Chobham
Woking
Surrey
GU24 8RA
Director Name | Dr Gerald Bonham Thomas |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Shrublands Court Mill Crescent Tonbridge Kent TN9 1PH |
Director Name | Mr Christopher Rohan Delacombe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Southolme, 1 Heather Way Chobham Woking Surrey GU24 8RA |
Secretary Name | Caroline Mary Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29a The Precinct High Street Egham Surrey TW20 9HN |
Director Name | Christopher Ronald Lane |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Haven Green Court Haven Green London W5 2UY |
Director Name | Mr Nigel David Wynne Taunt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barlings Road Harpenden Hertfordshire AL5 2AN |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 December 2004 | Dissolved (1 page) |
---|---|
10 September 2004 | Return of final meeting of creditors (1 page) |
12 September 2002 | Order of court to wind up (4 pages) |
22 May 2002 | Appointment of a liquidator (1 page) |
20 May 2002 | Administrator's abstract of receipts and payments (2 pages) |
20 May 2002 | Notice of discharge of Administration Order (4 pages) |
20 May 2002 | Order of court to wind up (3 pages) |
26 April 2002 | Notice of result of meeting of creditors (10 pages) |
22 March 2002 | Statement of administrator's proposal (24 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: unit 6 the long room coppermill lock, harefield uxbridge middlesex UB9 6JA (1 page) |
23 January 2002 | Administration Order (4 pages) |
23 January 2002 | Notice of Administration Order (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | Director resigned (1 page) |
31 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
24 July 2000 | Company name changed tcti developments LIMITED\certificate issued on 24/07/00 (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 29A the precinct high street egham surrey TW20 9HN (1 page) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |