Company NameTmg-UK Unlimited
Company StatusDissolved
Company Number02503601
CategoryPrivate Unlimited Company
Incorporation Date18 May 1990(33 years, 11 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Allen Benson
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 1991(1 year after company formation)
Appointment Duration7 years (closed 19 May 1998)
RoleBusiness Executive
Correspondence Address10640 Kiawah Drive
Eden Praire 55344
Minnesota
Usa
Foreign
Director NameJack Wilson Eugster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 1991(1 year after company formation)
Appointment Duration7 years (closed 19 May 1998)
RoleBusiness Executive
Correspondence Address2655 Kelly Avenue
Excelsior
Minneapolis 55331
United States
Director NameKenneth Preston Onstad
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 19 May 1998)
RoleBusiness Executive
Correspondence AddressHelford Hook Heath Road
Woking
Surrey
GU22 0QE
Secretary NameHeidi Marie Hoard
NationalityAmerican
StatusClosed
Appointed30 May 1995(5 years after company formation)
Appointment Duration2 years, 11 months (closed 19 May 1998)
RoleBusiness Executive
Correspondence Address2192 Medina Road
Long Lake
Minnesota
55356
Director NameMs Paula Mary Connerney
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleBusiness Executive
Correspondence Address26 Carlyle Court
London
SW10 0UQ
Director NameHarvey Thomas McLain
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1991(1 year after company formation)
Appointment Duration4 years (resigned 12 June 1995)
RoleBusiness Executive
Correspondence Address4752 Thomas Avenue South
Minneapolis
Mn 55410
United States
Secretary NameHarvey Thomas McLain
NationalityAmerican
StatusResigned
Appointed18 May 1991(1 year after company formation)
Appointment Duration5 years (resigned 30 May 1996)
RoleCompany Director
Correspondence Address4752 Thomas Avenue South
Minneapolis
Mn 55410
United States

Location

Registered AddressUnit C72
Barwell Business Park
Leatherhead Road
Chessington, Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 1997Application for striking-off (1 page)
11 July 1997Director's particulars changed (1 page)
11 July 1997Return made up to 18/05/97; full list of members (8 pages)
3 July 1997Director's particulars changed (1 page)
16 July 1996New director appointed (2 pages)
8 July 1996Secretary resigned (1 page)
20 June 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 May 1995Return made up to 18/05/95; no change of members (4 pages)