Company NameTIM Ingram Limited
DirectorTimothy David John Ingram
Company StatusDissolved
Company Number01698549
CategoryPrivate Limited Company
Incorporation Date11 February 1983(41 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameTimothy David John Ingram
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleInsurance Intermediatory
Correspondence Address25 Berry Park Road
Plymstock
Plymouth
Devon
PL9 9AG
Secretary NameShirley Valerie Ingram
NationalityBritish
StatusCurrent
Appointed16 May 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address25 Berry Park Road
Plymstock
Plymouth
Devon
PL9 9AG
Director NameShirley Valerie Ingram
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleLecturer
Correspondence Address25 Berry Park Road
Plymstock
Plymouth
Devon
PL9 9AG

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge City Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 April 2003Dissolved (1 page)
16 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
15 September 1995Liquidators statement of receipts and payments (6 pages)
22 March 1995Notice of Constitution of Liquidation Committee (4 pages)