TDG DIRECTORS NO.2 LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusDISSOLVED
Company No.00362032
CategoryPrivate Limited Company
Incorporated25 Jun 1940
Age83 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution24 Nov 2012
Years11 years, 5 months, 22 days

SUMMARY

TDG DIRECTORS NO.2 LIMITED is an dissolved private limited company with number 00362032. It was incorporated 83 years, 10 months, 21 days ago, on 25 June 1940 and it was dissolved 11 years, 5 months, 22 days ago, on 24 November 2012. The company address is 125 Colmore Row, Birmingham, B3 3SD.



People

NAVID LANE, Lyndsay

Secretary

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 15 days

BATAILLARD, Patrick

Director

Chief Financial Officer

ACTIVE

Assigned on 28 Mar 2011

Current time on role 13 years, 1 month, 19 days

DE LA ROCHEBROCHARD, Gaultier

Director

Lawyer

ACTIVE

Assigned on 28 Mar 2011

Current time on role 13 years, 1 month, 19 days

GRAYSTON, Robert

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1994

Time on role 29 years, 11 months, 14 days

HUI, Carol

Secretary

RESIGNED

Assigned on 02 Sep 1997

Resigned on 07 Aug 2000

Time on role 2 years, 11 months, 5 days

HUTCHINSON, Katherine Anna

Secretary

RESIGNED

Assigned on 01 Jun 1994

Resigned on 03 Jun 1996

Time on role 2 years, 2 days

JONES, Matthew David Alexander

Secretary

Cr0 6ls

RESIGNED

Assigned on 12 Aug 1999

Resigned on 07 Aug 2000

Time on role 11 months, 26 days

KINLEY, John

Secretary

Company Secretary

RESIGNED

Assigned on 03 Jun 1996

Resigned on 02 Sep 1997

Time on role 1 year, 2 months, 29 days

TSAPPIS, Neil John Alfred

Secretary

RESIGNED

Assigned on 02 Sep 1997

Resigned on 12 Aug 1999

Time on role 1 year, 11 months, 10 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Apr 2009

Resigned on 19 Mar 2010

Time on role 11 months, 13 days

TDG SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Aug 2000

Resigned on 01 Aug 2011

Time on role 10 years, 11 months, 25 days

BICKNELL, Geoffrey James

Director

Director

RESIGNED

Assigned on 06 Apr 2009

Resigned on 28 Mar 2011

Time on role 1 year, 11 months, 22 days

BRANIGAN, Michael Jordan

Director

Managing Director

RESIGNED

Assigned on 06 Apr 2009

Resigned on 07 Apr 2011

Time on role 2 years, 1 day

BROWN, John Lewis

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Jul 1997

Time on role 26 years, 9 months, 25 days

COLE, Alan Jack

Director

Chief Executive

RESIGNED

Assigned on 01 May 1997

Resigned on 29 Apr 1999

Time on role 1 year, 11 months, 28 days

DE-PALMA, Sara

Director

Company Secretary

RESIGNED

Assigned on 12 Dec 2008

Resigned on 06 Apr 2009

Time on role 3 months, 25 days

DEAN, William Roderick

Director

Chartered Secretary

RESIGNED

Assigned on 02 Apr 2001

Resigned on 25 May 2001

Time on role 1 month, 23 days

DESSON, William Gregor

Director

Lawyer

RESIGNED

Assigned on 07 Aug 2000

Resigned on 02 Apr 2001

Time on role 7 months, 26 days

DYE, Iain Roger

Director

Director

RESIGNED

Assigned on 21 Jul 1997

Resigned on 01 Sep 1997

Time on role 1 month, 11 days

GARMAN, David Noel Christopher

Director

Company Director

RESIGNED

Assigned on 29 Apr 1999

Resigned on 12 Nov 2008

Time on role 9 years, 6 months, 13 days

HUI, Carol

Director

Lawyer

RESIGNED

Assigned on 01 Sep 1997

Resigned on 07 Aug 2000

Time on role 2 years, 11 months, 6 days

JONES, Matthew David Alexander

Director

Chartered Secretary

RESIGNED

Assigned on 07 Aug 2000

Resigned on 02 Apr 2001

Time on role 7 months, 26 days

JONES, Tom

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1997

Time on role 27 years, 15 days

KINLEY, John

Director

Cs

RESIGNED

Assigned on 01 May 1997

Resigned on 01 Sep 1997

Time on role 4 months, 1 day

REILY, Dudley Vincent

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1997

Time on role 27 years, 15 days

SMITH, Rosemary Anne

Director

Chartered Secretary

RESIGNED

Assigned on 25 May 2001

Resigned on 06 Jun 2003

Time on role 2 years, 12 days

SWAN, Geoffrey Neil Lean

Director

Lawyer

RESIGNED

Assigned on 02 Apr 2001

Resigned on 06 Apr 2009

Time on role 8 years, 4 days

THOMAS, Geoffrey Graham

Director

Accountant

RESIGNED

Assigned on 11 Nov 2008

Resigned on 12 Dec 2008

Time on role 1 month, 1 day


Some Companies

DREAM HOUSE MAINTENANCE LTD

98A STATION ROAD,HARROW,HA1 2RX

Number:11707214
Status:ACTIVE
Category:Private Limited Company

HENRY WINNING & CO LIMITED

16/18 CAROLINE STREET,GLASGOW,G31 5DD

Number:SC170250
Status:ACTIVE
Category:Private Limited Company

J. & J. MOTOR ENGINEERS LIMITED

405 NEW KINGS ROAD,LONDON,SW6 4RL

Number:01147794
Status:ACTIVE
Category:Private Limited Company

NITEMA LIMITED

73 HAVERFIELD ROAD,MANCHESTER,M9 6LP

Number:10423342
Status:ACTIVE
Category:Private Limited Company

R & K REAL ESTATE LIMITED

UNIT 5 JUPITER COURT,NORTH SHIELDS,NE29 7SE

Number:11397715
Status:ACTIVE
Category:Private Limited Company

R & R SCAFFOLDING SOLUTIONS LTD

161 CHARLES STREET,WIGAN,WN7 1HF

Number:10801987
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