TELESHOP DIRECT LIMITED

Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire, England
StatusDISSOLVED
Company No.02926878
CategoryPrivate Limited Company
Incorporated09 May 1994
Age30 years, 8 days
JurisdictionEngland Wales
Dissolution22 Mar 2016
Years8 years, 1 month, 26 days

SUMMARY

TELESHOP DIRECT LIMITED is an dissolved private limited company with number 02926878. It was incorporated 30 years, 8 days ago, on 09 May 1994 and it was dissolved 8 years, 1 month, 26 days ago, on 22 March 2016. The company address is Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire, England.



People

CHILTON, Mark

Secretary

ACTIVE

Assigned on 14 Sep 2015

Current time on role 8 years, 8 months, 3 days

PRENTIS, Jonathan Paul

Director

Finance Director

ACTIVE

Assigned on 14 Sep 2015

Current time on role 8 years, 8 months, 3 days

CODD, David Thomas, Mr.

Secretary

RESIGNED

Assigned on 25 Oct 2013

Resigned on 14 Sep 2015

Time on role 1 year, 10 months, 20 days

DUNLEA, Aidan Finbar

Secretary

Director

RESIGNED

Assigned on 28 Apr 2006

Resigned on 06 Jul 2007

Time on role 1 year, 2 months, 8 days

HARE, Richard Warren

Secretary

Solicitor

RESIGNED

Assigned on 02 Feb 2001

Resigned on 28 Apr 2006

Time on role 5 years, 2 months, 26 days

MORGAN, David George

Secretary

Company Director

RESIGNED

Assigned on 19 Dec 1996

Resigned on 10 Feb 2001

Time on role 4 years, 1 month, 22 days

MORGAN, Pamela Ann

Secretary

RESIGNED

Assigned on 09 May 1994

Resigned on 19 Dec 1996

Time on role 2 years, 7 months, 10 days

O'FLYNN, David

Secretary

Director

RESIGNED

Assigned on 06 Jul 2007

Resigned on 22 Apr 2008

Time on role 9 months, 16 days

WIRTH, Julie Ann

Secretary

Finance Director

RESIGNED

Assigned on 22 Apr 2008

Resigned on 25 Oct 2013

Time on role 5 years, 6 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 May 1994

Resigned on 09 May 1994

Time on role

CODD, David Thomas, Mr.

Director

Finance Director

RESIGNED

Assigned on 25 Oct 2013

Resigned on 14 Sep 2015

Time on role 1 year, 10 months, 20 days

DUNLEA, Aidan Finbar

Director

Director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 06 Jul 2007

Time on role 1 year, 10 months, 15 days

HORGAN, Donal Patrick

Director

Managing Director

RESIGNED

Assigned on 14 Sep 2011

Resigned on 24 Apr 2014

Time on role 2 years, 7 months, 10 days

HYSON, Martin John

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 22 Apr 2008

Time on role 1 year, 10 months, 7 days

KENNY, Timothy, Mr.

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 14 Sep 2015

Time on role 9 years, 2 months, 29 days

MARTIN, Christopher Nicholas

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 14 Sep 2015

Time on role 9 years, 2 months, 29 days

MORGAN, David George

Director

Business Consultant

RESIGNED

Assigned on 09 May 1994

Resigned on 10 Feb 2001

Time on role 6 years, 9 months, 1 day

O'FLYNN, David, Mr.

Director

Group Finance Director

RESIGNED

Assigned on 11 Oct 2011

Resigned on 06 Jun 2013

Time on role 1 year, 7 months, 26 days

O'FLYNN, David

Director

Director

RESIGNED

Assigned on 06 Jul 2007

Resigned on 22 Apr 2008

Time on role 9 months, 16 days

OLD, Douglas Henry

Director

Company Director

RESIGNED

Assigned on 19 Dec 1996

Resigned on 31 May 2000

Time on role 3 years, 5 months, 12 days

PYPER, Simon John

Director

Accountant

RESIGNED

Assigned on 04 Nov 2002

Resigned on 22 Aug 2005

Time on role 2 years, 9 months, 18 days

SMITH, Philip Anthony

Director

Director

RESIGNED

Assigned on 12 Sep 2007

Resigned on 18 Nov 2010

Time on role 3 years, 2 months, 6 days

TAYLOR, Michael John

Director

Director

RESIGNED

Assigned on 02 Feb 2001

Resigned on 10 Nov 2006

Time on role 5 years, 9 months, 8 days

WILLIAMS, Christian Denis Leslie

Director

Company Director

RESIGNED

Assigned on 02 Feb 2001

Resigned on 04 Oct 2002

Time on role 1 year, 8 months, 2 days

WIRTH, Julie Ann

Director

Finance Director

RESIGNED

Assigned on 22 Apr 2008

Resigned on 25 Oct 2013

Time on role 5 years, 6 months, 3 days


Some Companies

DISTINCT ABILITIES LTD

POOLE HOUSE,WOKING,GU21 6WW

Number:10411014
Status:ACTIVE
Category:Private Limited Company

EQUITY REAL ESTATE DEVELOPMENTS LTD

THE STATION HOUSE,,ST. IVES,PE27 5BH

Number:09117984
Status:ACTIVE
Category:Private Limited Company

MAGENTA ASSETS LTD

38 NORTH LANE,CANTERBURY,CT2 7EE

Number:11380597
Status:ACTIVE
Category:Private Limited Company

NEVADA ENERGY LIMITED

C/O HARRISON CLARK RICKERBYS LIMITED, 5,WORCESTER,WR1 2JG

Number:10872509
Status:ACTIVE
Category:Private Limited Company

OPEN SENSE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10714890
Status:ACTIVE
Category:Private Limited Company

THE SURF BAY LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:11266659
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