Company NameTestvale Limited
DirectorBrian John Moore
Company StatusDissolved
Company Number02593347
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameTobias Adam Wilson Waterworth
NationalityBritish
StatusCurrent
Appointed16 June 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address1 The Beeches
Radwinter
Saffron Walden
Essex
CB10 2SN
Director NameBrian John Moore
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(1 year, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Correspondence AddressOakhurst Station Road
Bentley
Farnham
Surrey
GU10 5LA
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Christopher Conway Shipley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 day after company formation)
Appointment Duration1 month (resigned 25 April 1991)
RoleSolicitor
Correspondence Address24 Ridgeway
Epsom
Surrey
KT19 8LB
Secretary NameMiss Heather Anne Byars
NationalityBritish
StatusResigned
Appointed21 March 1991(1 day after company formation)
Appointment Duration1 month (resigned 25 April 1991)
RoleCompany Director
Correspondence Address10 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameMr Alan Thomas Isaacs
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressTudor Lodge
High Street
Horseheath
Cambs
CB1 6QN
Secretary NameRichard John Oates
NationalityBritish
StatusResigned
Appointed25 April 1991(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressOld Post Office
Bighton
Alresford
Hampshire
SO24 9RB
Director NameRichard John Oates
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year after company formation)
Appointment Duration7 months (resigned 18 October 1992)
RoleCompany Director
Correspondence AddressOld Post Office
Bighton
Alresford
Hampshire
SO24 9RB
Secretary NameMrs Nicola Susan Moore
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 1992)
RoleCompany Director
Correspondence AddressInyanga Station Road
Grateley
Andover
Hampshire
SP11 8LG

Location

Registered Address1 Riding Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 1997Liquidators statement of receipts and payments (5 pages)
13 September 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
6 September 1995Liquidators statement of receipts and payments (6 pages)
12 April 1995Liquidators statement of receipts and payments (6 pages)