Company NameTrafalgar House Construction Europe Limited
DirectorsRichard Charles Rutter and Brian Edward Tanner
Company StatusDissolved
Company Number00258205
CategoryPrivate Limited Company
Incorporation Date1 August 1931(92 years, 9 months ago)
Previous NameCementation International (Bahrain) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBrian Edward Tanner
NationalityBritish
StatusCurrent
Appointed31 March 1992(60 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(65 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(65 years, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameGeoffrey Francis Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(60 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameGeoffrey Francis Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(60 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameJohn Richard Oldham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(60 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 August 1992)
RoleChartered Civil Engineer
Correspondence AddressBivelham House
Mayfield
East Sussex
TN20 6RS
Director NameDr John Charles Boyle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(61 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 April 1993)
RoleBarrister
Correspondence AddressFlat 135
1 Prescot Street
London
E1 8RL
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(61 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1994)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(61 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameMr David Clark Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(62 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyle House
67 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(62 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameMr Michael John Grice
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(62 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address7 Woodlands
Constitution Hill
Woking
Surrey
GU22 7RU
Director NameMr Peter John Jefferies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(62 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressBirch Barn
Water Lane
Hawkhurst
Kent
TN18 5DE

Location

Registered AddressP.O.Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 1999Dissolved (1 page)
27 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
27 April 1999Liquidators statement of receipts and payments (3 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
17 April 1997Auditor's resignation (8 pages)
17 February 1997Registered office changed on 17/02/97 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
14 February 1997Declaration of solvency (4 pages)
14 February 1997Appointment of a voluntary liquidator (1 page)
14 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 1996Auditor's resignation (8 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (3 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
30 August 1995Director resigned;new director appointed (6 pages)
4 August 1995Director resigned (4 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)