TRI-STATE OIL TOOL (U.K.) LIMITED

3rd Floor Building 5 Chiswick Park 566 Chiswick High Road 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road, London, W4 5YF
StatusDISSOLVED
Company No.01174606
CategoryPrivate Limited Company
Incorporated20 Jun 1974
Age49 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 15 days

SUMMARY

TRI-STATE OIL TOOL (U.K.) LIMITED is an dissolved private limited company with number 01174606. It was incorporated 49 years, 11 months, 1 day ago, on 20 June 1974 and it was dissolved 10 years, 15 days ago, on 06 May 2014. The company address is 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road, London, W4 5YF.



People

STOKES, Paul Bryan

Secretary

ACTIVE

Assigned on 02 Apr 2007

Current time on role 17 years, 1 month, 19 days

ASQUITH, Christopher

Director

Tax Advisor

ACTIVE

Assigned on 14 Jul 2008

Current time on role 15 years, 10 months, 7 days

ONABOLU, Oluwole

Director

Corporate Legal Adviser

ACTIVE

Assigned on 17 Jul 2012

Current time on role 11 years, 10 months, 4 days

ARON, Jeremy Andrew

Secretary

RESIGNED

Assigned on 18 Nov 1994

Resigned on 20 Aug 1998

Time on role 3 years, 9 months, 2 days

DEWEY, Adrian Christopher

Secretary

RESIGNED

Assigned on

Resigned on 18 Nov 1994

Time on role 29 years, 6 months, 3 days

MATTHEWS, Andrea Jane

Secretary

Lawyer

RESIGNED

Assigned on 20 Aug 1998

Resigned on 18 May 2001

Time on role 2 years, 8 months, 29 days

SHEILS, Dominic Ciaran

Secretary

RESIGNED

Assigned on 29 Nov 2005

Resigned on 02 Apr 2007

Time on role 1 year, 4 months, 3 days

WRIGHT, Dawn Kyrenia Claudette

Secretary

Company Secretary

RESIGNED

Assigned on 18 May 2001

Resigned on 29 Nov 2005

Time on role 4 years, 6 months, 11 days

BERGER, Ronald Joseph

Director

Treasurer

RESIGNED

Assigned on 12 Nov 2003

Resigned on 02 Nov 2004

Time on role 11 months, 20 days

LICHTE, Rudiger

Director

Treasurer

RESIGNED

Assigned on 02 Nov 2004

Resigned on 14 Jul 2008

Time on role 3 years, 8 months, 12 days

MAYS, Elaine Doris

Director

Lawyer

RESIGNED

Assigned on 29 Oct 2010

Resigned on 17 Jul 2012

Time on role 1 year, 8 months, 19 days

REEKIE, George

Director

Accountant

RESIGNED

Assigned on

Resigned on 03 Oct 2003

Time on role 20 years, 7 months, 18 days

STRACHAN, Leslie Hewitt

Director

Accountant

RESIGNED

Assigned on 01 Sep 2003

Resigned on 29 Oct 2010

Time on role 7 years, 1 month, 28 days

WOOLLEY, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 2003

Time on role 20 years, 10 months, 21 days


Some Companies

AFFLUENT HOUSE LTD

5 FLORAL COURT,ASHTEAD,KT21 2JL

Number:11035213
Status:ACTIVE
Category:Private Limited Company

BABEL COMMUNICATIONS AND CONSULTANCY LTD

118A FARLEIGH ROAD,BRISTOL,BS48 3PF

Number:08982367
Status:ACTIVE
Category:Private Limited Company

ELECTRIC CAR RENTAL LIMITED

17A BANK STREET,LIVINGSTON,EH53 0AS

Number:SC551323
Status:ACTIVE
Category:Private Limited Company

OFFICE WISE LIMITED

22/26 KING STREET,NORFOLK,PE30 1HJ

Number:03371592
Status:ACTIVE
Category:Private Limited Company

PREA HOMES LTD

67 CARR FIELD,PRESTON,PR5 8BT

Number:11469775
Status:ACTIVE
Category:Private Limited Company

RETAIL UPSCALE LIMITED

34 CROSS STREET,LONG EATON,NG10 1HD

Number:10257320
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