Company NameTemec Limited
Company StatusDissolved
Company Number02237553
CategoryPrivate Limited Company
Incorporation Date27 March 1988(36 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRaymond Bell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address76 Charterhouse Road
Orpington
Kent
BR6 9EW
Director NameRoger Moncur
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address3 Cavendish Road
Redhill
Surrey
RH1 4AL
Director NameMr David Granville Kitching
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(4 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCommercial - Engineering
Country of ResidenceEngland
Correspondence Address1 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameMrs Monica Victorine Williams
NationalityBritish
StatusCurrent
Appointed28 March 1993(5 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Epirus Road
London
SW6 7UR
Director NameRobert Stephen Tracey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(8 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleManager
Correspondence Address52 Bideford Green
Leighton Buzzard
Bedfordshire
LU7 7TH
Secretary NameRobert Stephen Tracey
NationalityBritish
StatusCurrent
Appointed13 May 1996(8 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleManager
Correspondence Address52 Bideford Green
Leighton Buzzard
Bedfordshire
LU7 7TH
Director NameColin Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 January 1993)
RoleCompany Director
Correspondence Address41 Manston Road
Guildford
Surrey
GU4 7YE
Director NameMr Michael John Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR
Secretary NameMr Michael John Williams
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR
Director NameEdwin Ernest Whalley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1995)
RoleEngineer
Correspondence Address13 Victoria Park Gardens
Worthing
West Sussex
BN11 4DS

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 May 2000Dissolved (1 page)
21 February 2000Liquidators statement of receipts and payments (6 pages)
15 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
9 June 1999Liquidators statement of receipts and payments (6 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 1996Appointment of a voluntary liquidator (2 pages)
24 October 1996Registered office changed on 24/10/96 from: c/o hakim fry, b c house 69-71 east street epsom surrey KT17 1BP (1 page)
17 May 1996New secretary appointed;new director appointed (3 pages)
7 February 1996Return made up to 07/12/95; full list of members (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 November 1995Director resigned (4 pages)