Grove Park
London
SE12 0QB
Director Name | Timothy Robert Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2000(42 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Accountant |
Correspondence Address | 56 Grasholm Way Belvedere Place Langley Berkshire SL3 8WF |
Secretary Name | Madhavji Vekaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2001(43 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 41 Glenthorne Road Friern Barnet London N11 3HU |
Director Name | Alan James Senior |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Hitcham Lane Burnham Buckinghamshire SL1 7DU |
Director Name | Christopher John Spackman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | Amberley Bottom Lane Seer Green Beaconsfield Buckinghamshire HP9 2UH |
Director Name | James Desmond Stirling Gallacher |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Caterer |
Correspondence Address | Denewood 20 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Director Name | Peter John Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 16 The Drive London SW20 8TG |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 86 Salisbury Road Worcester Park Surrey KT4 7BZ |
Director Name | Mr Robin Hilary Booker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Copperfield House Dickens Close Petersham Surrey TW10 7AU |
Secretary Name | David Peter Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | The Poplars Mattersey Thorpe Doncaster Yorkshire DN10 5EF |
Director Name | David Peter Harrison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(34 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 March 1993) |
Role | Director & Chairman |
Correspondence Address | The Poplars Mattersey Thorpe Doncaster Yorkshire DN10 5EF |
Secretary Name | Mr Brian Richard Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(35 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 55 Upham Park Road Turnham Green London W4 1PQ |
Director Name | Mr Peter Bernard Coleridge |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Colne Park Road Colne Engaine Essex CO6 2HU |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Nursery Road Walton On The Hill Surrey KT20 7TZ |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 July 1996) |
Role | Secretary |
Correspondence Address | Flat 9 1 Greenway Gardens Hampstead London NW3 7DJ |
Director Name | James Benjamin St John Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1996) |
Role | Secretary |
Correspondence Address | 5 Fairfield Road Woodford Green Essex IG8 9JH |
Director Name | Alexander Frew |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 46 Beechcroft Avenue Croxley Green Rickmansworth Hertfordshire WD3 3EQ |
Director Name | Mr Donald Andrew Davenport |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | Haywards The Avenue Bucklebury Reading Berkshire RG7 6NA |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Christopher John Rodney Page |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | West Bank 31 Church Road Sneyd Park Bristol Avon BS5 9LU |
Secretary Name | Helen Janet Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 1996) |
Role | Financial Controller |
Correspondence Address | 7 Campden Road Ickenham Middlesex UB10 8ET |
Director Name | Mr Andrew Patrick Hurst |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elms Road Clapham London SW4 9EX |
Director Name | Michael Rumball |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | Shardeloes House Shardeloes Missenden Road Amersham Buckinghamshire HP7 0RL |
Secretary Name | Michael Rumball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(38 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | Shardeloes House Shardeloes Missenden Road Amersham Buckinghamshire HP7 0RL |
Director Name | Michael William Lane |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 February 2000) |
Role | Finance |
Correspondence Address | 10 Jessops Close Old Marston Oxford Oxfordshire OX3 0NU |
Secretary Name | Peter Savvas Spanos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(39 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 4 East Walk East Barnet Hertfordshire EN4 8JX |
Director Name | Nigel David Hambly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1999) |
Role | Managing Director |
Correspondence Address | 10 The Vale Locks Heath Southampton Hampshire SO31 6NL |
Director Name | Mr Renaud Marie Henry Leon Laroche |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 2000(42 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2001) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Rue Du Sentier Chatou 78400 France |
Director Name | Mr Nigel John Williams |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(42 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 13 Rue Jean Borderave 95220 Heblay Foreign France |
Director Name | Philippe Pierre Edouard Princet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 2000(42 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 2003) |
Role | Deputy V P International |
Country of Residence | France |
Correspondence Address | 13 Avenue Robert Andre Vivien 94160 Saint Mande France |
Director Name | Denis Joseph Francois Grand |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2000(42 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 2 Rue D'Andigne Paris 75116 Foreign |
Secretary Name | Karen Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(42 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Director Name | Claude Poussin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2001(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 174 Rue De Courcelles 75017 Paris Foreign |
Director Name | Anthony Cedric Guy Martin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2001(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2003) |
Role | International Area Manager |
Correspondence Address | 4 Rue Des Bucherons 78100 Saint-Germain-En-Laye France |
Director Name | Frederic Gauchet |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2001(43 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 8 Avenue Du Grand Veneur Le Vesinet 78116 France |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,747,000 |
Gross Profit | £2,450,000 |
Net Worth | -£3,386,000 |
Cash | £53,000 |
Current Liabilities | £4,956,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: portsoken house 155-157 minories london EC3N 1LJ (1 page) |
12 February 2004 | Appointment of a voluntary liquidator (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | Declaration of solvency (3 pages) |
11 February 2004 | Company name changed tfm contract services LIMITED\certificate issued on 11/02/04 (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
23 December 2003 | Nc inc already adjusted 12/12/03 (1 page) |
23 December 2003 | Ad 12/12/03--------- £ si 2259408@1=2259408 £ ic 2312858/4572266 (2 pages) |
23 December 2003 | Resolutions
|
7 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
26 March 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
4 August 2002 | Director resigned (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
16 April 2002 | Director resigned (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
13 December 2001 | Full accounts made up to 31 December 2000 (20 pages) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Return made up to 30/09/01; full list of members (9 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
18 July 2001 | Full accounts made up to 2 February 2000 (19 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
19 February 2001 | Accounting reference date shortened from 02/02/01 to 31/12/00 (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: tfm house 69 boston manor road brentford middlesex TW8 9JQ (1 page) |
11 December 2000 | New director appointed (3 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
27 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
21 March 2000 | Nc inc already adjusted 02/02/00 (1 page) |
21 March 2000 | Ad 02/02/00--------- £ si 2312758@1=2312758 £ ic 100/2312858 (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Accounting reference date shortened from 31/03/00 to 02/02/00 (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1999 | Director resigned (1 page) |
8 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
11 October 1999 | Accounting reference date extended from 02/10/99 to 31/03/00 (1 page) |
26 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
30 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
19 August 1998 | New director appointed (2 pages) |
11 August 1998 | Company name changed contract services LIMITED\certificate issued on 12/08/98 (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 309-317 chiswick high road london W4 4HH (1 page) |
23 July 1998 | Director resigned (1 page) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
30 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
28 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 19 ebury street london SW1 0LD (1 page) |
26 September 1996 | Auditor's resignation (1 page) |
26 September 1996 | Auditor's resignation (1 page) |
13 September 1996 | New director appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 309-317 chiswick high road london W4 4HH (1 page) |
3 September 1996 | Resolutions
|
2 September 1996 | Particulars of mortgage/charge (7 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Company name changed granada contract services limite d\certificate issued on 07/08/96 (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Memorandum and Articles of Association (13 pages) |
6 August 1996 | Declaration of assistance for shares acquisition (3 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New secretary appointed;new director appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
18 March 1996 | Director's particulars changed (2 pages) |
5 December 1995 | Return made up to 30/09/95; full list of members (8 pages) |
1 August 1995 | Full accounts made up to 1 October 1994 (14 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: mulliner house flanders road turnham green london W4 1NN (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |