Company NameTSB Share Offer
DirectorGregory James Polack
Company StatusDissolved
Company Number02029076
CategoryPrivate Unlimited Company
Incorporation Date18 June 1986(37 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Robert Austin Connor
NationalityBritish
StatusCurrent
Appointed06 September 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameGregory James Polack
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(11 years after company formation)
Appointment Duration26 years, 8 months
RoleChartered Accountant
Correspondence Address14 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ
Director NamePeter William Stuart Rowland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleLawyer
Correspondence AddressPine Copse
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameHenry William Knighton Stephens
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 August 1993)
RoleChartered Secretary
Correspondence Address25 Jenner Drive
West End
Woking
Surrey
GU24 9HU
Director NameLuke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Director NameDavid John Parfitt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1997)
RoleGroup Chief Accountant
Correspondence Address8 Bideford Gardens
Luton
Bedfordshire
LU3 1VE

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 1998Dissolved (1 page)
28 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
26 August 1997Appointment of a voluntary liquidator (1 page)
14 August 1997Re res specie (1 page)
14 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 1997Declaration of solvency (3 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
25 September 1996Return made up to 06/09/96; full list of members (6 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 May 1996Director resigned (1 page)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
26 September 1995Return made up to 06/09/95; no change of members (10 pages)
11 July 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)