Battersea
London
SW11 5PE
Director Name | Clyde Michael Bandy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 May 2002) |
Role | Executive |
Correspondence Address | 45 Sunset Road Blauvelt New York 10913 Usa |
Director Name | Peter M Meade |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 May 2002) |
Role | Executive |
Correspondence Address | 3 Quinn Road Briarcliff Manor New York 10510 United States |
Director Name | William L Rung |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 May 2002) |
Role | Executive |
Correspondence Address | 25 Old Estate Road Manhasset 11030 New York Usa Foreign |
Director Name | Roger Martin Stubbs |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 May 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Denham Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL0 0EY |
Director Name | John P Worster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 1999(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 May 2002) |
Role | Executive |
Correspondence Address | Flat 53 8 Selsdon Way Isle Of Dogs London E14 9GR |
Director Name | Trevor Mallinson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 August 1992) |
Role | Manager |
Correspondence Address | 103 The Sycamores Milton Cambridge Cambridgeshire CB4 6ZH |
Director Name | Peter Joseph Martin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1998) |
Role | Manager |
Correspondence Address | 33 Hampden Avenue Beckenham Kent BR3 4HA |
Director Name | Mrs Rachel Margaret Pearson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 March 1993) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Mill Farm, Mill Lane Millthorpe, Holmesfield Dronfield Derbyshire S18 7WL |
Director Name | Mr Thomas Gregory Pearson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 1993) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Mill Farm, Mill Lane Millthorpe, Holmesfield Dronfield Derbyshire S18 7WL |
Director Name | Ian Malcolm Humphreys |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 1993) |
Role | Manager |
Correspondence Address | 166 Stapleford Lane Toton Nottingham Nottinghamshire NG9 6GB |
Director Name | Neil Alexander Thomas Pearson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(4 years after company formation) |
Appointment Duration | 4 months (resigned 20 July 1993) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm Millthorpe Holmesfield Dronsfield Derbyshire S18 7WL |
Director Name | Anthony Christopher D'Angibau |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1996) |
Role | Manager |
Correspondence Address | 7 Carlisle Road Hampton Middlesex TW12 2UL |
Director Name | Vincent Paul Kyle |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1999) |
Role | General Manager |
Correspondence Address | Roseneath Heathfield Road High Wycombe Buckinghamshire HP12 4DG |
Registered Address | 1 Westferry Circus Canary Wharf London E14 4HA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £322,857 |
Current Liabilities | £16,856 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2001 | Voluntary strike-off action has been suspended (1 page) |
18 May 2001 | Application for striking-off (1 page) |
8 August 2000 | Return made up to 01/07/00; full list of members (8 pages) |
22 May 2000 | Director's particulars changed (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Return made up to 01/07/99; full list of members (9 pages) |
23 August 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
24 November 1998 | Company name changed tfamm (management services) limi ted\certificate issued on 25/11/98 (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 August 1998 | Return made up to 01/07/98; no change of members (4 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
16 July 1997 | Return made up to 01/07/97; full list of members (5 pages) |
28 November 1996 | Company name changed peak oil (midlands) LIMITED\certificate issued on 29/11/96 (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 July 1996 | Return made up to 01/07/96; change of members (5 pages) |
6 July 1995 | Accounting reference date shortened from 30/08 to 31/12 (1 page) |