Company NameTransport Mutual Services (UK) Ltd.
Company StatusDissolved
Company Number02979798
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date23 April 2008 (15 years, 12 months ago)
Previous NameThrough Transport Mutual Services (Europa) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Francis Justin Neagle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 23 April 2008)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Colindeep Lane
London
NW9 6DJ
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameNicholas Charles Sansom
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(9 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2005)
RoleInsurance Club Manager
Correspondence Address15 Orchard Boulevard
05-15 Westwood Apartments
Singapore
248644
Foreign
Director NameMr David Lindsay Martin-Clark
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed28 July 1995(9 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 15 May 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameAndrew Wavish Trasler
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2004)
RoleInsurance Club Manager
Correspondence Address310 Outwood Common Road
Billericay
Essex
CM11 2LT
Director NameGeorge Abbott Fawcett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2007)
RoleInsurance Club Manager
Correspondence Address16 Kevins Drive
Yateley
Hampshire
GU46 7TL
Director NameMr Michael Foster
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2007)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 The Square Independent Place
Shacklewell Lane
London
E8 2HE
Director NameIan Richard Hyslop
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2007)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Lucknow Road
Paddock Wood
Tonbridge
Kent
TN12 6DL
Director NamePeregrine Mark Storrs Fox
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2007)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Dallinger Road
London
SE12 0TL
Director NameAlan Edward Wilkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2006)
RoleSales And Underwriting
Correspondence AddressWatergate House
Plantation Road Hill Brow
Liss
Hampshire
GU33 7QB
Director NameAndrew Peter Webster
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleLoss Prevention
Correspondence Address26 Barnes Street
London
E14 7NP
Director NameIsabelle Paula Gustaff Wauters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleClaims Handler
Correspondence Address7 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Director NamePauline McAloone
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleTraining & Development
Correspondence AddressHillbury House 21 Trews Gardens
Kelvedon
Essex
CO5 9AQ
Director NameMr Ian Martin Lush
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleInsurance
Country of ResidenceEngland
Correspondence Address56 Woodlands Road
Redhill
Surrey
RH1 6HA
Director NameDavid Lumby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address8 The Chantry
Colchester
Essex
CO3 3QR
Director NameThomas Keller
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleUnderwriter
Country of ResidenceGermany
Correspondence AddressIm Sand 28a
Alzenau
D-63755
Germany
Director NameColin Philip Fordham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleInsurance Club Manager
Correspondence Address7 Narboro Court
Manor Road
Romford
Essex
RM1 2TA
Director NameMrs Anne Nicole Filar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address32 Malford Grove
London
E18 2DX
Director NamePhillip Nicolas Emmanuel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Graham Avenue
Broxbourne
Hertfordshire
EN10 7DS
Director NameLuise Ann Doyle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleUnderwriter
Correspondence Address18 Tenterden Road
Dagenham
Essex
RM8 1PX
Director NameLouise Elizabeth Bradley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RoleEbusiness
Correspondence Address6 Connaught Road
Harpenden
Hertfordshire
AL5 4TW
Director NameMr Nicholas Robert Skalmerud Baker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2007)
RolePlanning
Country of ResidenceEngland
Correspondence AddressHunters Green
Ridgeway Road
Dorking
Surrey
RH4 3AT
Director NameNiels Henning Aaskov
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2006)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address5 Southlands Road
Bromley
Kent
BR2 9QR
Director NameAndrew George Scott Huxley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(11 years, 12 months after company formation)
Appointment Duration7 months (resigned 15 May 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Oak Cottage
Beacon Oak Road
Tenterden
Kent
TN30 6RZ
Director NameIan Gary Rosenthal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(11 years, 12 months after company formation)
Appointment Duration7 months (resigned 15 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Ely Place
Chigwell
Woodford Green
Essex
IG8 8AG
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressInternational House
26 Creechurch Lane
London
EC3A 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£3,742,663
Net Worth£26,399
Current Liabilities£465,028

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007Application for striking-off (1 page)
26 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
17 November 2006Return made up to 26/10/06; full list of members (14 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
30 June 2006Director's particulars changed (1 page)
3 May 2006Full accounts made up to 31 December 2005 (12 pages)
22 March 2006Director's particulars changed (1 page)
21 November 2005Return made up to 26/10/05; full list of members (16 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
22 November 2004Return made up to 26/10/04; full list of members (9 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
12 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
21 November 2002Return made up to 26/10/02; full list of members (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (15 pages)
14 December 2001Return made up to 26/10/01; full list of members (8 pages)
9 October 2001Auditor's resignation (3 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
16 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Director's particulars changed (1 page)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Return made up to 26/10/99; full list of members (8 pages)
3 November 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
18 June 1999Director resigned (1 page)
22 October 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1998Registered office changed on 12/06/98 from: holland house 1-4 bury street london EC3A 5AE (1 page)
11 November 1997Return made up to 17/10/97; no change of members (5 pages)
14 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1996Return made up to 17/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 August 1996Full accounts made up to 31 December 1995 (7 pages)
3 June 1996Company name changed through transport mutual service s (europa) LIMITED\certificate issued on 04/06/96 (2 pages)
22 November 1995Return made up to 17/10/95; full list of members (8 pages)