TMF CORPORATE SERVICES LIMITED

6 officers / 22 resignations

MCKENNA, Claire

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 May 2025
Nationality
Irish
Occupation
Corporate Administrator

Average house price in the postcode EC2R 7HJ £111,000

QUILTY, Denis

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
2 May 2025
Nationality
Irish
Occupation
Accountant

Average house price in the postcode EC2R 7HJ £111,000

CHESHIRE, Vincent

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 February 2017
Resigned on
1 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 4AB £97,690,000

SAVJANI, Nita Ramesh

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
28 February 2017
Resigned on
2 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
8 June 2016

Average house price in the postcode EC2R 7HJ £111,000

DUXBURY, Margaret Burnett

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
21 April 2016
Resigned on
30 April 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2R 7HJ £111,000


NORTON, Stephen William Spencer

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role RESIGNED
director
Date of birth
August 1959
Appointed on
28 February 2017
Resigned on
31 March 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 4AB £97,690,000

BRENNAN, PAULA

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
28 February 2017
Resigned on
19 July 2019
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

SMALL, CLAUDIA

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
28 February 2017
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
DEPARTMENT HEAD

Average house price in the postcode EC4A 3AE £31,389,000

WALLACE, ANDREW

Correspondence address
C/O TMF GROUP 8TH FLOOR, 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
28 February 2017
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
DCS, UK, MANAGEMENT

Average house price in the postcode EC4A 4AB £97,690,000

LAWRENCE, SUSAN ELIZABETH

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 October 2015
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

TUTT, Keir, Mr.

Correspondence address
5th Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Role RESIGNED
director
Date of birth
December 1970
Appointed on
1 March 2015
Resigned on
31 May 2016
Nationality
British
Occupation
Director Of Client Services

Average house price in the postcode EC4A 3AE £31,389,000

MCLEAN, VIVIENNE

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
18 March 2014
Resigned on
18 July 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4A 3AE £31,389,000

FADIL, SUSAN CAROL

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
18 March 2014
Resigned on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED COMPANY SECRETARY

Average house price in the postcode EC4A 3AE £31,389,000

STREETON, MICHELLE

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
18 March 2014
Resigned on
17 February 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4A 3AE £31,389,000

ADAMS, MICHAEL CHARLES

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
23 May 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

ARTHUR, ROY NEIL

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
7 February 2011
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

JOHNSON, LEE DARREN

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
7 February 2011
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC4A 3AE £31,389,000

VICKERS, Jonathan Glyn

Correspondence address
Pellipar House 1st Floor 9 Cloak Lane, London, United Kingdom, EC4R 2RU
Role RESIGNED
director
Date of birth
August 1962
Appointed on
30 April 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 2RU £35,269,000

GROTOWSKI, BOGUSZ ANDRZEJ

Correspondence address
34 OVERDALE ROAD, LONDON, W5 4TT
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
13 February 2009
Resigned on
30 April 2010
Nationality
POLISH
Occupation
SOLICITOR

Average house price in the postcode W5 4TT £902,000

BASRAN, TARSEM

Correspondence address
17 CAMBRIDGE ROAD, NORTH CHISWICK, LONDON, W4 4AA
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
9 January 2006
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
LEGAL DIRECTOR

Average house price in the postcode W4 4AA £834,000

PAXTON, DIANA

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
1 June 2005
Resigned on
18 March 2014
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

JOHNSON, NICHOLAS

Correspondence address
75C CORNWALL GARDENS, LONDON, SW7 4AZ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
7 July 2004
Resigned on
9 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW7 4AZ £1,756,000

HUSAIN, TARIQ CHARLES ANTHONY

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 July 2004
Resigned on
11 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

JOINT CORPORATE SERVICES LIMITED

Correspondence address
ATLAS HOUSE 4TH FLOOR, 1 KING STREET, LONDON, EC2V 8AU
Role RESIGNED
Director
Appointed on
19 July 1999
Resigned on
7 July 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
19 July 1999
Resigned on
19 July 1999

JOINT SECRETARIAL SERVICES LIMITED

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
19 July 1999
Resigned on
8 June 2016
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
19 July 1999
Resigned on
19 July 1999

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company