Company NameTelecom Contract Rentals Ltd.
Company StatusDissolved
Company Number02184545
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameRobert William Torrance
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed04 October 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressMatilda
Two Hedges Road Woodmancote
Cheltenham
Gloucestershire
GL52 9PT
Wales
Director NameRobert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2001(14 years after company formation)
Appointment Duration1 year, 5 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressTavistock
Christ Church Road
Virginia Water
Surrey
GU25 4PT
Director NameHarminder Dhaliwal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 29 April 2003)
RoleCompany Director
Correspondence Address5 Watson Close
Wokingham
Berkshire
RG40 4YF
Secretary NameAlicia Essex
NationalityAmerican
StatusClosed
Appointed19 March 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 29 April 2003)
RoleCompany Director
Correspondence Address18 Rembrandt Way
Walton On Thames
Surrey
KT12 3SH
Director NameGavin Morris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(15 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Reedley Road
Westbury On Trym
Bristol
BS9 3TB
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Director NameRichard Herbert David Earle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 1996)
RoleInvestment Banker
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameMr Ian Michael McKinnon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 1991)
RoleInvestment Banker
Correspondence AddressQuistholme
5 Knole Park Almondsbury
Bristol
BS12 4BS
Secretary NameRhoda Elizabeth Kies
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1992)
RoleCompany Director
Correspondence Address22 Avenue Road
Leigh On Sea
Essex
SS9 1AX
Director NameMr David Croydon Shone
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 1993)
RoleInvestment Banker
Correspondence Address15 Venetia Road
Ealing
London
W5 4JD
Director NameMr Russell Charles Pettifer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 March 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSchool Cottage
Alderley
Wotton Under Edge
Gloucestershire
GL12 7QT
Wales
Secretary NameIan Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed24 March 1994(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed10 March 1995(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameJoseph Gerard Brady
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1996)
RoleFinance Director
Correspondence Address56 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Secretary NameRichard Herbert David Earle
NationalityBritish
StatusResigned
Appointed25 May 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusResigned
Appointed03 February 1997(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameMary Jane McNamara
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 March 2002)
RoleCompany Director
Correspondence Address96 Lake Rise
Gidea Park
Essex
RM1 4EE
Director NameDonald Lewis Jurries
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address12 Russell Close
Regency Quay Chiswick
London
W4 2NU
Director NameMr David Richard Rendell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Post Office
Ferry Lane Medmenham
Marlow
SL7 2EZ
Director NameRichard William Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(13 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressRichborough House
Sandy Lane Sunningdale
Ascot
Berkshire
SL5 0ND
Director NamePeter Anthony Gane
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(14 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressHerb Cottage 5 Red Pitt
Dilton Marsh
Westbury
Wiltshire
BA13 4BJ

Location

Registered AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2002Application for striking-off (1 page)
18 September 2002Return made up to 09/07/02; full list of members (6 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 May 2002New director appointed (3 pages)
29 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (3 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
14 December 2001New director appointed (3 pages)
14 December 2001Director resigned (1 page)
18 October 2001New director appointed (6 pages)
6 August 2001Return made up to 09/07/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 April 2001New director appointed (3 pages)
2 April 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
12 February 2001New director appointed (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
2 August 2000Return made up to 09/07/00; full list of members (14 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Return made up to 09/07/99; no change of members (13 pages)
2 June 1999Full accounts made up to 31 December 1998 (6 pages)
16 July 1998Return made up to 09/07/98; no change of members (14 pages)
10 June 1998Full accounts made up to 31 December 1997 (7 pages)
1 October 1997Secretary's particulars changed (1 page)
31 July 1997Return made up to 09/07/97; full list of members (9 pages)
11 July 1997Full accounts made up to 31 December 1996 (7 pages)
15 April 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned (1 page)
28 November 1996Auditor's resignation (1 page)
14 November 1996Director resigned (1 page)
6 November 1996Director's particulars changed (1 page)
31 October 1996Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (7 pages)
9 August 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page)
26 October 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
10 October 1995Auditor's resignation (6 pages)
26 September 1995Full accounts made up to 28 February 1995 (5 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995New director appointed (6 pages)
10 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
30 March 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
30 March 1995Secretary resigned;new secretary appointed (4 pages)
30 March 1995Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
21 March 1995Director resigned (2 pages)