TBE (SOUTHERN) LIMITED

Bromfield Tite Hill Bromfield Tite Hill, Egham, TW20 0NJ, England
StatusACTIVE
Company No.01730295
CategoryPrivate Limited Company
Incorporated08 Jun 1983
Age40 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

TBE (SOUTHERN) LIMITED is an active private limited company with number 01730295. It was incorporated 40 years, 10 months, 23 days ago, on 08 June 1983. The company address is Bromfield Tite Hill Bromfield Tite Hill, Egham, TW20 0NJ, England.



People

AVIS, Marie Annick

Secretary

Accountant

ACTIVE

Assigned on 25 Jan 2008

Current time on role 16 years, 3 months, 7 days

AVIS, Marie Annick

Director

Accountant

ACTIVE

Assigned on 01 Jul 2020

Current time on role 3 years, 10 months

LLOYD, Adrian Eyre

Director

Director

ACTIVE

Assigned on 10 Feb 2011

Current time on role 13 years, 2 months, 19 days

LLOYD, Jeremy William

Director

Banker

ACTIVE

Assigned on 03 Jul 1997

Current time on role 26 years, 9 months, 29 days

MEEHAN, Bryan Kevin

Director

Entrepreneur

ACTIVE

Assigned on 28 Oct 2010

Current time on role 13 years, 6 months, 4 days

SILCOCK, Antonia Gillian

Director

Director

ACTIVE

Assigned on 10 Feb 2011

Current time on role 13 years, 2 months, 19 days

COALES, Kenneth Henry Gordon

Secretary

RESIGNED

Assigned on 25 Oct 1995

Resigned on 07 May 1998

Time on role 2 years, 6 months, 13 days

HAAS, Richard David Walter

Secretary

RESIGNED

Assigned on

Resigned on 14 May 1993

Time on role 30 years, 11 months, 17 days

LLOYD, Jeremy William

Secretary

Banker

RESIGNED

Assigned on 07 May 1998

Resigned on 29 May 1998

Time on role 22 days

TANG, Sue Siu-Mui

Secretary

RESIGNED

Assigned on 31 Aug 1994

Resigned on 25 Oct 1995

Time on role 1 year, 1 month, 25 days

WALKER ROBSON, Colin Laird

Secretary

RESIGNED

Assigned on 29 May 1998

Resigned on 25 Jan 2008

Time on role 9 years, 7 months, 27 days

WATKINSON, Melanie

Secretary

Chartered Accountant

RESIGNED

Assigned on 14 May 1993

Resigned on 31 Aug 1994

Time on role 1 year, 3 months, 17 days

ASHER, Bernard Harry

Director

Banker

RESIGNED

Assigned on

Resigned on 25 Oct 1995

Time on role 28 years, 6 months, 6 days

ATKINSON, Brian Francis

Director

Chartered Accountant

RESIGNED

Assigned on 25 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months, 6 days

BARBER, Ralph Gordon

Director

Company Secretary

RESIGNED

Assigned on 25 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months, 6 days

BROOKS, Roy Selwyn

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 25 Oct 1995

Time on role 28 years, 6 months, 6 days

COALES, Kenneth Henry Gordon

Director

Company Secretary

RESIGNED

Assigned on 25 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months, 6 days

FERGUSON, Ian Cowan

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 25 Oct 1995

Time on role 28 years, 6 months, 6 days

HARRIS, Wendell Murray, Executors Of The Estate Of

Director

Banker

RESIGNED

Assigned on 01 Jul 1997

Resigned on 07 May 1998

Time on role 10 months, 6 days

LETLEY, Peter Anthony

Director

Banker

RESIGNED

Assigned on

Resigned on 25 Oct 1995

Time on role 28 years, 6 months, 6 days

LLOYD, Britta Adrienne

Director

Psychotherapist

RESIGNED

Assigned on 07 May 1998

Resigned on 12 Jul 2022

Time on role 24 years, 2 months, 5 days

MEEHAN, Bryan Kevin

Director

Entrepreneur

RESIGNED

Assigned on 17 May 2004

Resigned on 28 Oct 2010

Time on role 6 years, 5 months, 11 days

MEEHAN, Tara Corina

Director

Mother

RESIGNED

Assigned on 17 May 2004

Resigned on 27 Oct 2010

Time on role 6 years, 5 months, 10 days

MOSS, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 25 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months, 6 days

O'BRIEN, Hugh Gerard

Director

Corporate Treasurer

RESIGNED

Assigned on 25 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months, 6 days

SPOONER, Christopher David

Director

Group Tax Adviser

RESIGNED

Assigned on 25 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months, 6 days

WALKER-ROBSON, Colin Laird

Director

Chartered Accountant

RESIGNED

Assigned on 09 Feb 2000

Resigned on 03 Apr 2019

Time on role 19 years, 1 month, 23 days

WILSON, Peter Anthony Bradshaw

Director

Merchant Banker

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 Mar 1998

Time on role 9 months


Some Companies

CCLAM UK LTD

LYNWOOD HOUSE 373-375,,HARROW,HA1 2AW

Number:11175151
Status:ACTIVE
Category:Private Limited Company
Number:04654546
Status:ACTIVE
Category:Private Limited Company

H.B.E. SERVICES LIMITED

UNIT 9 COMMERCE WAY,LEIGHTON BUZZARD,LU7 4RW

Number:06469162
Status:ACTIVE
Category:Private Limited Company

HIGHLIGHT TYPE BUREAU LIMITED

44 BRADFORD ROAD,BRADFORD,BD10 9PE

Number:02439187
Status:ACTIVE
Category:Private Limited Company

HOUSE OF BREAD CHURCH

11 RIGNOLD HOUSE,LONDON,SE5 8NU

Number:07675088
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RUFFIANS PRODUCTS LIMITED

25 CODRINGTON HILL,LONDON,SE23 1LR

Number:07655565
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