Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary Name | Mr David Simon Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1996(62 years after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1999(65 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | James Garry Campbell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Sidings Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Patrixbourne Oast Patrixbourne Canterbury Kent CT4 5DA |
Director Name | Mr Maurice Rourke |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | Beech Tree House The Street Ickham Canterbury Kent CT3 1QT |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(61 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr James Mark Cross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Rosendale Road West Dulwich London SE21 8HE |
Director Name | Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 19 Richmond Road Ealing London W5 5NS |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2000 | Dissolved (1 page) |
---|---|
27 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2000 | Appointment of a voluntary liquidator (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Declaration of solvency (3 pages) |
2 December 1999 | Company name changed tkm automotive LIMITED\certificate issued on 03/12/99 (2 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
20 October 1999 | New director appointed (3 pages) |
14 October 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 05/06/99; full list of members (11 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
26 July 1998 | Resolutions
|
30 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
20 February 1998 | Director resigned (1 page) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members (8 pages) |
19 January 1997 | Director's particulars changed (1 page) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Secretary resigned;director resigned (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
18 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | New director appointed (3 pages) |
4 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 January 1984 | Accounts made up to 31 December 1982 (5 pages) |
8 December 1982 | Accounts made up to 31 December 1981 (6 pages) |