Company NameTristan Services Limited
Company StatusDissolved
Company Number00919541
CategoryPrivate Limited Company
Incorporation Date24 October 1967(56 years, 6 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(28 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2001)
RoleCommercialisation Manager
Country of ResidenceNetherlands
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DY
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(28 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2001)
RoleTreasurer
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Secretary NameJudith Robertson Tocher
NationalityBritish
StatusClosed
Appointed01 June 2000(32 years, 7 months after company formation)
Appointment Duration1 year (closed 05 June 2001)
RoleCompany Director
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameMr Robert Ronald Fisk
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed16 September 1992(24 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 1993)
RoleEngineer
Correspondence AddressBenoordenheutse Weg 231
The Hague
Foreign
Director NameMr Robert Franklin Nash
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1993)
RoleEngineer
Correspondence Address20718 Castle Bend
Katy
Texas 77450
Foreign
Director NameRobert Wallace Pollock
Date of BirthJune 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed16 September 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1993)
RoleHalliburton Limited
Correspondence Address59g Princes Road
Exhibition Road
London
SW7 2PD
Director NameMr Glenn Dale Ramsey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1993)
RoleAccountant
Correspondence Address14510 Decker Drive
Magnolia
Texas 77355
United States
Director NameMr Ronald Francis Eugene Simard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed16 September 1992(24 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 30 September 1992)
RoleEngineer
Correspondence Address2750 801-6th Avenue
S W Calgary
Alberta T2p 4l8
Canada
Secretary NameClifford Albert Masters
NationalityBritish
StatusResigned
Appointed16 September 1992(24 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address144 Peperharow Road
Godalming
Surrey
GU7 2PW
Secretary NameEdward Joseph Cooney
NationalityBritish
StatusResigned
Appointed01 September 1993(25 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 1994)
RoleSecretary
Correspondence Address1 Brackenhill
Cobham
Surrey
KT11 2EW
Director NameLarry Leroy Mengedoht
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1993(26 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 1997)
RoleArea Manager
Correspondence Address4 Umbria Street
London
SW15 5DP
Director NameRobert Charles Muchmore
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1993(26 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 1996)
RoleFinancial Manager
Correspondence Address21 Kenilworth Court
Lower Richmond Road
Putney
London
SW15 1EW
Director NameLewis Wetzel (Jody) Powers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1993(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 1996)
RoleVice President
Correspondence Address3-8 Rutland Gate
London
SW6 1BL
Director NameWhitney Joseph Zeringue
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1993(26 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 1998)
RoleSr Vice President-Global Opera
Correspondence Address9520 Briarforest
Houston
Texas
77063
Secretary NameMargaret Estelle Carriere
NationalityAmerican
StatusResigned
Appointed15 June 1994(26 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address7 Seaton Close
London
SW15 3TJ
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed29 October 1998(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address155 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EA
Scotland

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
27 October 2000Application for striking-off (1 page)
26 September 2000Return made up to 16/09/00; full list of members (5 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
5 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/12/99
(1 page)
17 December 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 October 1999Return made up to 16/09/99; full list of members (9 pages)
3 April 1999Secretary's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1998Return made up to 16/09/98; full list of members (6 pages)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Director resigned (1 page)
17 October 1997Director resigned (1 page)
7 October 1997Return made up to 16/09/97; full list of members (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
18 April 1997Registered office changed on 18/04/97 from: 150 the broadway wimbledon SW19 1RX (1 page)
13 January 1997Director's particulars changed (1 page)
19 November 1996Return made up to 16/09/96; no change of members (4 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (1 page)
19 June 1996Director resigned (1 page)
3 June 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 September 1995Return made up to 16/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)