Teddington
Middlesex
TW11 9QX
Director Name | Mr Nicholas John Temple |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2004(7 years after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Markham Square London SW3 4UY |
Secretary Name | Robert James Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2004(7 years after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 18 January 2005) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 9 Melbourne Road Teddington Middlesex TW11 9QX |
Director Name | David Glencairn Wilson Hart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Herne Place Bedford Lane Sunningdale Berkshire SL5 0NW |
Secretary Name | Robert James Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1999) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 9 Melbourne Road Teddington Middlesex TW11 9QX |
Secretary Name | David Glencairn Wilson Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Herne Place Bedford Lane Sunningdale Berkshire SL5 0NW |
Director Name | Vincent Bennett |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 1999) |
Role | Management Consultant |
Correspondence Address | Jackdaw Cottage Blaegrove Lane, Up Nately Hook Hampshire RG27 9PD |
Director Name | Johan Henrik Schroter |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2000) |
Role | Commercial Director |
Correspondence Address | Wagtails 19 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Oaks Common Lane The Ridge Little Baddow Chelmsford Essex CM3 4RY |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | Centurion House London Road Staines Middlesex TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £846,027 |
Current Liabilities | £3,170 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2004 | Application for striking-off (1 page) |
2 July 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
2 July 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
2 July 2004 | Re-registration of Memorandum and Articles (14 pages) |
2 July 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 May 2004 | Restoration by order of the court (3 pages) |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2002 | Application for striking-off (1 page) |
2 May 2002 | Full accounts made up to 30 November 2001 (11 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 54 high street eton windsor berkshire SL4 6BL (1 page) |
23 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
11 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
29 November 2000 | Return made up to 10/10/00; full list of members (9 pages) |
20 October 2000 | Full group accounts made up to 30 November 1999 (15 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
16 May 2000 | Company name changed tcsl management LIMITED\certificate issued on 17/05/00 (4 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 10/10/99; full list of members (10 pages) |
23 August 1999 | Full group accounts made up to 30 November 1998 (14 pages) |
14 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
27 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
10 May 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
7 January 1998 | Ad 28/11/97--------- £ si [email protected]=11407 £ ic 8501/19908 (2 pages) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
7 January 1998 | Memorandum and Articles of Association (20 pages) |
7 January 1998 | £ nc 1000/50000 27/11/97 (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 41 park square north leeds LS1 2NS (1 page) |
7 January 1998 | S-div 28/11/97 (1 page) |
7 January 1998 | Ad 22/12/97--------- £ si [email protected]=8500 £ ic 1/8501 (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
11 November 1997 | Company name changed pinco 975 LIMITED\certificate issued on 12/11/97 (2 pages) |
10 October 1997 | Incorporation (17 pages) |