Company NameTeswaine Interiors Limited
DirectorsChristopher John Norman and Stephen George Scott
Company StatusDissolved
Company Number02166220
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher John Norman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(5 years after company formation)
Appointment Duration31 years, 7 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address10 Bridge Road
Chertsey
Surrey
KT16 8JL
Director NameStephen George Scott
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(5 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressWoodlands Farm Greenlands Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9QX
Secretary NameAlun Martin Williams
NationalityBritish
StatusResigned
Appointed17 September 1992(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address24 The Fairway
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9NF

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 December 1999Dissolved (1 page)
16 September 1999Liquidators statement of receipts and payments (5 pages)
16 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
6 July 1998Registered office changed on 06/07/98 from: po box 553 30 eastbourne terrace(2ND floor) london W2 6LF (1 page)
31 March 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
5 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1996Appointment of a voluntary liquidator (1 page)
4 March 1996Secretary resigned (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 57/61 london road high wycombe bucks HP11 1BN (1 page)
4 December 1995Return made up to 17/09/95; full list of members (14 pages)
28 November 1995Full accounts made up to 31 January 1995 (10 pages)