Company NameTravers Morgan Group Services Limited
DirectorAlan Thomas Crane
Company StatusDissolved
Company Number00716414
CategoryPrivate Limited Company
Incorporation Date27 February 1962(62 years, 1 month ago)

Business Activity

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

Directors

Director NameAlan Thomas Crane
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(31 years, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressWest Cottage
Horns Hill
Westerham
Kent
TN16 1PP
Director NameJames Richard Alexander Carnwath
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(30 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 March 1993)
RoleChartered Accountant
Correspondence AddressHolywell House
Holywell
Cambridgeshire
PE17 3TG
Director NameDavid Leonard Morgan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Manor Farm Road, Waresley
Sandy
Bedfordshire
SG19 3BX
Director NameRobert William Charles Redgate
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(30 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 1993)
RoleConsultant
Correspondence AddressBidden Cottage
Upton Grey
Basingstoke
Hampshire
RG25 2RW
Director NameKeith Christopher White
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(30 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 July 1993)
RoleConsulting Engineer
Correspondence AddressLongmead
8 Hillcroft Avenue
Purley
Surrey
CR8 3DG
Secretary NamePeter Dawes
NationalityBritish
StatusResigned
Appointed05 December 1992(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleCompany Director
Correspondence Address90 High Street
Bottisham
Cambridge
CB5 9BA
Secretary NameBrett Nicholas Gladden
NationalityBritish
StatusResigned
Appointed05 December 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1995)
RoleCompany Director
Correspondence Address16 First Avenue
Warboys
Huntingdon
Cambridgeshire
PE17 2SW
Director NameChristopher Frederick Cliffe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 1995)
RoleCompany Director
Correspondence AddressDelamere Cutlers Green
Thaxted
Dunmow
Essex
Cm6 2p2
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed24 August 1993(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address76 All Saints Green
St Ives
Huntingdon
Cambridgeshire
PE17 6YY
Secretary NameKeith Leslie Eyles
NationalityBritish
StatusResigned
Appointed17 January 1995(32 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 June 1995)
RoleCompany Director
Correspondence Address14 London Road
Twyford
Reading
Berkshire
RG10 9ER

Location

Registered AddressPO 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 1993 (30 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 May 1996Dissolved (1 page)
28 February 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 1995Secretary resigned (2 pages)