Company NameTribune Management Services Limited
DirectorGary Richard Deaves
Company StatusDissolved
Company Number02677103
CategoryPrivate Limited Company
Incorporation Date8 January 1992(32 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Richard Deaves
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressThe Wing Mill Farm
Cranleigh
Surrey
GU6 8LB
Secretary NameFairmays Services Ltd (Corporation)
StatusCurrent
Appointed08 January 1992(same day as company formation)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE
Director NameDr Richard Andrew Berman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Foster Road
Chiswick
London
W4 4NY
Director NameMr Trevor Charles Deaves
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTree Top Farm Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameKeith Antony Blundell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address1 Dalton Way
Whitwell
Hitchin
Hertfordshire
SG4 8BG
Director NameLeonard Charles Martin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressBlyth Cottage Petworth Road
Kirdford
Billingshurst
West Sussex
RH14 0NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 January 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 08 January 1992)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 08 January 1992)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 08 January 1992)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2001Dissolved (1 page)
22 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (6 pages)
21 April 2000O/C - replacement of liquidator (3 pages)
21 April 2000Appointment of a voluntary liquidator (1 page)
24 December 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Appointment of a voluntary liquidator (1 page)
11 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1998Statement of affairs (6 pages)
21 October 1998Registered office changed on 21/10/98 from: 16 berkeley street london W1X 5AE (1 page)
29 April 1998Full accounts made up to 31 December 1997 (13 pages)
26 March 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1997Full accounts made up to 31 December 1996 (12 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 June 1996Full accounts made up to 31 December 1995 (12 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Full accounts made up to 31 December 1994 (13 pages)
12 March 1996Director resigned (1 page)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)