Company NameTeamwork Kuwait Limited
DirectorsRaymond Edward Brian Shine and Anthony Oliver Bickerstaff
Company StatusDissolved
Company Number02809609
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(7 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCommercial Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Secretary NameMichael Andrew Lonnon
NationalityBritish
StatusCurrent
Appointed01 June 2001(8 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address66b Station Approach
South Ruislip
Middlesex
HA4 6SA
Director NameAnthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(8 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleFinance Director
Correspondence Address12 Heythrop Drive
Ickenham
Middlesex
UB10 8DT
Director NameMr Colin Jeffrey Clark
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2000)
RoleQuantity Surveyor
Correspondence Address39 Ormond Drive
Hampton
Middlesex
TW12 2TP
Director NameMr John Eugene Cox
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleManager
Correspondence AddressAhmed Al Jaber Street
Al Maidan Commercial Centre
PO Box 28200safat 13142
Kuwait
Director NameBrian William Hendry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRadford House Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr Walter Hogbin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 1996)
RoleChartered Surveyor
Correspondence AddressArendal Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed11 May 1993(3 weeks, 5 days after company formation)
Appointment Duration8 years (resigned 01 June 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMr Bruce Cecil Russell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 December 1999)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address19 Highgate High Street
London
N6 5JT
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(7 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 2001)
RoleAccountant
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
25 October 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Registered office changed on 13/01/03 from: 345 ruislip road southall middx UB1 2QP (1 page)
25 October 2002Appointment of a voluntary liquidator (1 page)
25 October 2002Declaration of solvency (3 pages)
25 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 June 2001Secretary resigned (1 page)
16 May 2001Return made up to 15/04/01; full list of members (6 pages)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (3 pages)
25 September 2000New director appointed (3 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
11 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1999Director resigned (1 page)
21 April 1999Return made up to 15/04/99; full list of members (6 pages)
19 March 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 May 1998Return made up to 15/04/98; full list of members (6 pages)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 May 1997Return made up to 15/04/97; full list of members (6 pages)
20 January 1997Director resigned (1 page)
12 December 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
25 April 1996Return made up to 15/04/96; no change of members (4 pages)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 April 1995Return made up to 15/04/95; no change of members (4 pages)
21 April 1994Return made up to 15/04/94; full list of members (5 pages)
2 June 1993Memorandum and Articles of Association (8 pages)
25 May 1993Company name changed reportwarm projects LIMITED\certificate issued on 26/05/93 (2 pages)
15 April 1993Incorporation (9 pages)