Company NameTrafalgar Quality Management Services Limited
DirectorsPaul Warwick Capell and Charles Patrick Smith
Company StatusDissolved
Company Number02631731
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Warwick Capell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(2 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleMechanical Engineer
Correspondence Address14 Threave Place
Newton Mearns
Glasgow
G77 6YD
Scotland
Secretary NameDenis Bernard Hadley
NationalityBritish
StatusCurrent
Appointed31 January 1995(3 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameMr Charles Patrick Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(3 years, 9 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Malvern Road Hill Brow
Liss
Hampshire
GU33 7PY
Director NameRussell Boardman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1995)
RoleTotal Quality Management
Correspondence Address91 Swan Lane
Wickford
Essex
SS11 7DE
Director NameMr Robert Alan Goater
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address6 Merrydown Lane
Chineham
Basingstoke
Hants
RG24 8LU
Director NameMr David George Moorhouse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLeywood School House
Leywood Road
Harvel
Kent
DA13 0UD
Secretary NameMr Robert Alan Goater
NationalityBritish
StatusResigned
Appointed03 September 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address6 Merrydown Lane
Chineham
Basingstoke
Hants
RG24 8LU
Director NameMr Harry Thirkell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1993)
RoleChemical Engineer
Correspondence Address3 Silvertrees Drive
Maidenhead
Berkshire
SL6 4QJ
Director NameMr Gordon Lynch Dibble
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vale Court
Maida Vale
London
W9 1RT
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 December 1995Return of final meeting in a members' voluntary winding up (4 pages)
11 September 1995Declaration of solvency (4 pages)
11 September 1995Registered office changed on 11/09/95 from: 20 eastbourne terrace london W2 6LE (1 page)
11 September 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 September 1995Appointment of a voluntary liquidator (2 pages)
18 July 1995Return made up to 23/07/95; full list of members (6 pages)
5 June 1995Director resigned;new director appointed (2 pages)
25 April 1995Director resigned (2 pages)
31 March 1995Full accounts made up to 30 September 1994 (6 pages)