Lovett Bay
New South Wales
2015
Australia
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 02 September 2003) |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Ian Geoffrey Plater |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2000(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 188 Queen Street Woollahra New South Wales 2025 Australia |
Director Name | Mr Nigel Victor Turnbull |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 August 2000) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | The Old Vicarage Church Way East Claydon Buckingham Buckinghamshire MK18 2ND |
Secretary Name | Ian Geoffrey Plater |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2000(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 188 Queen Street Woollahra New South Wales 2025 Australia |
Director Name | Dr George Pallister Greener |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beechwood Drive Maidenhead Berkshire SL6 4NE |
Director Name | Michael Christopher Lclaren Hume |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | Walstead Manor Lindfield Sussex RH16 2QG |
Director Name | Mark Hugh Joseph Radcliffe |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | The Malt House Upton, Nr Andover Andover Hampshire SP11 0JS |
Director Name | Raymond Wild |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | Broomfield New Road Shiplake Henley On Thames Oxfordshire RG9 3LA |
Director Name | Christopher Richard Walter Wysock Wright |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 August 2000) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Keysford Tremaines Lane Horsted Keynes Sussex RH17 7EA |
Secretary Name | Michael Christopher McLaren Hume |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walstead Manor Lindfield Sussex RH16 2QG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | trmlimited.com |
---|---|
Email address | [email protected] |
Telephone | 07 970870425 |
Telephone region | Mobile |
Registered Address | 142 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2003 | Application for striking-off (1 page) |
16 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
15 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 June 2001 | Return made up to 05/04/01; full list of members (6 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page) |
1 September 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
22 May 2000 | New director appointed (4 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 April 2000 | Company name changed quickday LIMITED\certificate issued on 13/04/00 (2 pages) |
5 April 2000 | Incorporation (18 pages) |