T D CONSTRUCTION LIMITED

Capital Tower Capital Tower, London, SE1 8RT, England
StatusDISSOLVED
Company No.00218881
CategoryPrivate Limited Company
Incorporated12 Jan 1927
Age97 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution15 Mar 2023
Years1 year, 2 months, 1 day

SUMMARY

T D CONSTRUCTION LIMITED is an dissolved private limited company with number 00218881. It was incorporated 97 years, 4 months, 4 days ago, on 12 January 1927 and it was dissolved 1 year, 2 months, 1 day ago, on 15 March 2023. The company address is Capital Tower Capital Tower, London, SE1 8RT, England.



People

EDWARDS, Christopher James

Director

General Counsel And Corporate Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 13 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 18 days

ASHFORTH, Phillip John

Secretary

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 10 months, 8 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 28 Feb 2003

Resigned on 22 Dec 2017

Time on role 14 years, 9 months, 22 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 10 Aug 1999

Resigned on 04 Apr 2000

Time on role 7 months, 25 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

BUTLER, Richard John

Secretary

RESIGNED

Assigned on 18 Jul 1997

Resigned on 10 Aug 1999

Time on role 2 years, 23 days

HARDING, Ian

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Jul 1993

Resigned on 18 Jul 1997

Time on role 4 years, 9 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 04 Apr 2000

Resigned on 28 Feb 2003

Time on role 2 years, 10 months, 24 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 02 Feb 2021

Time on role 2 years, 7 months, 14 days

ASHFORTH, Phillip John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 10 months, 8 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 10 Aug 1999

Resigned on 22 Dec 2017

Time on role 18 years, 4 months, 12 days

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2001

Resigned on 17 Oct 2007

Time on role 6 years, 14 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

FORD, William

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 07 Apr 1995

Time on role 29 years, 1 month, 9 days

HARDING, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 1993

Resigned on 18 Jul 1997

Time on role 4 years, 9 days

HONEYBALL, Geoffrey Charles

Director

Chartered Accountant

RESIGNED

Assigned on 10 Aug 1999

Resigned on 18 Jan 2002

Time on role 2 years, 5 months, 8 days

LYNCH, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 28 Feb 2003

Time on role 1 year, 3 months, 9 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 04 Feb 2021

Time on role 2 years, 7 months, 16 days

RAE, Douglas Keith

Director

Steel Stockholder

RESIGNED

Assigned on

Resigned on 04 Oct 1991

Time on role 32 years, 7 months, 12 days

RUTTER, Richard Charles

Director

Director

RESIGNED

Assigned on 22 Sep 1997

Resigned on 10 Aug 1999

Time on role 1 year, 10 months, 18 days

SMYTHE, Anthony Kenneth

Director

Accountant

RESIGNED

Assigned on 31 Aug 2018

Resigned on 30 Jul 2021

Time on role 2 years, 10 months, 30 days

WILSON, Richard Haigh

Director

Director

RESIGNED

Assigned on 05 Jun 1995

Resigned on 10 Aug 1999

Time on role 4 years, 2 months, 5 days


Some Companies

JIANGSU HONGYUAN CHEMICALS CO LIMITED

HZ4135 SUITE P OF UNIT 16,LONDON,NW10 7NZ

Number:11536752
Status:ACTIVE
Category:Private Limited Company

OAKDALE JOHNSON LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11591783
Status:ACTIVE
Category:Private Limited Company

PHAMWAYZ LTD

MAYPHIL,MAIDENHEAD,SL6 4NB

Number:10107605
Status:ACTIVE
Category:Private Limited Company

PIER FINANCIAL (SUSSEX) LIMITED

SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:10332514
Status:ACTIVE
Category:Private Limited Company

PORTSOY TECHNOLOGIES LTD

10 LONGRIDGE CLOSE,READING,RG30 2QF

Number:11526953
Status:ACTIVE
Category:Private Limited Company

PRESCRIPTION ONLINE LIMITED

ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ

Number:05113680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source