T.R.M. Tisch Limited
- Liquidation
- Incorporated on 22 Mar 1991
Reg Address: 4Th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG
- Summary The company with name "T.R.M. Tisch Limited" is a private limited company and located in 4Th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. T.R.M. Tisch Limited is currently in liquidation status and it was incorporated on 22 Mar 1991 (33 years 5 months 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 29 Feb 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in T.R.M. Tisch Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adrian Rowland Walker | Director | 6 Dec 2019 | British | Active |
2 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Active |
3 | James Forrester Spragg | Director | 30 Apr 2019 | British | Active |
4 | James Forrester Spragg | Director | 30 Apr 2019 | British | Active |
5 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
6 | Giles Matthew Oliver David | Secretary | 21 Jun 2017 | - | Resigned 6 Dec 2019 |
7 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
8 | Timothy John Doubleday | Director | 4 Jul 2014 | British | Resigned 21 Jun 2017 |
9 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
10 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
11 | John Derkach | Director | 1 Aug 2012 | British | Resigned 30 Apr 2014 |
12 | Mohan Mansigani | Director | 30 May 2007 | British | Resigned 31 Jul 2014 |
13 | Mohan Mansigani | Secretary | 30 May 2007 | British | Resigned 31 Jul 2014 |
14 | Mohan Mansigani | Director | 30 May 2007 | British | Resigned 31 Jul 2014 |
15 | Graham Turner | Director | 30 May 2007 | British | Resigned 1 Aug 2012 |
16 | Graham Turner | Director | 30 May 2007 | British | Resigned 1 Aug 2012 |
17 | James Wyndham Stuart Lawrence | Director | 5 Sep 2005 | British | Resigned 30 May 2007 |
18 | Nicholas Fiddler | Secretary | 26 Sep 2003 | British | Resigned 30 May 2007 |
19 | Ratnesh Bagdai | Secretary | 26 Mar 2003 | British | Resigned 26 Sep 2003 |
20 | Timothy John Daniel Power | Director | 13 Jan 1998 | British | Resigned 2 Feb 2000 |
21 | Andrew Kirkland Bassadone | Director | 13 Jan 1998 | British | Resigned 30 May 2007 |
22 | Barry David Bartman | Secretary | 13 Jan 1998 | British | Resigned 26 Mar 2003 |
23 | Paul Rupert Judge | Director | 20 Mar 1996 | British | Resigned 13 Jan 1998 |
24 | Richard John Koch | Director | 20 Mar 1996 | British | Resigned 25 Mar 1997 |
25 | Andre Edward Plisnier | Secretary | 24 May 1994 | - | Resigned 14 Jan 1998 |
26 | Robert Gutteridge | Director | 10 Jan 1993 | British | Resigned 1 Oct 1993 |
27 | Andre Edward Plisnier | Director | 27 Mar 1991 | - | Resigned 13 Jan 1998 |
28 | Nigel Paul Hudson | Secretary | 23 Mar 1991 | - | Resigned 24 May 1994 |
29 | CCS SECRETARIES LIMITED | Nominee Secretary | 22 Mar 1991 | - | Resigned 23 Mar 1991 |
30 | CCS DIRECTORS LIMITED | Nominee Director | 22 Mar 1991 | - | Resigned 23 Mar 1991 |
31 | Denis Jacques Blais | Director | 22 Mar 1991 | British | Resigned 13 Jan 1998 |
32 | Richard John Koch | Director | 22 Mar 1991 | British | Resigned 10 Dec 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Casual Dining Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 Mar 2018 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 22 Mar 2017 | - | Ceased 22 Mar 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for T.R.M. Tisch Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 1 May 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 4 May 2023 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 4 May 2021 | Download PDF |
4 | Insolvency - Liquidation Disclaimer Notice | 7 Jan 2021 | Download PDF 4 Pages |
5 | Insolvency - Liquidation Disclaimer Notice | 21 Aug 2020 | Download PDF 4 Pages |
6 | Confirmation Statement - No Updates | 23 Mar 2020 | Download PDF 3 Pages |
7 | Insolvency - Liquidation Disclaimer Notice | 11 Mar 2020 | Download PDF 5 Pages |
8 | Insolvency - Liquidation Disclaimer Notice | 11 Mar 2020 | Download PDF 5 Pages |
9 | Address - Change Registered Office Company With Date Old New | 6 Mar 2020 | Download PDF 2 Pages |
10 | Insolvency - Liquidation Voluntary Statement Of Affairs | 5 Mar 2020 | Download PDF 8 Pages |
11 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 5 Mar 2020 | Download PDF 3 Pages |
12 | Resolution | 5 Mar 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
18 | Accounts - Full | 11 Apr 2019 | Download PDF 21 Pages |
19 | Confirmation Statement - Updates | 22 Mar 2019 | Download PDF 4 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Aug 2018 | Download PDF 25 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Aug 2018 | Download PDF 25 Pages |
22 | Accounts - Full | 9 Apr 2018 | Download PDF 23 Pages |
23 | Confirmation Statement - Updates | 22 Mar 2018 | Download PDF 4 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Mar 2018 | Download PDF 2 Pages |
25 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 2 Mar 2018 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
27 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
29 | Accounts - Full | 21 Apr 2017 | Download PDF 24 Pages |
30 | Confirmation Statement - Updates | 30 Mar 2017 | Download PDF 5 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Jun 2016 | Download PDF 15 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2016 | Download PDF 5 Pages |
33 | Accounts - Full | 8 Mar 2016 | Download PDF 20 Pages |
34 | Resolution | 28 Jul 2015 | Download PDF 27 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2015 | Download PDF 5 Pages |
36 | Address - Change Sail Company With New | 12 May 2015 | Download PDF 1 Pages |
37 | Address - Move Registers To Sail Company With New | 12 May 2015 | Download PDF 1 Pages |
38 | Accounts - Full | 11 Mar 2015 | Download PDF 15 Pages |
39 | Officers - Termination Secretary Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 3 Pages |
42 | Officers - Change Person Director Company With Change Date | 30 May 2014 | Download PDF 3 Pages |
43 | Officers - Appoint Person Director Company With Name | 12 May 2014 | Download PDF 3 Pages |
44 | Officers - Termination Director Company With Name | 12 May 2014 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 3 Apr 2014 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Apr 2014 | Download PDF 4 Pages |
47 | Officers - Change Person Secretary Company With Change Date | 3 Apr 2014 | Download PDF 1 Pages |
48 | Accounts - Full | 26 Feb 2014 | Download PDF 14 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2013 | Download PDF 4 Pages |
50 | Accounts - Full | 9 Oct 2012 | Download PDF 18 Pages |
51 | Officers - Appoint Person Director Company With Name | 9 Aug 2012 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 9 Aug 2012 | Download PDF 1 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2012 | Download PDF 5 Pages |
54 | Accounts - Full | 9 Dec 2011 | Download PDF 14 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2011 | Download PDF 5 Pages |
56 | Officers - Change Person Director Company With Change Date | 10 Dec 2010 | Download PDF 3 Pages |
57 | Accounts - Full | 2 Nov 2010 | Download PDF 17 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2010 | Download PDF 5 Pages |
59 | Accounts - Full | 7 Nov 2009 | Download PDF 14 Pages |
60 | Annual Return - Legacy | 15 Apr 2009 | Download PDF 3 Pages |
61 | Accounts - Full | 18 Sep 2008 | Download PDF 14 Pages |
62 | Annual Return - Legacy | 11 Apr 2008 | Download PDF 3 Pages |
63 | Accounts - Full | 6 Nov 2007 | Download PDF 15 Pages |
64 | Accounts - Legacy | 25 Oct 2007 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 3 Aug 2007 | Download PDF 2 Pages |
66 | Officers - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
67 | Officers - Legacy | 22 Jun 2007 | Download PDF 16 Pages |
68 | Officers - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
69 | Officers - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
70 | Officers - Legacy | 22 Jun 2007 | Download PDF 19 Pages |
71 | Address - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
72 | Auditors - Resignation Company | 13 Jun 2007 | Download PDF 1 Pages |
73 | Mortgage - Legacy | 1 Jun 2007 | Download PDF 2 Pages |
74 | Accounts - Full | 10 May 2007 | Download PDF 16 Pages |
75 | Capital - Legacy | 22 May 2006 | Download PDF 11 Pages |
76 | Mortgage - Legacy | 20 May 2006 | Download PDF 6 Pages |
77 | Accounts - Full | 4 May 2006 | Download PDF 16 Pages |
78 | Annual Return - Legacy | 26 Apr 2006 | Download PDF 7 Pages |
79 | Officers - Legacy | 29 Sep 2005 | Download PDF 3 Pages |
80 | Mortgage - Legacy | 15 Jul 2005 | Download PDF 2 Pages |
81 | Accounts - Full | 5 May 2005 | Download PDF 16 Pages |
82 | Annual Return - Legacy | 21 Apr 2005 | Download PDF 6 Pages |
83 | Accounts - Full | 4 May 2004 | Download PDF 16 Pages |
84 | Annual Return - Legacy | 27 Apr 2004 | Download PDF 6 Pages |
85 | Officers - Legacy | 2 Oct 2003 | Download PDF 1 Pages |
86 | Officers - Legacy | 2 Oct 2003 | Download PDF 2 Pages |
87 | Capital - Legacy | 5 Jun 2003 | Download PDF 9 Pages |
88 | Capital - Legacy | 5 Jun 2003 | Download PDF 9 Pages |
89 | Resolution | 27 May 2003 | Download PDF 1 Pages |
90 | Incorporation - Memorandum Articles | 27 May 2003 | Download PDF 3 Pages |
91 | Mortgage - Legacy | 23 May 2003 | Download PDF 16 Pages |
92 | Accounts - Full | 6 May 2003 | Download PDF 18 Pages |
93 | Officers - Legacy | 2 Apr 2003 | Download PDF 2 Pages |
94 | Officers - Legacy | 2 Apr 2003 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 2 Apr 2003 | Download PDF 6 Pages |
96 | Mortgage - Legacy | 25 Mar 2003 | Download PDF 1 Pages |
97 | Accounts - Full | 5 May 2002 | Download PDF 15 Pages |
98 | Annual Return - Legacy | 27 Mar 2002 | Download PDF 6 Pages |
99 | Accounts - Full | 3 May 2001 | Download PDF 15 Pages |
100 | Annual Return - Legacy | 19 Apr 2001 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.