Company NameTake Management Ltd
DirectorsDavid Wilson and Dwayne Anthony Viljoen
Company StatusDissolved
Company Number03070064
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 9 months ago)

Directors

Director NameDavid Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(1 week, 2 days after company formation)
Appointment Duration28 years, 9 months
RoleManager
Correspondence Address26 St Stephens Avenue
Shepherds Bush
London
W12 8JH
Director NameDwayne Anthony Viljoen
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(8 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleAdvisor/Security
Correspondence Address130 Veronica Gardens
Streatham Vale
London
SW16 5JS
Secretary NameLynn Machell Cox
NationalitySouth African
StatusCurrent
Appointed05 March 1996(8 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence AddressFlat2 42 Acton Lane
Acton
W4 5ED
Secretary NameDavid Wilson
NationalityBritish
StatusResigned
Appointed29 June 1995(1 week, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 1996)
RoleManager
Correspondence Address26 St Stephens Avenue
Shepherds Bush
London
W12 8JH
Director NameMichael Stuart Barker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(2 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 05 March 1996)
RoleManager
Correspondence AddressNo 2 Bromyard Avenue
Acton
London
W3 7AU
Secretary NameLoura Wiliams
NationalityBritish
StatusResigned
Appointed05 July 1995(2 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 10 July 1995)
RoleManager
Correspondence Address26 St Stephens Avenue
Shepherds Bush
London
W12 8JH
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered AddressSearl House
92 Chiswick High Road
London
W4 1SH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 January 1998Dissolved (1 page)
13 October 1997Completion of winding up (1 page)
14 November 1996Order of court to wind up (1 page)
22 May 1996New secretary appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Secretary resigned (2 pages)
22 April 1996Registered office changed on 22/04/96 from: queen's house 63 inverness terrace queensways bayswater london W2 (1 page)
22 April 1996New director appointed (1 page)
17 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 July 1995Director resigned (1 page)
12 July 1995Secretary resigned (1 page)
12 July 1995New secretary appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 19 old court place kensington london W8 4PF (1 page)
12 July 1995New director appointed (2 pages)