Company NameTemec Maintenance Limited
DirectorsRaymond Bell and Roger Moncur
Company StatusDissolved
Company Number02245329
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRaymond Bell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration32 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 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address3 Cavendish Road
Redhill
Surrey
RH1 4AL
Secretary NameMrs Monica Victorine Williams
NationalityBritish
StatusCurrent
Appointed10 March 1994(5 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Epirus Road
London
SW6 7UR
Director NameColin Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration1 year (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 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR
Secretary NameMr Michael John Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR

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 CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 August 2001Dissolved (1 page)
3 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
11 April 1997Registered office changed on 11/04/97 from: 69-71 east street epsom surrey KT17 1BP (1 page)
9 April 1997Appointment of a voluntary liquidator (2 pages)
9 April 1997Statement of affairs (6 pages)
9 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 09/02/96
(4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)