TNS AGB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTNS AGB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02182246
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TNS AGB LIMITED?

    • (7440) /
    • (7499) /

    Where is TNS AGB LIMITED located?

    Registered Office Address
    27 Farm Street
    W1J 5RJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TNS AGB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MRM DISTRIBUTIONS LIMITEDDec 10, 1987Dec 10, 1987
    ISSUEBALLOT PUBLIC LIMITED COMPANYOct 22, 1987Oct 22, 1987

    What are the latest accounts for TNS AGB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TNS AGB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 21, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2011

    Statement of capital on Jun 03, 2011

    • Capital: GBP 240,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to May 26, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Total exemption full accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages403a

    legacy

    2 pages363a

    legacy

    1 pages287

    Certificate of change of name

    Company name changed mrm distributions LIMITED\certificate issued on 16/03/07
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of TNS AGB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    80143770001
    BOWTELL, Robert James
    Nearwater Lane
    CT 06820 Darien
    41
    Conneticut
    United States
    Director
    Nearwater Lane
    CT 06820 Darien
    41
    Conneticut
    United States
    United StatesBritish134499030002
    MARKHAM, Robert
    8 Raven Crescent
    CM12 0JF Billericay
    Essex
    Secretary
    8 Raven Crescent
    CM12 0JF Billericay
    Essex
    British11355090001
    PORTAL, Ian John
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    Secretary
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    British72280030001
    WRIGHT, Paul Simon Kent
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    Secretary
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    British41977220011
    WRIGHT, Paul Simon
    29 Turney Road
    Dulwich
    SE21 7JA London
    Secretary
    29 Turney Road
    Dulwich
    SE21 7JA London
    British41977220001
    COWLING, Antony Brian
    4 Links Road
    KT17 3PS Epsom
    Surrey
    Director
    4 Links Road
    KT17 3PS Epsom
    Surrey
    EnglandBritish645910001
    CROFTS, Peter
    18 Lupus Street
    SW1V 3DZ London
    Director
    18 Lupus Street
    SW1V 3DZ London
    British57628090001
    DODD, Graham Clyde
    57 Roundmoor Drive
    Cheshunt
    EN8 9HU Waltham Cross
    Hertfordshire
    Director
    57 Roundmoor Drive
    Cheshunt
    EN8 9HU Waltham Cross
    Hertfordshire
    EnglandBritish2701280001
    DUCAT, Stephen Paul
    30 Victoria Mews
    Earlsfield
    SW18 3PY London
    Director
    30 Victoria Mews
    Earlsfield
    SW18 3PY London
    EnglandBritish81869760001
    FRAME, Martin Stevenson Crosbie
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    Director
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    EnglandBritish1229770003
    GODFREY, Roger
    54 Sumer Road
    East Molesey
    KT8 9LF Surrey
    Director
    54 Sumer Road
    East Molesey
    KT8 9LF Surrey
    British31172170003
    HARDY, Simon Richard Francis
    6 Princess Drive
    GU34 1QS Alton
    Hampshire
    Director
    6 Princess Drive
    GU34 1QS Alton
    Hampshire
    British15734310002
    JUPE, Colin Peter
    33 The Avenue
    Bedford Park
    W4 1HA London
    Director
    33 The Avenue
    Bedford Park
    W4 1HA London
    British82107250001
    MARKHAM, Robert
    8 Raven Crescent
    CM12 0JF Billericay
    Essex
    Director
    8 Raven Crescent
    CM12 0JF Billericay
    Essex
    British11355090001
    PARRY, David
    42 Kerr Place
    Old Brewery Close
    HP21 7BB Aylesbury
    Director
    42 Kerr Place
    Old Brewery Close
    HP21 7BB Aylesbury
    British69556340002
    RIX, Timothy
    10 Avenue Hall
    N6 5DN London
    Director
    10 Avenue Hall
    N6 5DN London
    British12998900001
    SHERRINGTON, Norman
    89 Cambridge Road
    Great Shelford
    CB2 5JJ Cambridge
    Cambridgeshire
    Director
    89 Cambridge Road
    Great Shelford
    CB2 5JJ Cambridge
    Cambridgeshire
    British12998930001
    SMITH, Jameson Robert Mark
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    EnglandBritish106501990001
    THORNE, Robin
    20 Maypole Road
    DA12 2LP Gravesend
    Kent
    Director
    20 Maypole Road
    DA12 2LP Gravesend
    Kent
    British36933920001
    WRIGHT, Paul Simon Kent
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    Director
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    EnglandBritish41977220011

    Does TNS AGB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Jul 30, 1991
    Delivered On Aug 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies from time to time standing to the credit of an account of the company with the bank (the mrm distribution PLC guarantee collateral account).
    Persons Entitled
    • Unibank PLC
    Transactions
    • Aug 15, 1991Registration of a charge
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 12, 1988
    Delivered On Feb 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 1988Registration of a charge
    • Feb 23, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0