TEXAS SERVICES LIMITED

Witan Gate House Witan Gate House, Milton Keynes, MK9 1BA, United Kingdom
StatusDISSOLVED
Company No.01049148
CategoryPrivate Limited Company
Incorporated10 Apr 1972
Age52 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 15 days

SUMMARY

TEXAS SERVICES LIMITED is an dissolved private limited company with number 01049148. It was incorporated 52 years, 1 month, 18 days ago, on 10 April 1972 and it was dissolved 4 years, 9 months, 15 days ago, on 13 August 2019. The company address is Witan Gate House Witan Gate House, Milton Keynes, MK9 1BA, United Kingdom.



People

A G SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Feb 2016

Current time on role 8 years, 3 months, 1 day

COLEMAN, Andrew Charles

Director

General Manager, Finance & It

ACTIVE

Assigned on 15 Dec 2017

Current time on role 6 years, 5 months, 13 days

MCGLOUGHLIN, Damian Garry

Director

Acting Managing Director

ACTIVE

Assigned on 22 Dec 2017

Current time on role 6 years, 5 months, 6 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 11 Sep 2014

Resigned on 27 Feb 2016

Time on role 1 year, 5 months, 16 days

HAMILTON, William

Secretary

Company Secretary

RESIGNED

Assigned on 14 Mar 1995

Resigned on 19 Mar 1996

Time on role 1 year, 5 days

JARVIS, Hazel Debra

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 01 Mar 2001

Time on role 11 months, 1 day

KERSHAW, Philip

Secretary

Company Secretary

RESIGNED

Assigned on 10 Jul 1998

Resigned on 31 Mar 2000

Time on role 1 year, 8 months, 21 days

MCKELVEY, Penelope Ann

Secretary

RESIGNED

Assigned on 28 Jun 2013

Resigned on 11 Sep 2014

Time on role 1 year, 2 months, 13 days

NOBLE, Michael Jeremy

Secretary

RESIGNED

Assigned on

Resigned on 14 Mar 1995

Time on role 29 years, 2 months, 14 days

PARKER, Philip Alexander

Secretary

Company Secretary

RESIGNED

Assigned on 12 May 2009

Resigned on 28 Jun 2013

Time on role 4 years, 1 month, 16 days

SHENTON, Paul Henry

Secretary

RESIGNED

Assigned on 01 Mar 2001

Resigned on 17 Feb 2003

Time on role 1 year, 11 months, 16 days

TODD, Francesca Anne

Secretary

RESIGNED

Assigned on 19 Mar 1996

Resigned on 10 Jul 1998

Time on role 2 years, 3 months, 22 days

WILLIS, Michael Haydn Allen

Secretary

RESIGNED

Assigned on 17 Feb 2003

Resigned on 12 May 2009

Time on role 6 years, 2 months, 23 days

ADAMS, David William

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2010

Resigned on 22 Mar 2013

Time on role 2 years, 7 months, 20 days

ADAMS, David Alexander Robertson

Director

Accountant

RESIGNED

Assigned on 24 Jan 1994

Resigned on 12 Apr 1995

Time on role 1 year, 2 months, 19 days

BENTLEY, Gordon Andrew

Director

Company Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 10 Jan 2008

Time on role 8 months, 17 days

BOYS, Rodney John

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Feb 2016

Resigned on 15 Dec 2017

Time on role 1 year, 9 months, 17 days

BRADBURY, Stephen William

Director

Finance Director

RESIGNED

Assigned on 14 Mar 1995

Resigned on 20 Apr 2001

Time on role 6 years, 1 month, 6 days

BREMNER, David Murray

Director

Director

RESIGNED

Assigned on 31 Aug 1998

Resigned on 01 Jan 2000

Time on role 1 year, 4 months, 1 day

COLEMAN, John

Director

Company Director

RESIGNED

Assigned on 13 Sep 1993

Resigned on 14 Mar 1995

Time on role 1 year, 6 months, 1 day

DAVIS, Donald Fuller

Director

Company Director

RESIGNED

Assigned on 22 Mar 2013

Resigned on 31 May 2016

Time on role 3 years, 2 months, 9 days

DAVIS, Peter-John Charles

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Feb 2016

Resigned on 08 Feb 2018

Time on role 1 year, 11 months, 10 days

FRANKS, Nigel Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Feb 1994

Time on role 30 years, 3 months, 24 days

FULLER, Neil Frank

Director

Managing Director

RESIGNED

Assigned on 17 Feb 2003

Resigned on 10 Jan 2008

Time on role 4 years, 10 months, 21 days

GRESHAM, Nicholas John

Director

Finance Director

RESIGNED

Assigned on 10 Jan 2008

Resigned on 30 Jul 2010

Time on role 2 years, 6 months, 20 days

HALLETT, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 28 days

HAMILTON, Deborah Pamela

Director

Company Secretary

RESIGNED

Assigned on 31 Dec 2015

Resigned on 27 Feb 2016

Time on role 1 month, 27 days

HAMILTON, William

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jan 2000

Resigned on 01 Mar 2001

Time on role 1 year, 2 months

HARTLEY, Peter Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Jul 1993

Time on role 30 years, 10 months, 12 days

HAYDON, David James

Director

Retail Director

RESIGNED

Assigned on 22 Dec 2017

Resigned on 11 Jun 2018

Time on role 5 months, 20 days

HIBBERT, Stephen

Director

Company Director

RESIGNED

Assigned on 24 Jan 1994

Resigned on 11 Apr 1995

Time on role 1 year, 2 months, 18 days

HOLMES, Colin John

Director

Company Secretary

RESIGNED

Assigned on 17 Feb 2003

Resigned on 31 Mar 2007

Time on role 4 years, 1 month, 14 days

LOVERING, John David

Director

Company Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 20 Dec 2002

Time on role 1 year, 9 months, 19 days

MCLAREN, Maurice Paterson Ross

Director

Departmental Director

RESIGNED

Assigned on 14 Mar 1995

Resigned on 31 Aug 1998

Time on role 3 years, 5 months, 17 days

PARKER, Philip Alexander

Director

Company Secretary

RESIGNED

Assigned on 10 Jan 2008

Resigned on 28 Jun 2013

Time on role 5 years, 5 months, 18 days

SHENTON, Paul Henry

Director

Accountant

RESIGNED

Assigned on 28 Jun 2013

Resigned on 31 Dec 2015

Time on role 2 years, 6 months, 3 days

SWANN, Kathryn Elizabeth

Director

Retail Marketing Director

RESIGNED

Assigned on 01 Jan 2000

Resigned on 18 Dec 2000

Time on role 11 months, 17 days

TEMPLEMAN, Robert William

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 17 Mar 2003

Time on role 1 year, 11 months, 22 days

TRENTER, Ronald Charles

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 27 days

WOODHOUSE, Christopher Kevin

Director

Director

RESIGNED

Assigned on 26 Mar 2001

Resigned on 17 Mar 2003

Time on role 1 year, 11 months, 22 days


Some Companies

BENBOW RECRUIT LIMITED

THOMAS CROMWELL HOUSE,TEWKESBURY,GL20 5SA

Number:02861069
Status:ACTIVE
Category:Private Limited Company

BLUE FORTUNE LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL012888
Status:ACTIVE
Category:Limited Partnership

BUSINESS SALES NETWORK LIMITED

HOLM OAK, MOUNT PARK AVENUE,MIDDX,HA1 3JN

Number:05303612
Status:ACTIVE
Category:Private Limited Company

COOPER LEAN CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11707684
Status:ACTIVE
Category:Private Limited Company

HAND TO HAND WINDOWS & DOORS LTD

20 TRAFALGAR ROAD,OLDBURY,B69 1RF

Number:11806696
Status:ACTIVE
Category:Private Limited Company

JASSIM & KHIDUR LIMITED

8 POOLE HILL, THE TRIANGLE,DORSET,BH2 5PS

Number:06273437
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