TESSIER COURT LTD

20 Queen Street, Exeter, EX4 3SN, England
StatusACTIVE
Company No.02939013
CategoryPrivate Limited Company
Incorporated15 Jun 1994
Age29 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

TESSIER COURT LTD is an active private limited company with number 02939013. It was incorporated 29 years, 11 months, 23 days ago, on 15 June 1994. The company address is 20 Queen Street, Exeter, EX4 3SN, England.



People

WHITTON & LAING (SOUTH WEST) LLP

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2023

Current time on role 11 months, 7 days

WILLIAMS, Ann

Director

Manager

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 5 months, 7 days

MEARS, Audrey Lilian

Secretary

Retired

RESIGNED

Assigned on 01 Oct 1998

Resigned on 24 Jan 2011

Time on role 12 years, 3 months, 23 days

SCHOLEY, Nigel John

Secretary

Consultant

RESIGNED

Assigned on 29 Jun 1994

Resigned on 01 Sep 1996

Time on role 2 years, 2 months, 3 days

YOUD, Philip John Clifford

Secretary

RESIGNED

Assigned on 01 Sep 1996

Resigned on 10 Aug 1998

Time on role 1 year, 11 months, 9 days

COSY LETTINGS LTD

Corporate-secretary

RESIGNED

Assigned on 10 Aug 1998

Resigned on 30 Sep 1998

Time on role 1 month, 20 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jun 1994

Resigned on 29 Jun 1994

Time on role 14 days

BRIGHT, Doris Phyliss

Director

Housewife

RESIGNED

Assigned on 01 May 1996

Resigned on 20 Mar 2002

Time on role 5 years, 10 months, 19 days

CROWE, Patricia Bassett

Director

Company Director

RESIGNED

Assigned on 01 May 1996

Resigned on 31 Mar 2000

Time on role 3 years, 11 months

DANN, Janet Caroline

Director

Retired

RESIGNED

Assigned on 15 Jul 2010

Resigned on 08 Jan 2024

Time on role 13 years, 5 months, 24 days

GORDON, John

Director

Schoolmaster

RESIGNED

Assigned on 26 Mar 1997

Resigned on 11 Jun 1997

Time on role 2 months, 16 days

LONG, Nick Keith

Director

Service Manager

RESIGNED

Assigned on 30 May 2002

Resigned on 26 Jul 2010

Time on role 8 years, 1 month, 27 days

MEARS, Audrey Lilian

Director

Retired

RESIGNED

Assigned on 01 Oct 1998

Resigned on 24 Jan 2011

Time on role 12 years, 3 months, 23 days

READER, Colin Albert

Director

Sales Applications Engineer

RESIGNED

Assigned on 04 Aug 2006

Resigned on 02 Nov 2008

Time on role 2 years, 2 months, 29 days

SCHOLEY, Nigel John

Director

Consultant

RESIGNED

Assigned on 29 Jun 1994

Resigned on 17 Nov 1994

Time on role 4 months, 18 days

SCHOLEY, Pauline Mary

Director

Company Secretary

RESIGNED

Assigned on 29 Jun 1994

Resigned on 17 Nov 1994

Time on role 4 months, 18 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Jun 1994

Resigned on 29 Jun 1994

Time on role 14 days


Some Companies

BRIX PROPERTY DEVELOPMENT LIMITED

MARCH STREET,SOUTH YORKSHIRE,S9 5DQ

Number:06407870
Status:ACTIVE
Category:Private Limited Company

CENTREWEST (SOUTH) LIMITED

34 WARWICK ROAD,ASHFORD,TW15 3PG

Number:11382816
Status:ACTIVE
Category:Private Limited Company

DIGITAL APP SOLUTION LIMITED

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:10322868
Status:ACTIVE
Category:Private Limited Company

DJW MEDIA LTD

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:04140928
Status:ACTIVE
Category:Private Limited Company

HANDS ON GROUNDWORK'S LIMITED

C/O PARKER WHITWOOD LTD ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ

Number:11802799
Status:ACTIVE
Category:Private Limited Company

LAVISH ARTISTRY LTD

602 83 CRAMPTON STREET,LONDON,SE17 3BU

Number:09729440
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