Company NameTMC P.I.M.B.S. Seventh Financing Limited
Company StatusDissolved
Company Number02346728
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameGillian Margaret Wellman
NationalityBritish
StatusCurrent
Appointed06 August 1996(7 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(7 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameConor Fintan Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2000(11 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleGeneral Manager Group Credit F
Correspondence AddressTroll Heim
Balkill Road
Howth
County Dublin
Republic Of Ireland
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(11 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Zig Zag Road
Kenley
Surrey
CR8 5EL
Director NameMr Anthony John Ward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(11 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressMaynards Appledore Road
Leigh Green
Tenterden
Kent
TN30 7DE
Director NameSPV Management Limited (Corporation)
StatusCurrent
Appointed07 August 1996(7 years, 5 months after company formation)
Appointment Duration27 years, 8 months
Correspondence Address78 Cannon Street
London
EC4P 5LN
Director NameRobert Andrew Nau
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1995)
RoleInvestment Banker
Correspondence Address9 Beechwood Road
Bronxville
New York Ny 10708
Foreign
Director NameMr David Jarvis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish/American
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1993)
RoleBanker
Correspondence Address64 Cadogan Square
London
Sw1
Director NameMr James Lee Massey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1993)
RoleInvestment Banker
Correspondence Address99 Roundhill Road
Greenwich
Connecticut
06831
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameLeroy Jay Rothe
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1993(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleChief Executive
Correspondence Address39 Chester Row
London
SW1W 9JE
Director NameNaguib Kheraj
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 1996)
RoleChief Financial Officer
Correspondence Address2 Cedarland Terrace
Copse Hill
London
SW20 0NB
Director NamePeter James McSloy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1995)
RoleManaging Director
Correspondence Address1 Glebe Place
London
SW3 5LB
Director NamePeter Mullen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 1996)
RoleChief Executive Officer
Correspondence AddressFlat 2
115 St Georges Square
London
SW1V 3QP
Director NameConor Fintan Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1996(7 years, 5 months after company formation)
Appointment Duration1 day (resigned 07 August 1996)
RoleGeneral Manager
Correspondence AddressTroll Heim
Balkill Road
Howth
County Dublin
Republic Of Ireland
Director NameMaurice John Bracken
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1996(7 years, 5 months after company formation)
Appointment Duration1 day (resigned 07 August 1996)
RoleFinancial Controller
Correspondence Address45 College Grove
Castlerock
Dublin 15
Irish
Director NameMichael Anthony Shanahan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2000)
RoleGroup Finance Director
Correspondence AddressMahermore 7 Cenacle Grove
Killiney Hill Road
Killiney
County Dublin
Ireland
Director NameMr Anthony John Ward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2000)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressMaynards Appledore Road
Leigh Green
Tenterden
Kent
TN30 7DE
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(10 years, 4 months after company formation)
Appointment Duration12 months (resigned 20 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Zig Zag Road
Kenley
Surrey
CR8 5EL

Location

Registered Address7th Floor, Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2003Dissolved (1 page)
18 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2002Registered office changed on 13/08/02 from: sir william atkins house 2 ashley avenue epsom surrey KT18 5AS (1 page)
8 August 2002Declaration of solvency (3 pages)
8 August 2002Appointment of a voluntary liquidator (1 page)
8 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
21 November 2001Return made up to 05/11/01; full list of members (7 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (12 pages)
22 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (7 pages)
10 August 2000New director appointed (9 pages)
3 August 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2000Accounts made up to 31 December 1999 (14 pages)
29 November 1999Return made up to 05/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
13 July 1999New director appointed (4 pages)
13 July 1999New director appointed (4 pages)
13 July 1999New director appointed (4 pages)
8 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/07/99
(1 page)
2 June 1999Accounts made up to 31 December 1998 (14 pages)
28 May 1999Re-registration of Memorandum and Articles (13 pages)
28 May 1999Certificate of re-registration from Public Limited Company to Private (1 page)
28 May 1999Application for reregistration from PLC to private (1 page)
28 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Particulars of mortgage/charge (13 pages)
1 December 1998Return made up to 05/11/98; no change of members (14 pages)
24 November 1998Auditor's resignation (2 pages)
4 March 1998Accounts made up to 31 December 1997 (14 pages)
8 December 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
28 August 1997Secretary's particulars changed (1 page)
30 July 1997Accounts made up to 31 December 1996 (14 pages)
5 March 1997Return made up to 13/02/97; change of members (20 pages)
10 December 1996New director appointed (4 pages)
6 December 1996Registered office changed on 06/12/96 from: dukes court dukes street woking surrey GU21 5XX (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (3 pages)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (3 pages)
19 August 1996Director resigned (3 pages)
19 August 1996Registered office changed on 19/08/96 from: victoria plaza 111,buckingham palace road london SW1W 0SR (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996New director appointed (1 page)
19 August 1996New director appointed (1 page)
19 August 1996New secretary appointed (2 pages)
19 August 1996Director resigned (2 pages)
23 June 1996Director's particulars changed (2 pages)
2 June 1996Accounts made up to 31 December 1995 (13 pages)
22 February 1996Return made up to 13/02/96; full list of members (6 pages)
19 October 1995Director resigned (4 pages)
28 July 1995Accounts made up to 31 December 1994 (13 pages)
4 May 1995Director resigned (4 pages)