TP SHELFCO NO.3 LIMITED

C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.01132499
CategoryPrivate Limited Company
Incorporated04 Sep 1973
Age50 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution09 Dec 2022
Years1 year, 5 months, 4 days

SUMMARY

TP SHELFCO NO.3 LIMITED is an dissolved private limited company with number 01132499. It was incorporated 50 years, 8 months, 9 days ago, on 04 September 1973 and it was dissolved 1 year, 5 months, 4 days ago, on 09 December 2022. The company address is C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX.



People

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 10 months, 2 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 7 months, 24 days

BALL, Ute Suse

Secretary

RESIGNED

Assigned on 01 Mar 2008

Resigned on 28 Feb 2011

Time on role 2 years, 11 months, 27 days

BOLLU, Pierre

Secretary

Accountant

RESIGNED

Assigned on 30 Oct 2003

Resigned on 01 Mar 2008

Time on role 4 years, 4 months, 2 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 28 Feb 2011

Resigned on 23 Sep 2014

Time on role 3 years, 6 months, 23 days

SIMONS, John Barry

Secretary

RESIGNED

Assigned on 21 Aug 1991

Resigned on 09 Mar 1994

Time on role 2 years, 6 months, 19 days

SIMONS, Pamela Helen

Secretary

RESIGNED

Assigned on

Resigned on 21 Aug 1991

Time on role 32 years, 8 months, 22 days

SMITH, Anthony Edward

Secretary

Manager

RESIGNED

Assigned on 09 Mar 1994

Resigned on 30 Oct 2003

Time on role 9 years, 7 months, 21 days

BELL, Norman

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 10 Feb 2014

Time on role 10 months, 2 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 11 Jul 2017

Time on role 4 years, 3 months, 3 days

BURTON, Alan

Director

Director

RESIGNED

Assigned on

Resigned on 09 Mar 1994

Time on role 30 years, 2 months, 4 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 18 Jul 2017

Time on role 6 years, 7 months, 3 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 15 Dec 2010

Resigned on 31 Dec 2013

Time on role 3 years, 16 days

GREATOREX, Sue

Director

Company Director

RESIGNED

Assigned on 02 Apr 2013

Resigned on 08 Feb 2014

Time on role 10 months, 6 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 06 Mar 2018

Time on role 7 months, 19 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2010

Resigned on 28 Feb 2013

Time on role 2 years, 2 months, 13 days

KAVANAGH, Carol

Director

Hr Director

RESIGNED

Assigned on 26 Apr 2013

Resigned on 23 Sep 2014

Time on role 1 year, 4 months, 27 days

MEECH, Martin Richard

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Apr 2013

Resigned on 23 Sep 2014

Time on role 1 year, 5 months, 15 days

MURRAY, John Roderick

Director

Director

RESIGNED

Assigned on 01 Mar 2008

Resigned on 12 Jan 2011

Time on role 2 years, 10 months, 11 days

OOSTEN, Jean-Jacques Michel Van

Director

Company Director

RESIGNED

Assigned on 30 Apr 2013

Resigned on 10 Feb 2014

Time on role 9 months, 10 days

PROCTOR, Robin David

Director

Director

RESIGNED

Assigned on 03 Apr 2013

Resigned on 19 Feb 2014

Time on role 10 months, 16 days

SIMONS, John Barry

Director

Director

RESIGNED

Assigned on

Resigned on 30 Oct 2003

Time on role 20 years, 6 months, 13 days

SIMPSON, Paul Anthony

Director

Sales Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 23 Sep 2014

Time on role 14 years, 5 months, 22 days

SKELTON, Steven Donald

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Mar 1993

Time on role 31 years, 1 month, 19 days

SLARK, Gavin

Director

Director

RESIGNED

Assigned on 01 Mar 2008

Resigned on 12 Jan 2011

Time on role 2 years, 10 months, 11 days

SMITH, Anthony Edward

Director

Managing Director

RESIGNED

Assigned on 09 Mar 1994

Resigned on 29 Mar 2012

Time on role 18 years, 20 days

SWANWICK, Paul

Director

Purchasing Manager

RESIGNED

Assigned on 01 Sep 1998

Resigned on 29 Mar 2012

Time on role 13 years, 6 months, 28 days

TALLENTIRE, Paul John

Director

Company Director

RESIGNED

Assigned on 03 Apr 2013

Resigned on 06 Feb 2014

Time on role 10 months, 3 days


Some Companies

10FOURTEEN LTD

20 AUDLEY GROVE,BATH,BA1 3BT

Number:10873475
Status:ACTIVE
Category:Private Limited Company

B.S.C.A.H.

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:05120862
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CAMBRATEX LTD

C/O CERTAX ACCOUNTING, REGUS HOUSE,DARTFORD,DA2 6QD

Number:10988088
Status:ACTIVE
Category:Private Limited Company

DUNLOP SYSTEMS & COMPONENTS LIMITED

DUNLOP SYSTEMS & COMPONENTS LIMITED. CENTRAL BOULEVARD,COVENTRY,CV6 4QJ

Number:06317125
Status:ACTIVE
Category:Private Limited Company

HUMAN PLUS LTD

141-143 SHOREDITCH HIGH STREET,LONDON,E1 6JE

Number:11771564
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD HOUSE SCHOOL TRUST LIMITED

KINGWOOD HOUSE SCHOOL,EPSOM,KT19 8LG

Number:00770891
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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