Company NameTerrell Datum International Ltd.
Company StatusDissolved
Company Number02419404
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameThomas W Taylor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 1991(2 years after company formation)
Appointment Duration8 years, 5 months (closed 15 February 2000)
RoleStructural Engineer & President
Correspondence Address6516 Forest Park Road
Dallas Texas 75235
Foreign
Director NameRaymond Kenneth Elms
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 15 February 2000)
RoleConsulting Engineer
Correspondence Address71 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AD
Director NameGeoffrey Frederick Rooke
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 15 February 2000)
RoleConsulting Engineer
Correspondence Address2 Bis Place De Labrevoir
Marly Le Roi Yvelines 78160
France
Foreign
Director NameMr Peter Terrell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 15 February 2000)
RoleConsulting Engineer
Correspondence Address10 Rue Rodier
Paris 75009
France
Foreign
Secretary NameKaren Lesley Elms
NationalityBritish
StatusClosed
Appointed10 April 1995(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address35 Acorn Grove
Ditton
Aylesford
Kent
ME20 6EL
Director NameAndrew John Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 1992)
RoleConsulting Engineer
Correspondence Address4 Ffordd Hengoed
Mold
Clwyd
CH7 1QD
Wales
Director NameEdward Brooks
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 1992)
RoleArchitect & Vice President
Correspondence Address6516 Forest Park Road
Dallas Texas 75235
Foreign
Director NameJohn Richard Roome
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 1992)
RoleConsulting Engineer
Correspondence Address14 Gawsworth Drive
Sandbach
Cheshire
CW11 0DY
Director NameTimothy Michael Williams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 1992)
RoleConsulting Engineer
Correspondence Address66 Staunton Road
Kingston
Surrey
KT2 5TL
Secretary NameTimothy Michael Williams
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address66 Staunton Road
Kingston
Surrey
KT2 5TL
Director NameMr Guy Charles Naeve
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1994)
RoleConsulting Engineer
Correspondence Address9 Braeside Close
Sevenoaks
Kent
TN13 2JL
Secretary NameMr Guy Charles Naeve
NationalityAmerican
StatusResigned
Appointed01 January 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1994)
RoleConsulting Engineer
Correspondence Address9 Braeside Close
Sevenoaks
Kent
TN13 2JL
Secretary NameAndrew George Valnet Barratt
NationalityBritish
StatusResigned
Appointed10 February 1994(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 1995)
RoleCompany Director
Correspondence Address7 Golden Manor
Hanwell
London
W7 3EE

Location

Registered AddressStudio D5
Metropolitan Wharf
Wapping Wall
London
E1 9SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
28 September 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999Strike-off action suspended (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
2 October 1997Return made up to 04/09/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
7 October 1996Return made up to 04/09/96; full list of members (6 pages)
11 December 1995Full accounts made up to 30 June 1995 (8 pages)
15 September 1995Return made up to 04/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1995Full accounts made up to 30 June 1994 (8 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)