About

Registered Number: 01621124
Date of Incorporation: 10/03/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Norcliffe House, Station Road, Wilmslow, SK9 1BU

 

Tamaris Management Services Ltd was registered on 10 March 1982 and are based in Wilmslow, it's status at Companies House is "Active". Mattison, Abigail, Brown, Cameron Michael, Fraval, Robert Hanafi, Mcfadzean, Gordon Barry, The Honourable, Talbot-martin, David Robert are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Cameron Michael N/A 16 July 1992 1
FRAVAL, Robert Hanafi N/A 16 July 1992 1
MCFADZEAN, Gordon Barry, The Honourable 16 July 1992 03 May 1994 1
TALBOT-MARTIN, David Robert 22 June 1998 18 September 2002 1
Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
PSC02 - N/A 07 August 2020
PSC07 - N/A 07 August 2020
AP01 - Appointment of director 03 August 2020
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 06 February 2020
PSC02 - N/A 06 January 2020
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 05 July 2019
PSC07 - N/A 12 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 July 2018
PSC02 - N/A 26 October 2017
PSC07 - N/A 26 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 25 June 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 21 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 July 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 August 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 August 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 13 April 2010
MG01 - Particulars of a mortgage or charge 22 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 15 August 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 24 August 2004
AUD - Auditor's letter of resignation 12 August 2004
363s - Annual Return 03 November 2003
225 - Change of Accounting Reference Date 29 August 2003
RESOLUTIONS - N/A 05 August 2003
AA - Annual Accounts 04 July 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
287 - Change in situation or address of Registered Office 19 November 2001
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 30 August 2000
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
225 - Change of Accounting Reference Date 09 March 2000
353 - Register of members 09 February 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
363s - Annual Return 25 August 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 20 December 1998
353 - Register of members 20 December 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 01 September 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 04 September 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
353 - Register of members 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
353 - Register of members 11 November 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 19 August 1996
AA - Annual Accounts 06 December 1995
RESOLUTIONS - N/A 01 November 1995
363s - Annual Return 25 August 1995
288 - N/A 07 April 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 18 August 1994
288 - N/A 11 May 1994
288 - N/A 09 May 1994
288 - N/A 06 April 1994
AUD - Auditor's letter of resignation 18 March 1994
353 - Register of members 16 March 1994
CERTNM - Change of name certificate 13 January 1994
363s - Annual Return 06 October 1993
353 - Register of members 05 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
AA - Annual Accounts 05 October 1993
AA - Annual Accounts 03 November 1992
288 - N/A 03 November 1992
363s - Annual Return 25 September 1992
287 - Change in situation or address of Registered Office 25 September 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
288 - N/A 19 August 1992
AA - Annual Accounts 03 February 1992
363b - Annual Return 16 October 1991
AUD - Auditor's letter of resignation 16 May 1991
288 - N/A 16 May 1991
288 - N/A 20 December 1990
287 - Change in situation or address of Registered Office 14 December 1990
288 - N/A 14 December 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 20 January 1990
288 - N/A 22 March 1989
288 - N/A 03 August 1988
287 - Change in situation or address of Registered Office 03 August 1988
363 - Annual Return 27 July 1988
AA - Annual Accounts 21 June 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 09 February 1987
363 - Annual Return 09 February 1987
NEWINC - New incorporation documents 10 March 1982

Mortgages & Charges

Description Date Status Charge by
Deed of accession 02 March 2010 Fully Satisfied

N/A

Debenture 01 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.