Company NameTUV Product Service (U.K.) Limited
DirectorsRichard Trollope and William Paton
Company StatusDissolved
Company Number03700389
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Previous NameTUV Suddeutschland (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRichard Trollope
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Danehurst New Road
Tiptoe
Lymington
Hampshire
SO41 6FW
Director NameWilliam Paton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(5 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address21 Hubert Road
St Cross
Winchester
Hampshire
SO23 9RG
Secretary NameRichard Trollope
NationalityBritish
StatusCurrent
Appointed01 July 1999(5 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address16 Danehurst New Road
Tiptoe
Lymington
Hampshire
SO41 6FW
Director NamePeter Maurice Crystal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleLawyer
Correspondence Address9 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameEmcee Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressFirst Floor 31 Southampton Row
London
WC1B 5HT
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,000
Current Liabilities£2,436,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2004Dissolved (1 page)
20 April 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2004Liquidators statement of receipts and payments (9 pages)
25 July 2003Liquidators statement of receipts and payments (9 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
27 July 2001Registered office changed on 27/07/01 from: segensworth road fareham hampshire PO15 5RH (1 page)
23 July 2001Appointment of a voluntary liquidator (2 pages)
23 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2001Declaration of solvency (4 pages)
5 July 2001Company name changed tuv suddeutschland (uk) LIMITED\certificate issued on 05/07/01 (2 pages)
12 March 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 October 2000Director's particulars changed (1 page)
22 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
4 January 2000Registered office changed on 04/01/00 from: 31 southampton row london WC1B 5HJ (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Secretary resigned (1 page)
25 January 1999Incorporation (15 pages)