TFCF UK NOMINEES LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusDISSOLVED
Company No.02636672
CategoryPrivate Limited Company
Incorporated09 Aug 1991
Age32 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution20 May 2024
Years1 day

SUMMARY

TFCF UK NOMINEES LIMITED is an dissolved private limited company with number 02636672. It was incorporated 32 years, 9 months, 12 days ago, on 09 August 1991 and it was dissolved 1 day ago, on 20 May 2024. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



People

BAILEY, Simon Unsworth

Director

Chartered Accountant

ACTIVE

Assigned on 02 Oct 2019

Current time on role 4 years, 7 months, 19 days

ROGERS, Eleanor

Secretary

RESIGNED

Assigned on

Resigned on 25 Nov 1992

Time on role 31 years, 5 months, 26 days

STEHRENBERGER, Peter Walter

Secretary

RESIGNED

Assigned on 25 Nov 1992

Resigned on 31 Oct 2001

Time on role 8 years, 11 months, 6 days

STONE, Carla

Secretary

RESIGNED

Assigned on 31 Oct 2001

Resigned on 02 Apr 2012

Time on role 10 years, 5 months, 2 days

BSP SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Sep 2013

Resigned on 27 Aug 2019

Time on role 5 years, 11 months, 22 days

BARNES, Ian Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 22 Dec 2010

Resigned on 27 Mar 2013

Time on role 2 years, 3 months, 5 days

BARRACLOUGH, Stephen Thomas

Director

Finance Director

RESIGNED

Assigned on

Resigned on 03 Jan 1995

Time on role 29 years, 4 months, 18 days

DAINTITH, Stephen Wayne

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Sep 2005

Resigned on 17 Jul 2008

Time on role 2 years, 9 months, 28 days

FAIRWEATHER, Carol Ann

Director

Chartered Accountant

RESIGNED

Assigned on 08 Oct 2004

Resigned on 28 Feb 2006

Time on role 1 year, 4 months, 20 days

FERNANDO, Sunil Anthony

Director

Head Of Taxation

RESIGNED

Assigned on 31 Oct 2001

Resigned on 13 Aug 2007

Time on role 5 years, 9 months, 13 days

FLYNN, Douglas Ronald

Director

Managing Director

RESIGNED

Assigned on 23 Mar 1998

Resigned on 31 Aug 1999

Time on role 1 year, 5 months, 8 days

GILL, Michael Charles

Director

Accountant

RESIGNED

Assigned on 13 Aug 2007

Resigned on 21 Jun 2013

Time on role 5 years, 10 months, 8 days

HAINES, Alexandra Clare Minton

Director

Lawyer

RESIGNED

Assigned on 02 Oct 2019

Resigned on 31 Dec 2020

Time on role 1 year, 2 months, 29 days

HINTON, Leslie Frank

Director

Exec Chairman & Ceo

RESIGNED

Assigned on 23 Mar 1998

Resigned on 21 Jan 2008

Time on role 9 years, 9 months, 29 days

HOLMES, Karl

Director

Company Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 24 Nov 2014

Time on role 1 year, 5 months, 3 days

HUTSON, Stephen Frank

Director

Accountant

RESIGNED

Assigned on 23 Mar 1998

Resigned on 20 Mar 2008

Time on role 9 years, 11 months, 28 days

JACOBS, Lawrence Aaron

Director

Senior Evp & Group General Cou

RESIGNED

Assigned on 03 Dec 2004

Resigned on 17 Jun 2011

Time on role 6 years, 6 months, 14 days

KOEPPEN, Jan

Director

Company Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 12 May 2014

Time on role 10 months, 21 days

LINFORD, Richard Martin

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Jan 1995

Resigned on 30 Jan 2006

Time on role 11 years, 27 days

LIONAKI, Eleni

Director

Finance

RESIGNED

Assigned on 24 Nov 2014

Resigned on 17 May 2019

Time on role 4 years, 5 months, 23 days

LONGCROFT, Christopher Charles Stoddart

Director

Managing Director Operations

RESIGNED

Assigned on 26 Sep 2012

Resigned on 21 Jun 2013

Time on role 8 months, 25 days

MCWILLIAM, Bruce Ian

Director

Solicitor

RESIGNED

Assigned on 23 Mar 1998

Resigned on 31 Oct 2001

Time on role 3 years, 7 months, 8 days

MILNER, Clive Alexander

Director

Chief Operating Officer

RESIGNED

Assigned on 17 Mar 2008

Resigned on 31 Dec 2010

Time on role 2 years, 9 months, 14 days

PALKER, Jeffrey Edward

Director

Company Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 02 Oct 2019

Time on role 6 years, 3 months, 11 days

PANUCCIO, Susan Lee

Director

Finance Director

RESIGNED

Assigned on 17 Jul 2008

Resigned on 26 Sep 2012

Time on role 4 years, 2 months, 9 days

READER, Colin Graham

Director

Group Treasurer Niplc

RESIGNED

Assigned on

Resigned on 17 Mar 1995

Time on role 29 years, 2 months, 4 days

STEHRENBERGER, Peter Walter

Director

Executive Director

RESIGNED

Assigned on

Resigned on 31 Oct 2001

Time on role 22 years, 6 months, 20 days

TUCCI, Alessandro

Director

Svp Business Development

RESIGNED

Assigned on 31 Jan 2018

Resigned on 31 Jul 2019

Time on role 1 year, 6 months

WARD, David James

Director

Deputy General Counsel

RESIGNED

Assigned on 12 May 2014

Resigned on 31 Jan 2018

Time on role 3 years, 8 months, 19 days


Some Companies

CAW MORTGAGES LIMITED

SOLENT HOUSE 107A,SOUTHAMPTON,SO14 6UY

Number:11057659
Status:ACTIVE
Category:Private Limited Company

DAB CONSTRUCTION LIMITED

1 GYPSUM CLOSE,LEICESTER,LE4 9LR

Number:05353131
Status:ACTIVE
Category:Private Limited Company

DJM46 LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:09695038
Status:ACTIVE
Category:Private Limited Company

FEDERATION OF FAMILY PRACTICES WEST BELFAST C.I.C.

173 ANDERSONSTOWN ROAD,BELFAST,BT11 9EA

Number:NI627332
Status:ACTIVE
Category:Community Interest Company

RAYMOND ELECTRICAL SERVICES LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:10642433
Status:ACTIVE
Category:Private Limited Company

RED DOOR COMMUNICATIONS LTD

NUTBOURNE FARM FARM LANE,CHICHESTER,PO18 8SA

Number:11718677
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