Company NameThamesmead Services Limited
Company StatusDissolved
Company Number02381375
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Terence Charnock
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(7 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Burleigh Place
Cambalt Road
London
SW15 6ES
Director NameAnthony Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(8 years, 7 months after company formation)
Appointment Duration26 years, 4 months
RolePainter/Decorator
Correspondence Address28 Carronade Place
Broadwaters
West Thamesmead
London
SE28 0EE
Director NameJackie Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1998(9 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleSocial Worker
Correspondence Address102 Glimpsing Green
Erith
Kent
DA18 4HD
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusCurrent
Appointed31 January 2001(11 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameMrs Patricia Helen Daniels
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 1995)
RoleHousewife
Correspondence Address87 Coralline Walk
Thamesmead South
London
SE2 9SX
Director NameMr Maurice Raymond Hutchins
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RolePrinting Machine Manager
Correspondence Address84 Whinchat Road
Broadwaters Thamesmead West
London
SE28 0EA
Director NameMr Ian Charles Hathaway
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1995)
RoleChef
Correspondence Address119 Aspen Green
Erith
Kent
DA18 4HU
Director NamePhilip Cecil Anthony Glascoe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleChartered Surveyor
Correspondence Address3 Pointer Close
Thamesmead
London
SE28 8PN
Director NameMrs Carol Madelene Foster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1995)
RoleInformation Officer
Correspondence Address8 Lytton Strachey Path
Thamesmead
London
SE28 8DU
Director NameJohn Alan Cumming
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1993)
RoleChartered Accountant
Correspondence Address8 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr Derek Fergus Regan Crofton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence AddressWellmeade Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameMr Stuart Michael Cox
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1995)
RoleChef
Correspondence Address31 St Katherines Road
Erith
Kent
DA18 4DS
Director NameJeremy Cotton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1994)
RoleSelf-Employed Ecologist
Correspondence Address43 Whernside Close
Thamesmead
London
SE28 8HB
Secretary NameMr Maurice Furneaux Tucker
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address4 Hanson Way
Aylesbury
Buckinghamshire
HP21 9YE
Director NameSir James Mellon
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 1996)
RoleCo Chairman
Country of ResidenceScotland
Correspondence Address32 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameMr Gerald Bright
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 April 2000)
RoleOffice Services Supervisor
Correspondence Address33 Linnet Close
Thamesmead North
London
SE28 8HY
Director NameAlbert Devereux
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2000)
RoleCommunity Worker
Correspondence Address7 Longworth Close
Thamesmead North
London
SE28 8PE
Director NameKatharine Anne Galloway
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 1996)
RoleHousewife
Correspondence Address175 Mangold Way
South Thamesmead
Erith
Kent
DA18 4BG
Director NameHarold David Irons
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 1997)
RoleRetired Engineer
Correspondence Address33 Waterfield Close
Thamesmead Central
London
SE28 8DD
Director NameMr Gregory James Lomax
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1999)
RoleSenior Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressWatercroft 1a Marshal's Drive
St Albans
Hertfordshire
AL1 4RB
Secretary NameMr Derek Fergus Regan Crofton
NationalityBritish
StatusResigned
Appointed30 November 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence AddressWellmeade Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameKeith Holloway
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressOld Tile House Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QY
Director NameAustin Raymond Gavin
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1995(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 January 1996)
RoleRetired
Correspondence Address1 Osney House
Hartslock Drive Thamesmead South
London
SE2 9XA
Director NameRosemary Anderson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleClerical Employee
Correspondence Address95 Coralline Walk
Thamesmead South
London
SE2 9SX
Director NamePeter Mountfield
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 March 1997)
RoleRetired Civil Servant
Correspondence AddressMarchants Church Street
Seal
Sevenoaks
Kent
TN15 0AR
Secretary NameMr Charles Richard Teideman
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rochester Avenue
Bromley
Kent
BR1 3DB
Director NamePaul Vincent Beadle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 October 1997)
RoleCompany Director
Correspondence Address171 Maran Way
Erith
Kent
DA18 4BT
Director NameMr Philip Andrew James Currie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Secretary NameMr Philip Andrew James Currie
NationalityBritish
StatusResigned
Appointed08 October 1997(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Director NameThomas Gibson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1997(8 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 1998)
RoleRetired
Correspondence Address1 Octavia Way
Thamesmead
London
SE28 8BU
Director NameValerie Olive Killman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2000)
RoleCarer
Correspondence Address28 Lensbury Way
Thamesmead
London
SE2 9SY
Director NameAnthony Maurice Moon
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2001)
RoleRetired
Correspondence Address52 Nickelby Close
London
SE28 8LY
Director NameCharan Joseph Gill
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2000)
RoleTeaching
Correspondence Address20 St Martins Close
Erith
Kent
DA18 4DZ

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 October 2004Dissolved (1 page)
21 July 2004Liquidators statement of receipts and payments (5 pages)
21 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
5 June 2003Registered office changed on 05/06/03 from: harrow, manor way, thamesmead south, london. SE2 9XH (1 page)
20 May 2003Declaration of solvency (3 pages)
20 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2003Appointment of a voluntary liquidator (1 page)
6 December 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
29 October 2002Return made up to 03/10/02; full list of members (7 pages)
21 December 2001Director resigned (1 page)
5 November 2001Return made up to 03/10/01; full list of members (8 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
29 January 2001Full accounts made up to 30 April 2000 (14 pages)
29 January 2001Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
26 January 2001Full accounts made up to 30 June 1999 (13 pages)
16 January 2001Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
6 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
4 November 1999Full accounts made up to 31 March 1999 (11 pages)
29 September 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 December 1998Director's particulars changed (1 page)
29 October 1998Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Full accounts made up to 31 March 1997 (12 pages)
20 October 1997Return made up to 03/10/97; no change of members (8 pages)
20 June 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
10 December 1996Full accounts made up to 31 March 1996 (8 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
23 September 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 February 1996Memorandum and Articles of Association (45 pages)
17 October 1995Full accounts made up to 31 March 1995 (10 pages)
17 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)