Company NameThames Construction And Maintenance Ltd
DirectorsNicholas Hamilton and Charles John Short
Company StatusDissolved
Company Number03352414
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)

Directors

Director NameNicholas Hamilton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(same day as company formation)
RoleBuilding Surveyor
Correspondence Address65 Revelstoke Road
Wimbledon Park
London
SW18 5NL
Director NameCharles John Short
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(8 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleBuilder
Correspondence Address60 O'Gorman House Guinness Building
Kings Road
London
SW10 0TS
Secretary NameNicholas Hamilton
NationalityBritish
StatusCurrent
Appointed18 March 1998(11 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleBuilding Surveyor
Correspondence Address65 Revelstoke Road
Wimbledon Park
London
SW18 5NL
Director NameMr Timothy David Purnell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 75
61 Walton Street
London
Sw3
Director NameRussell Edward Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleInvestment
Correspondence AddressSuite 401
302-308 Regent Street
London
W1R 6HH
Secretary NameNicholas Hamilton
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleBuilding Surveyor
Correspondence Address65 Revelstoke Road
Wimbledon Park
London
SW18 5NL
Secretary NameAnne Marie Hamilton
NationalityBritish
StatusResigned
Appointed05 September 1997(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 1998)
RoleCompany Director
Correspondence AddressOverstone Lodge
Overstone Road, Withybrook
Coventry
West Midlands
CV7 9LU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 March 2003Dissolved (1 page)
19 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C liq ipo (2 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
25 June 1999Liquidators statement of receipts and payments (5 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (1 page)
11 January 1998New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Director resigned (1 page)
19 September 1997Ad 05/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 21 grafton street london W1X 3LD (1 page)
3 June 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
15 April 1997Incorporation (17 pages)