 December 1998 Satisfied on: 14 June 2002 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 July 1995 | Delivered on: 31 July 1995 Satisfied on: 3 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to the financing documents (as defined) including this guarantee and debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 July 1984 | Delivered on: 1 August 1984 Satisfied on: 3 November 1986 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land with the buildings erected thereon situate at and known as 146 manchester road droylsden, tameside, greater manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
4 August 1983 | Delivered on: 13 August 1983 Satisfied on: 1 April 1993 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the north side of manchester road, droylsden, tameside, greater manchester title no. La 316784 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 August 1983 | Delivered on: 13 August 1983 Satisfied on: 1 April 1993 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on the south side of manor road, droylsden tameside, greater manchester. Title no p 178345 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 August 1981 | Delivered on: 21 August 1981 Satisfied on: 1 April 1993 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed supplemental to a debenture Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 23.10.79. Particulars: Fixed charge on all bookdebts & other debts of the company both present & future. Fully Satisfied |
10 July 1981 | Delivered on: 16 July 1981 Satisfied on: 20 July 1995 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate on the east side of hemmons road now known as unit 1 longden road longsight. Manchester greater manchester title no: gm 229537 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 October 1979 | Delivered on: 1 November 1979 Satisfied on: 1 April 1993 Persons entitled: Williams & Glyn's Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge - undertaking and all property and assets present and future including goodwill uncalled capital. All fixtures, fittings fixed plant & machinery. Fully Satisfied |
11 May 1979 | Delivered on: 21 May 1979 Satisfied on: 20 July 1995 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H known as 35 longshut lane west stockport greater manchester title number ch 70634 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Fully Satisfied |
8 September 2017 | Accounts for a dormant company made up to 27 November 2016 (4 pages) |
---|---|
7 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
6 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 29 November 2015 (4 pages) |
8 August 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
8 August 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 October 2015 | Full accounts made up to 30 November 2014 (10 pages) |
17 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
12 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
14 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
31 July 2009 | Resolutions
|
3 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
2 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
5 March 2008 | Secretary's change of particulars simon jonathan miller logged form (1 page) |
26 September 2007 | Accounts for a dormant company made up to 26 November 2006 (4 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members
|
20 June 2006 | Accounts for a dormant company made up to 26 November 2005 (4 pages) |
11 May 2006 | Return made up to 28/03/06; full list of members (8 pages) |
6 October 2005 | Accounts for a dormant company made up to 27 November 2004 (4 pages) |
19 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (4 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
5 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members
|
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
25 September 2002 | Accounts for a dormant company made up to 24 November 2001 (4 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members
|
20 September 2001 | Accounts for a dormant company made up to 25 November 2000 (4 pages) |
26 April 2001 | Return made up to 28/03/01; full list of members
|
25 September 2000 | Accounts for a dormant company made up to 27 November 1999 (4 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Return made up to 28/03/00; full list of members (5 pages) |
28 September 1999 | Accounts for a dormant company made up to 28 November 1998 (3 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
24 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
8 December 1998 | Particulars of mortgage/charge (11 pages) |
1 October 1998 | Accounts for a dormant company made up to 29 November 1997 (3 pages) |
28 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
29 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
14 April 1997 | Return made up to 28/03/97; no change of members
|
14 March 1997 | Director's particulars changed (1 page) |
24 September 1996 | Accounts for a dormant company made up to 25 November 1995 (3 pages) |
29 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
27 September 1995 | Accounts for a dormant company made up to 26 November 1994 (3 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
10 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
31 July 1995 | Declaration of assistance for shares acquisition (14 pages) |
31 July 1995 | Particulars of mortgage/charge (12 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1995 | Return made up to 28/03/95; no change of members
|
1 April 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1981 | Particulars of mortgage/charge (3 pages) |
20 July 1977 | Incorporation (14 pages) |