EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

TCM Living LTD

Address
Unit 1 Woodside Industrial Estate
Pedmore Road
Dudley
DY2 0RL
VAT ID no VAT ID available
Company No. 10202980 Show on Companies House
Accountsgroup
last accounts made up to 31 December 2021
Sector (SIC)64202 - Activities of holding companies
Company Register Statusactive
Previous Names
  • DM Midlands Holdings Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Manor (2016) Holdings Limited Status: Active Notified: 10/11/2016 Companies House Number: 10094533 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Tcmc Furniture Limited Status: Active Notified: 30/04/2020 Companies House Number: 09456705 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (12)

    Source: Companies House
    Chauvidul-Aw, Narisa Park Street, St. Albans, England Status: Active Notified: 20/06/2023 Date of Birth: 05/1967 Occupation: Independent Director Role: Director Country of Residence: England Nationality: British
    Dickens, Zoe Caroline Dudley, West Midlands, England Status: Active Notified: 22/06/2016 Date of Birth: 12/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Fearn, Jonathan Dudley, West Midlands, England Status: Active Notified: 01/01/2021 Date of Birth: 04/1974 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Kennaugh, Andrew Pedmore Road, Dudley, England Status: Active Notified: 08/11/2022 Date of Birth: 12/1969 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Phanachet, Piyaporn Dudley, West Midlands, England Status: Active Notified: 24/11/2020 Date of Birth: 01/1967 Occupation: Company Director Role: Director Country of Residence: Thailand Nationality: Thai
    Somsak, Waralee Dudley, England Status: Active Notified: 11/09/2023 Occupation: Business Owner Role: Director Country of Residence: Thailand Nationality: Thai
    Srivikorn, Pimol Dudley, West Midlands, England Status: Active Notified: 05/10/2016 Date of Birth: 04/1964 Occupation: Business Owner Role: Director Country of Residence: Thailand Nationality: Thai
    Srivisarvacha, Chaipatr Sukumvit Rd, Wattana, 10110 Bangkok, Wattana, Bangkok, Thailand Status: Active Notified: 20/06/2023 Date of Birth: 08/1959 Occupation: Independent Director Role: Director Country of Residence: Thailand Nationality: Thai
    Varavarn, Walliwan Dudley, West Midlands, England Status: Active Notified: 05/10/2016 Date of Birth: 05/1957 Occupation: Employee Role: Director Country of Residence: Thailand Nationality: Thai
    Fearn, Jonathan Lee Dudley, England Status: Ceased Notified: 01/01/2021 Ceased: 24/10/2023 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Grindrod, Philip Long Melford, Sudbury, England Status: Ceased Notified: 24/11/2020 Ceased: 19/09/2023 Date of Birth: 09/1953 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Roberts, David William Dudley, England Status: Ceased Notified: 01/07/2022 Ceased: 09/10/2023 Date of Birth: 01/1969 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (7)

    gb-flag AMX Design Limited Status: Active Notified: 14/11/2017 Companies House Number: 04247476 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Alexander and James Limited Status: Active Notified: 14/11/2017 Companies House Number: 08384700 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Ashley Manor Upholstery LTD Status: Active Notified: 14/11/2017 Companies House Number: 02860130 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • gb-flag Ashley Manor Upholstery LTD Status: Active Notified: 14/11/2017 Companies House Number: 02860130 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • gb-flag GB Alstons (Cabinets) Limited Status: Ceased Notified: 30/04/2020 Ceased: 30/07/2021 Companies House Number: 00347641 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Arlo Living Limited Status: Ceased Notified: 03/02/2022 Ceased: 11/02/2022 Companies House Number: 11861649 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Arlo Living Limited Status: Ceased Notified: 03/02/2022 Ceased: 11/02/2022 Companies House Number: 11861649 Nature of Control
  • Ownership of shares - 75% or more