TRIBAL TREASURY SERVICES LIMITED

Kings Orchard Queen Street Kings Orchard Queen Street, Bristol, BS2 0HQ
StatusDISSOLVED
Company No.02653098
CategoryPrivate Limited Company
Incorporated10 Oct 1991
Age32 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 1 month, 8 days

SUMMARY

TRIBAL TREASURY SERVICES LIMITED is an dissolved private limited company with number 02653098. It was incorporated 32 years, 7 months, 3 days ago, on 10 October 1991 and it was dissolved 8 years, 1 month, 8 days ago, on 05 April 2016. The company address is Kings Orchard Queen Street Kings Orchard Queen Street, Bristol, BS2 0HQ.



People

BREACH, Stephen Derrick

Director

Finance Director

ACTIVE

Assigned on 01 Jan 2010

Current time on role 14 years, 4 months, 12 days

GARNER, Robert Charles

Director

Company Director

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 10 months, 12 days

COLLINS, Richard Hawke

Secretary

RESIGNED

Assigned on 18 Feb 2005

Resigned on 31 Mar 2010

Time on role 5 years, 1 month, 13 days

DAVIS, Lorraine Anne

Secretary

RESIGNED

Assigned on 01 Apr 2010

Resigned on 26 May 2011

Time on role 1 year, 1 month, 25 days

ECCLESTON, Clive Anthony

Secretary

Consultant

RESIGNED

Assigned on 01 Oct 2002

Resigned on 05 Aug 2003

Time on role 10 months, 4 days

HAMMOND, Peter John

Secretary

Consultant

RESIGNED

Assigned on 08 Sep 1997

Resigned on 30 Sep 2002

Time on role 5 years, 22 days

LAWTON, Simon Marcus

Secretary

Director

RESIGNED

Assigned on 05 Aug 2003

Resigned on 18 Feb 2005

Time on role 1 year, 6 months, 13 days

ZITRON, Jeffrey Curtis

Secretary

Management Consultant

RESIGNED

Assigned on 10 Oct 1991

Resigned on 08 Sep 1997

Time on role 5 years, 10 months, 29 days

CORPORATE NOMINEE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Oct 1991

Resigned on 10 Oct 1991

Time on role

ASHBY, Julian Charles Corbett

Director

Management Consultant

RESIGNED

Assigned on 10 Oct 1991

Resigned on 08 Sep 1997

Time on role 5 years, 10 months, 29 days

BANKS, Claire Elizabeth

Director

Group Fc

RESIGNED

Assigned on 01 Oct 2002

Resigned on 18 May 2005

Time on role 2 years, 7 months, 17 days

BREACH, Stephen Derrick

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 01 Jan 2010

Time on role

ECCLESTON, Clive Anthony

Director

Consultant

RESIGNED

Assigned on 01 Oct 2002

Resigned on 24 Oct 2003

Time on role 1 year, 23 days

EVANS, Keith Martin, Dr

Director

Director

RESIGNED

Assigned on 28 Apr 2011

Resigned on 30 Jun 2015

Time on role 4 years, 2 months, 2 days

HAMMOND, Peter John

Director

Consultant

RESIGNED

Assigned on 08 Sep 1997

Resigned on 30 Sep 2002

Time on role 5 years, 22 days

JOLLIFFE, Adrian

Director

Consultant

RESIGNED

Assigned on 01 Oct 2002

Resigned on 30 May 2008

Time on role 5 years, 7 months, 29 days

JONES, Michael Leslie

Director

Accountant

RESIGNED

Assigned on 08 Sep 1997

Resigned on 07 Jan 2011

Time on role 13 years, 3 months, 29 days

JOSEPH, Derek Maurice

Director

Management Consultant

RESIGNED

Assigned on 28 Feb 1992

Resigned on 10 Jan 2011

Time on role 18 years, 10 months, 11 days

LAWTON, Simon Marcus

Director

Director

RESIGNED

Assigned on 05 Aug 2003

Resigned on 31 Dec 2009

Time on role 6 years, 4 months, 26 days

MAIRS, David Robert Graham

Director

Management Consultant

RESIGNED

Assigned on 01 Oct 2002

Resigned on 08 Sep 2011

Time on role 8 years, 11 months, 7 days

MARTIN, Peter John

Director

Director

RESIGNED

Assigned on 05 Aug 2003

Resigned on 30 Jun 2006

Time on role 2 years, 10 months, 25 days

PITMAN, Henry John

Director

Director

RESIGNED

Assigned on 05 Aug 2003

Resigned on 30 Jun 2006

Time on role 2 years, 10 months, 25 days

TERRY, Rachel

Director

Adviser On Public Sector Proje

RESIGNED

Assigned on 08 Sep 1997

Resigned on 30 Sep 2002

Time on role 5 years, 22 days

TOLSON, David

Director

Consultant

RESIGNED

Assigned on 06 Jul 1998

Resigned on 30 Sep 2002

Time on role 4 years, 2 months, 24 days

ZITRON, Jeffrey Curtis

Director

Management Consultant

RESIGNED

Assigned on 10 Oct 1991

Resigned on 08 Sep 1997

Time on role 5 years, 10 months, 29 days

CORPORATE NOMINEE SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Oct 1991

Resigned on 10 Oct 1991

Time on role


Some Companies

CMTS NORTH WEST LTD

78 OLD ROAD,ASHTON-IN-MAKERFIELD,WN4 9BQ

Number:09412574
Status:ACTIVE
Category:Private Limited Company

EUREKA (NORTH WALES) LTD

C/O RUBY GRANITE QUINTON HAZELL ENTERPRISE PARK,MOCHDRE,LL28 5BS

Number:11807995
Status:ACTIVE
Category:Private Limited Company

FRASER OILCO LTD

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC571202
Status:ACTIVE
Category:Private Limited Company

GEE DEE MODELS LTD

135 RUSKINAVENUE,LONG EATON,NG10 3HX

Number:11905274
Status:ACTIVE
Category:Private Limited Company

PD DIRECT LTD

3-11 COLONIAL CHAMBERS FLOOR 1,2,4,5,LIVERPOOL,L2 5RH

Number:08988621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUM JUDY LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:09204437
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