TEMP FINANCE & ACCOUNTING SERVICES LIMITED

34 George Street, Luton, LU1 2AZ, Bedfordshire
StatusDISSOLVED
Company No.01699434
CategoryPrivate Limited Company
Incorporated15 Feb 1983
Age41 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 25 days

SUMMARY

TEMP FINANCE & ACCOUNTING SERVICES LIMITED is an dissolved private limited company with number 01699434. It was incorporated 41 years, 3 months, 13 days ago, on 15 February 1983 and it was dissolved 4 years, 2 months, 25 days ago, on 03 March 2020. The company address is 34 George Street, Luton, LU1 2AZ, Bedfordshire.



People

CAHILL, Mark Anthony

Director

Director

ACTIVE

Assigned on 26 Mar 2018

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

WHITHAM, Damian Paul

Director

Director

ACTIVE

Assigned on 26 Mar 2018

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

CAHILL, Mark Anthony

Secretary

Accountant

RESIGNED

Assigned on 01 Sep 1996

Resigned on 01 Jan 2001

Time on role 4 years, 4 months

NAPPER, Ronald

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 31 Mar 2018

Time on role 17 years, 2 months, 30 days

WINDMILL, Andrew Lewis

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1996

Time on role 27 years, 8 months, 26 days

ASHWORTH, Charles John

Director

Director

RESIGNED

Assigned on 05 Sep 2005

Resigned on 31 Mar 2018

Time on role 12 years, 6 months, 26 days

CAHILL, Mark Anthony

Director

Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 01 Oct 2004

Time on role 8 years, 30 days

FAZAKERLEY, Nicholas

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 1996

Time on role 27 years, 8 months, 26 days

HOWARD, Anthony James

Director

Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 01 Jan 2001

Time on role 4 years, 4 months

JOHNSON, Steven Mark

Director

Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 11 Apr 2008

Time on role 7 years, 3 months, 10 days

JONES, Margaret

Director

Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 05 Sep 2005

Time on role 11 months, 4 days

NAPPER, Ronald

Director

Director

RESIGNED

Assigned on 11 Apr 2008

Resigned on 31 Mar 2018

Time on role 9 years, 11 months, 20 days

WINDMILL, Andrew Lewis

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Sep 1996

Time on role 27 years, 8 months, 26 days


Some Companies

ALTIUS SPORTS LIMITED

TECHNOLOGY HOUSE OAKFIELD INDUSTRIAL ESTATE,WITNEY,OX29 4AQ

Number:07611392
Status:ACTIVE
Category:Private Limited Company
Number:09171427
Status:ACTIVE
Category:Private Limited Company

DAMIAN HIGGINS HAIRDRESSING (MAYFAIR) LIMITED

6A HERTFORD STREET,LONDON,W1J 7RF

Number:07407989
Status:ACTIVE
Category:Private Limited Company

FEMFINANCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11594599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S & N WATSON LIMITED

1 VICTORIA STREET,PRESTON,PR5 5RA

Number:04617331
Status:ACTIVE
Category:Private Limited Company

SMART INTERIORS SOUTH WEST LIMITED

22 SOMERTON CLOSE,BRISTOL,BS15 9PE

Number:10982948
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