Company NameTMC (Executive Scheme 1987) Trustee Company Limited
Company StatusDissolved
Company Number04363494
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Marshall Grainger
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(1 week after company formation)
Appointment Duration5 years, 3 months (closed 05 June 2007)
RoleHR Director
Country of ResidenceEngland
Correspondence Address102 Hayes Way
Beckenham
Kent
BR3 6RS
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(1 week after company formation)
Appointment Duration5 years, 3 months (closed 05 June 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusClosed
Appointed06 February 2002(1 week after company formation)
Appointment Duration5 years, 3 months (closed 05 June 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameRupert Neil Readman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(1 month after company formation)
Appointment Duration5 years, 3 months (closed 05 June 2007)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Blenheim Crescent
London
W11 2EG
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

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
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2007Director's particulars changed (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 30/01/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 February 2004Return made up to 30/01/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
28 February 2003Return made up to 30/01/03; full list of members (7 pages)
12 March 2002New director appointed (2 pages)
21 February 2002New director appointed (3 pages)
21 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New secretary appointed;new director appointed (3 pages)
21 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)