TDG AVONMOUTH LIMITED

Two Snowhill, Birmingham, B4 6GA
StatusDISSOLVED
Company No.01164553
CategoryPrivate Limited Company
Incorporated27 Mar 1974
Age50 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution29 Mar 2018
Years6 years, 1 month, 23 days

SUMMARY

TDG AVONMOUTH LIMITED is an dissolved private limited company with number 01164553. It was incorporated 50 years, 1 month, 25 days ago, on 27 March 1974 and it was dissolved 6 years, 1 month, 23 days ago, on 29 March 2018. The company address is Two Snowhill, Birmingham, B4 6GA.



People

NAVID LANE, Lyndsay

Secretary

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 20 days

EVANS, Simon Gavin

Director

Finance Director

ACTIVE

Assigned on 04 Nov 2016

Current time on role 7 years, 6 months, 17 days

NAVID LANE, Lyndsay Gillian

Director

Solicitor

ACTIVE

Assigned on 10 Apr 2013

Current time on role 11 years, 1 month, 11 days

HUI, Carol

Secretary

RESIGNED

Assigned on 02 Sep 1997

Resigned on 07 Aug 2000

Time on role 2 years, 11 months, 5 days

JONES, Matthew David Alexander

Secretary

RESIGNED

Assigned on 12 Aug 1999

Resigned on 07 Aug 2000

Time on role 11 months, 26 days

KINLEY, John

Secretary

Secretary

RESIGNED

Assigned on 01 Dec 1993

Resigned on 02 Sep 1997

Time on role 3 years, 9 months, 1 day

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

WHITNEY, Brian John

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 21 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

AKESTER, Rodney William

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 21 days

BATAILLARD, Patrick

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Mar 2011

Resigned on 27 Nov 2015

Time on role 4 years, 7 months, 30 days

BICNELL, 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 11 Nov 2008

Resigned on 07 Apr 2011

Time on role 2 years, 4 months, 26 days

BROWN, Ernest Gerald Freeman

Director

Company Director

RESIGNED

Assigned on 23 Oct 1996

Resigned on 20 Feb 1998

Time on role 1 year, 3 months, 28 days

COLE, Alan Jack

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 1999

Time on role 25 years, 22 days

COX, Michael Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 1996

Time on role 27 years, 8 months, 19 days

DUNCAN, James Blair, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 20 days

DYE, Iain Roger

Director

Finance Director

RESIGNED

Assigned on 06 Aug 1996

Resigned on 05 Sep 2000

Time on role 4 years, 30 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

HUME, Jeffrey

Director

Accountant

RESIGNED

Assigned on 06 Jun 2005

Resigned on 12 Nov 2008

Time on role 3 years, 5 months, 6 days

KINLEY, John

Director

Company Secretary

RESIGNED

Assigned on 01 Sep 1996

Resigned on 01 Sep 1997

Time on role 1 year

LYNCH, David Paul

Director

Accountant

RESIGNED

Assigned on 01 Sep 2011

Resigned on 10 Apr 2013

Time on role 1 year, 7 months, 9 days

MAINWARING, Paul Richard

Director

Accountant

RESIGNED

Assigned on 02 Oct 2000

Resigned on 09 May 2005

Time on role 4 years, 7 months, 7 days

ROONEY, Graeme William

Director

Managing Director

RESIGNED

Assigned on 11 Nov 2008

Resigned on 06 Apr 2009

Time on role 4 months, 25 days

THOMAS, David James

Director

Chartered Management Accountant

RESIGNED

Assigned on 30 Nov 2015

Resigned on 04 Nov 2016

Time on role 11 months, 4 days

THOMAS, Geoffrey Graham

Director

Accountant

RESIGNED

Assigned on 05 Sep 2000

Resigned on 12 Dec 2008

Time on role 8 years, 3 months, 7 days

TDG DIRECTORS NO 1 LIMITED

Corporate-director

RESIGNED

Assigned on 28 Mar 2011

Resigned on 01 Sep 2011

Time on role 5 months, 4 days


Some Companies

Number:01627179
Status:LIQUIDATION
Category:Private Limited Company

CLARIS LIFESCIENCES (UK) LIMITED

GOLDEN GATE LODGE CREWE HALL,CREWE,CW1 6UL

Number:04855491
Status:ACTIVE
Category:Private Limited Company

COOK & TYCER LTD

UNIT D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD,CAMBRIDGE,CB22 3JH

Number:04489796
Status:ACTIVE
Category:Private Limited Company

DAVIES STREET LIMITED

86 BROOK STREET,LONDON,W1K 5AY

Number:04590316
Status:ACTIVE
Category:Private Limited Company
Number:SC515513
Status:ACTIVE
Category:Private Limited Company

NORTH DOWNS PROPERTIES LTD.

LITTLE CROFT 6 WEALDEN WAY,BEXHILL-ON-SEA,TN39 4NY

Number:07614480
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