Teddington
Middlesex
TW11 8NB
Director Name | Norman Trinster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Sales And Marketing Consultant |
Correspondence Address | 86 Otley Drive Gants Hill Ilford Essex IG2 6QX |
Secretary Name | Mr Christopher Paul Devereux-Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Buckleys Close Wickham Bishops Witham Essex CM8 3PA |
Director Name | Mr Christopher Paul Devereux-Cooke |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Buckleys Close Wickham Bishops Witham Essex CM8 3PA |
Director Name | Francis Finnerty |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1993(5 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Technical Manager |
Correspondence Address | 19 Crabtree Way Dunstable Bedfordshire LU6 1UR |
Director Name | John Elliot Needleman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Kerry 20 Christchurch Crescent Radlett Hertfordshire WD7 8AH |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 July 2001 | Dissolved (1 page) |
---|---|
9 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
8 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Cert of rel of liq (1 page) |
20 March 2000 | Liquidators statement of receipts and payments (7 pages) |
16 March 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2000 | C/O re change of liq (5 pages) |
16 March 2000 | Appointment of a voluntary liquidator (2 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Receiver ceasing to act (1 page) |
29 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
26 September 1997 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page) |
14 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
12 March 1996 | Appointment of a voluntary liquidator (1 page) |
12 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
12 March 1996 | Resolutions
|
5 March 1996 | Statement of Affairs in administrative receivership following report to creditors (34 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 5-11 worship street london EC2A 2BH (1 page) |
3 November 1995 | Administrative Receiver's report (12 pages) |
11 August 1995 | Appointment of receiver/manager (2 pages) |
10 July 1995 | Director resigned (4 pages) |
11 May 1995 | Return made up to 08/05/95; full list of members (18 pages) |
11 April 1995 | Full accounts made up to 31 August 1994 (17 pages) |
21 March 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 1995 | Re-registration of Memorandum and Articles (14 pages) |
21 March 1995 | Application for reregistration from PLC to private (1 page) |
21 March 1995 | Resolutions
|
15 March 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |