Church Road
London
W7 3BX
Director Name | Miss Sara Benita Sophie McCracken |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 November 2009) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | 5 Spring Court Church Road Hanwell London W7 3BX |
Director Name | Ajilon Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2000(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 November 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | Ajilon Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2000(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 November 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Michael Buttle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 1994) |
Role | Computer Consultant |
Correspondence Address | 26 Rocks Road Savile Park Halifax West Yorkshire HX3 0HR |
Director Name | Mr Ronald Frederick George Lockhart |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Poplar Cottage Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NH |
Director Name | Mr Victor Noel Groves |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Computer Consultant |
Correspondence Address | Oldfield Legh Road Knutsford Cheshire WA16 8NT |
Director Name | Mr Brian John Kevin Broderick |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Computer Consultant |
Correspondence Address | Windyhowe Cottage Delamere Northwich Cheshire CW8 2JG |
Secretary Name | Mr Laurence Charles Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 20 Pheasant Drive Higher Wincham Northwich Cheshire CW9 6PX |
Director Name | Mr Laurence Charles Barrett |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 1994) |
Role | Group Services Director |
Correspondence Address | 20 Pheasant Drive Higher Wincham Northwich Cheshire CW9 6PX |
Director Name | Mrs Kate Elizabeth Groves |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1994) |
Role | Marketing Director |
Correspondence Address | Oldfield Legh Road Knutsford Cheshire WA16 8NT |
Director Name | Mr James Andrew Shaw |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1994) |
Role | European Director |
Correspondence Address | Vy Detra 98 Neuchatel Ch2000 Switzerland |
Director Name | Peter Lynch |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(15 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 14 November 1994) |
Role | Uk Chief Executive |
Correspondence Address | 54 Prestwich Hills Prestwich Manchester M25 9PY |
Director Name | John Richard Pinder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 February 2000) |
Role | Chartered Accountant |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Secretary Name | John Richard Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 September 1995) |
Role | Chartered Accountant |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Secretary Name | Ms Sarah Elizabeth Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 August 1999) |
Role | Lawyer |
Correspondence Address | 48a Arundel Gardens London W11 2LB |
Director Name | TSC Resources Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(22 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Registered Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2009 | Application for striking-off (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 October 2008 | Director appointed ms sara benita mccracken (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 February 2008 | Director's change of particulars / interskill tsc LTD / 20/06/2007 (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Location of register of members (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 June 2005 | Accounts for a dormant company made up to 2 January 2005 (9 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 July 2004 | Accounts for a dormant company made up to 28 December 2003 (7 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members
|
15 October 2003 | Accounts for a dormant company made up to 29 December 2002 (8 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
13 October 1999 | Auditor's resignation (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (14 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 August 1997 | Return made up to 31/12/96; full list of members; amend (7 pages) |
27 May 1997 | Secretary's particulars changed (1 page) |
25 February 1997 | Secretary's particulars changed (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: victory house 7 selsdon way city harbour london E14 9GL (1 page) |
2 October 1996 | Resolutions
|
20 May 1996 | Full accounts made up to 31 December 1995 (21 pages) |
18 December 1995 | Return made up to 31/12/95; change of members (8 pages) |
18 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
24 April 1995 | Ad 10/04/95--------- £ si [email protected]=17000 £ ic 353939/370939 (4 pages) |
17 February 1995 | Particulars of mortgage/charge (3 pages) |