TNS FIELD LIMITED

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

    Company NameTNS FIELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02597974
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TNS FIELD LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is TNS FIELD LIMITED located?

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

    What were the previous names of TNS FIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALIST FIELD RESOURCES LIMITEDAug 13, 1991Aug 13, 1991
    DAILYMAJOR LIMITEDApr 04, 1991Apr 04, 1991

    What are the latest accounts for TNS FIELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TNS FIELD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TNS FIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Mar 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 2,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Mar 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 2,000
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Mar 29, 2014

    1 pagesCH04

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Mar 29, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Duncan Robert Burgess as a director

    2 pagesAP01

    Termination of appointment of Andrew Czarnowski as a director

    1 pagesTM01

    Termination of appointment of Andrew Chappin as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Mar 29, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Mar 29, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Registered office address changed from * Tns House Westgate London W5 1UA* on May 24, 2010

    1 pagesAD01

    Annual return made up to Mar 29, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Andrew James Chappin as a director

    2 pagesAP01

    Termination of appointment of Robin Wooldridge as a director

    1 pagesTM01

    legacy

    1 pages287

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Who are the officers of TNS FIELD 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
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    BOWTELL, Robert James
    Nearwater Lane
    CT 06820 Darien
    41
    Conneticut
    United States
    Director
    Nearwater Lane
    CT 06820 Darien
    41
    Conneticut
    United States
    United StatesBritishCfo134499030002
    BURGESS, Duncan Robert
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    England
    United KingdomBritishTns Uk Cfo154270440001
    BROWNE, David William
    8 Maynard Road
    E17 9JG London
    Secretary
    8 Maynard Road
    E17 9JG London
    BritishSolicitor54119580001
    FRAME, Martin Stevenson Crosbie
    115 Portland Road
    W11 4LN London
    Secretary
    115 Portland Road
    W11 4LN London
    BritishChartered Accountant1229770001
    PORTAL, Ian John
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    Secretary
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    BritishCompany Secretary72280030001
    STOBART, John
    Meadowview Kimbolton Road
    Lower Dean
    PE18 0LJ Huntingdon
    Cambridgeshire
    Secretary
    Meadowview Kimbolton Road
    Lower Dean
    PE18 0LJ Huntingdon
    Cambridgeshire
    British4532660001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Peter Kenneth
    Valentine Cottage
    Newnham Road Newnham
    RG27 9AE Hook
    Hampshire
    Director
    Valentine Cottage
    Newnham Road Newnham
    RG27 9AE Hook
    Hampshire
    United KingdomBritishMarket Research159443100001
    BROWNE, David William
    8 Maynard Road
    E17 9JG London
    Director
    8 Maynard Road
    E17 9JG London
    BritishSolicitor54119580001
    CHAPPIN, Andrew James
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    England
    United KingdomBritishAccountant126796740001
    COWLING, Antony Brian
    4 Links Road
    KT17 3PS Epsom
    Surrey
    Director
    4 Links Road
    KT17 3PS Epsom
    Surrey
    EnglandBritishDirector645910001
    CZARNOWSKI, Andrew
    49 Marshall Street
    W1F 9BE London
    4 Marshall House
    Director
    49 Marshall Street
    W1F 9BE London
    4 Marshall House
    United KingdomBritishManaging Director132010710001
    DRAY, Peter David
    10 Cricketers Road
    SG15 6SP Arlesey
    Bedfordshire
    Director
    10 Cricketers Road
    SG15 6SP Arlesey
    Bedfordshire
    BritishDirector14782370001
    DUCAT, Stephen Paul
    30 Victoria Mews
    Earlsfield
    SW18 3PY London
    Director
    30 Victoria Mews
    Earlsfield
    SW18 3PY London
    EnglandBritishFinance Dir81869760001
    FACTOR, Stephen Michael
    7b Connaught House
    Clifton Gardens
    W9 1AL London
    Director
    7b Connaught House
    Clifton Gardens
    W9 1AL London
    BritishManaging Director3623100002
    FRAME, Martin Stevenson Crosbie
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    Director
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    EnglandBritishChartered Accountant1229770003
    HILL, Lesley Campbell
    31 Bradford Drive
    Ewell
    KT19 0AQ Epsom
    Surrey
    Director
    31 Bradford Drive
    Ewell
    KT19 0AQ Epsom
    Surrey
    BritishDirector15157740001
    JENNINGS, Christopher Geoffrey
    Arlene Cottage
    Reading Road
    RG27 0NB Eversley
    Hampshire
    Director
    Arlene Cottage
    Reading Road
    RG27 0NB Eversley
    Hampshire
    EnglishFinance Director15720860001
    RICHARDS, Trevor John
    Cornerway Cottage
    Shendish
    HP3 0AA Hemel Hempstead
    Hertfordshire
    Director
    Cornerway Cottage
    Shendish
    HP3 0AA Hemel Hempstead
    Hertfordshire
    BritishMarket Research Director75604960001
    SIMPSON, Thomas
    4 Melrose Road
    Merton Park
    SW19 3HG London
    Director
    4 Melrose Road
    Merton Park
    SW19 3HG London
    EnglandBritishMarket Research15720880001
    SMITH, Jameson Robert Mark
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    EnglandBritishDirector106501990001
    WHITEHOUSE, Jill Yvonne
    46 Clapham Common North Side
    SW4 0AA London
    Director
    46 Clapham Common North Side
    SW4 0AA London
    BritishSolicitor53556650001
    WOOLDRIDGE, Robin
    27 Upper Grotto Road
    TW1 4NG Twickenham
    Middlesex
    Director
    27 Upper Grotto Road
    TW1 4NG Twickenham
    Middlesex
    United KingdomBritishFinance Director108132840001
    WRIGHT, Paul Simon Kent
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    Director
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    EnglandBritishSolicitor41977220011
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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