TDI (BP) LIMITED

Cbs Outdoor Limited, Camden Cbs Outdoor Limited, Camden, London, NW1 7BY
StatusDISSOLVED
Company No.02744326
CategoryPrivate Limited Company
Incorporated02 Sep 1992
Age31 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 10 days

SUMMARY

TDI (BP) LIMITED is an dissolved private limited company with number 02744326. It was incorporated 31 years, 8 months, 12 days ago, on 02 September 1992 and it was dissolved 10 years, 3 months, 10 days ago, on 04 February 2014. The company address is Cbs Outdoor Limited, Camden Cbs Outdoor Limited, Camden, London, NW1 7BY.



People

DUNNING, Aiden John

Secretary

Lawyer

ACTIVE

Assigned on 18 Dec 2008

Current time on role 15 years, 4 months, 27 days

BOOKER, Anthony John

Director

Finance Director

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 6 months, 30 days

DUNNING, Aiden John

Director

Legal Director

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 6 months, 30 days

BROSNAN, Lucy

Secretary

RESIGNED

Assigned on 06 Oct 2004

Resigned on 31 Dec 2005

Time on role 1 year, 2 months, 25 days

EMBLEY, Deborah Jayne

Secretary

Director

RESIGNED

Assigned on 22 Sep 2006

Resigned on 01 May 2007

Time on role 7 months, 9 days

GOLDBERG, Helen Judith

Secretary

Director

RESIGNED

Assigned on 01 May 2007

Resigned on 18 Dec 2008

Time on role 1 year, 7 months, 17 days

HASLEGRAVE, Ian Peter

Secretary

RESIGNED

Assigned on 31 Dec 2005

Resigned on 22 Sep 2006

Time on role 8 months, 22 days

MCCORMACK, John Joseph

Secretary

Company Secretary

RESIGNED

Assigned on 02 Sep 1992

Resigned on 24 Jan 1997

Time on role 4 years, 4 months, 22 days

RATHOUSE, Brigit

Secretary

Solicitor

RESIGNED

Assigned on 16 Apr 2004

Resigned on 31 Dec 2005

Time on role 1 year, 8 months, 15 days

SWAINSON, John Frederick

Secretary

RESIGNED

Assigned on 24 Jan 1997

Resigned on 03 Sep 2004

Time on role 7 years, 7 months, 10 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Sep 1992

Resigned on 02 Sep 1992

Time on role

APPELBAUM, William Michael

Director

Executive

RESIGNED

Assigned on 24 Jan 1997

Resigned on 30 Apr 2000

Time on role 3 years, 3 months, 6 days

COSGROVE, Peter Maxwell

Director

Company Director

RESIGNED

Assigned on 02 Sep 1992

Resigned on 24 Jan 1997

Time on role 4 years, 4 months, 22 days

ELLIS, Timothy John

Director

Vp - Taxes

RESIGNED

Assigned on 10 May 2004

Resigned on 31 Dec 2005

Time on role 1 year, 7 months, 21 days

EMBLEY, Deborah Jayne

Director

Director

RESIGNED

Assigned on 01 May 2007

Resigned on 23 Oct 2009

Time on role 2 years, 5 months, 22 days

GODDARD, Thomas Christopher

Director

Chief Executive

RESIGNED

Assigned on 21 Jul 2000

Resigned on 01 May 2007

Time on role 6 years, 9 months, 10 days

HAUT, Tina Sue

Director

Attorney

RESIGNED

Assigned on 01 May 2000

Resigned on 22 Apr 2003

Time on role 2 years, 11 months, 21 days

HEALY, Liam Padraig

Director

Company Director

RESIGNED

Assigned on 02 Sep 1992

Resigned on 24 Jan 1997

Time on role 4 years, 4 months, 22 days

HINDMARSH, Colin Kenneth

Director

Company Director

RESIGNED

Assigned on 02 Sep 1992

Resigned on 24 Jan 1997

Time on role 4 years, 4 months, 22 days

HOPKINS, Brendan Michael Anthony

Director

Company Director

RESIGNED

Assigned on 02 Sep 1992

Resigned on 24 Jan 1997

Time on role 4 years, 4 months, 22 days

MALE, Jeremy John

Director

Managing Director

RESIGNED

Assigned on 24 Jan 1997

Resigned on 21 Jul 2000

Time on role 3 years, 5 months, 28 days

OLDHAM, Andrew

Director

Director

RESIGNED

Assigned on 01 May 2007

Resigned on 17 Jul 2008

Time on role 1 year, 2 months, 16 days

PUNTER, Clive Anthony

Director

Director

RESIGNED

Assigned on 17 Jul 2008

Resigned on 11 Aug 2009

Time on role 1 year, 25 days

SMALLWOOD, John Anthony

Director

Company Director

RESIGNED

Assigned on 04 May 1994

Resigned on 25 Apr 1997

Time on role 2 years, 11 months, 21 days

THOMAS, Nicholas Paul

Director

Director

RESIGNED

Assigned on 11 Aug 2009

Resigned on 15 Oct 2013

Time on role 4 years, 2 months, 4 days

WILLIAMS, John

Director

Company Director

RESIGNED

Assigned on 04 May 1994

Resigned on 24 Jan 1997

Time on role 2 years, 8 months, 20 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Sep 1992

Resigned on 02 Sep 1992

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Sep 1992

Resigned on 02 Sep 1992

Time on role


Some Companies

BURNAWN ACCOUNTANCY SERVICES LTD

27 WALLACE STREET,AYRSHIRE,KA4 8HP

Number:SC312468
Status:ACTIVE
Category:Private Limited Company

FULL RANGE CONSULTANTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL022778
Status:ACTIVE
Category:Limited Partnership

PEYTO CONSULTING LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:11447730
Status:ACTIVE
Category:Private Limited Company

RENAISSANCERE CORPORATE CAPITAL (UK) LIMITED

18TH FLOOR, 125,LONDON,EC2N 1AR

Number:06838321
Status:ACTIVE
Category:Private Limited Company

SOCIAL WORK HEALTH AND TRAINING SOLUTIONS LIMITED

35 NORTH STREET,PETERBOROUGH,PE8 4AL

Number:09293369
Status:ACTIVE
Category:Private Limited Company

STANDEVEN ESTATES LTD

30 ARTHURS AVENUE,HARROGATE,HG2 0EB

Number:08527685
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