Company NameTMS Recruitment Limited
DirectorGeorge Josiah Thomas Crozer
Company StatusDissolved
Company Number02574266
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)
Previous NameTridgeon Manpower Services (South East) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr George Josiah Thomas Crozer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1994(3 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood House
High Halstow
Rochester
Kent
ME3 8SX
Secretary NameMrs Jane Elizabeth Crozer
NationalityBritish
StatusCurrent
Appointed21 July 1997(6 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressNorthwood House Northwood Avenue
High Halstow
Rochester
Kent
ME3 8SX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Jane Elizabeth Crozer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleHousewife
Correspondence AddressNorthwood House Northwood Avenue
High Halstow
Rochester
Kent
ME3 8SX
Secretary NameMr George Josiah Thomas Crozer
NationalityBritish
StatusResigned
Appointed09 May 1991(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood House
High Halstow
Rochester
Kent
ME3 8SX
Director NameIan Andrew Grant
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1994)
RoleAdministrator
Correspondence Address212 Brompton Farm Road
Rochester
Kent
ME2 3NP
Secretary NameMrs Jane Elizabeth Crozer
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 1995)
RoleCompany Director
Correspondence AddressNorthwood House Northwood Avenue
High Halstow
Rochester
Kent
ME3 8SX
Secretary NameIan Andrew Grant
NationalityBritish
StatusResigned
Appointed13 March 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address212 Brompton Farm Road
Rochester
Kent
ME2 3NP

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 December 1999Dissolved (1 page)
3 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
22 September 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Registered office changed on 09/09/97 from: 10 stone street gravesend kent DA11 0NH (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed (2 pages)
17 April 1997Full accounts made up to 30 April 1996 (13 pages)
26 January 1997Return made up to 16/01/97; no change of members (4 pages)
12 May 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 12/05/96
(6 pages)
8 May 1996Full accounts made up to 30 April 1995 (14 pages)
14 July 1995Company name changed tridgeon manpower services (sout h east) LTD.\certificate issued on 17/07/95 (4 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Ad 13/03/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 April 1995Director resigned (2 pages)
27 March 1995Return made up to 16/01/95; no change of members (4 pages)