Company NameT & C International Car Rental Limited
DirectorsEdward Hylton Jones and Hans Szilinski
Company StatusDissolved
Company Number01895375
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 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 NameEdward Hylton Jones
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(7 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address12 Chandlers Quay
Ray Mead Road
Maidenhead
Berkshire
SL6 8NJ
Director NameHans Szilinski
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed12 January 1993(7 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressElkeweg 18
4330 Milheim Ad Rhur
Germany
Secretary NameAnne Constantine
NationalityBritish
StatusCurrent
Appointed12 January 1993(7 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address21 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 November 1998Dissolved (1 page)
11 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
24 June 1997Registered office changed on 24/06/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
18 June 1997Appointment of a voluntary liquidator (1 page)
18 June 1997Statement of affairs (6 pages)
18 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1996Return made up to 12/01/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
(6 pages)