GLOBE TMC LIMITED

The Globe Centre The Globe Centre, Accrington, BB5 0RE, Lancashire
StatusDISSOLVED
Company No.03573278
CategoryPrivate Limited Company
Incorporated01 Jun 1998
Age26 years, 17 days
JurisdictionEngland Wales
Dissolution28 Feb 2012
Years12 years, 3 months, 19 days

SUMMARY

GLOBE TMC LIMITED is an dissolved private limited company with number 03573278. It was incorporated 26 years, 17 days ago, on 01 June 1998 and it was dissolved 12 years, 3 months, 19 days ago, on 28 February 2012. The company address is The Globe Centre The Globe Centre, Accrington, BB5 0RE, Lancashire.



People

BISCOMB, Mary

Secretary

Secretary

ACTIVE

Assigned on 30 Oct 2003

Current time on role 20 years, 7 months, 19 days

NEVISON, James Stuart

Director

Company Director

ACTIVE

Assigned on 01 Jun 1998

Current time on role 26 years, 17 days

WEBBER, Timothy John Henry

Director

Company Director

ACTIVE

Assigned on 12 Jun 1998

Current time on role 26 years, 6 days

GARDNER, Michelle Louise

Secretary

Centre Manager

RESIGNED

Assigned on 10 Oct 2001

Resigned on 21 Nov 2002

Time on role 1 year, 1 month, 11 days

GAVAN, John Vincent

Secretary

RESIGNED

Assigned on 26 Jan 2001

Resigned on 10 Oct 2001

Time on role 8 months, 15 days

LEE, Sandra Dawn

Secretary

RESIGNED

Assigned on 14 Dec 1999

Resigned on 26 Jan 2001

Time on role 1 year, 1 month, 12 days

REIDY, Hilda

Secretary

RESIGNED

Assigned on 21 Nov 2002

Resigned on 30 Oct 2003

Time on role 11 months, 9 days

WILLIAMS, Neil Edward

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jun 1998

Resigned on 14 Dec 1999

Time on role 1 year, 6 months, 13 days

A B & C SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Jun 1998

Resigned on 01 Jun 1998

Time on role

COLLINS, Peter William

Director

Chartered Accountants

RESIGNED

Assigned on 29 Jul 2005

Resigned on 28 Mar 2006

Time on role 7 months, 30 days

DEWHURST, Andrew Paul

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Jun 1998

Resigned on 31 Dec 2000

Time on role 2 years, 6 months, 9 days

DICKINSON, James

Director

Retired College Manager

RESIGNED

Assigned on 30 Sep 1999

Resigned on 14 Dec 2004

Time on role 5 years, 2 months, 14 days

FURLONG, Gwynne Patrick

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 20 Sep 2000

Time on role 2 years, 3 months, 19 days

JONES, Morgan Lewis

Director

Director

RESIGNED

Assigned on 28 Dec 2001

Resigned on 29 Jul 2005

Time on role 3 years, 7 months, 1 day

MCINNES, Randolf Graham

Director

Accountant

RESIGNED

Assigned on 15 Jan 2001

Resigned on 28 Dec 2001

Time on role 11 months, 13 days

MEADE, Karl Robert

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Aug 2005

Resigned on 03 Nov 2006

Time on role 1 year, 2 months, 23 days

SLYNN, George William

Director

Councillor

RESIGNED

Assigned on 12 Jun 1998

Resigned on 03 Jun 1999

Time on role 11 months, 21 days

SPERBER, Marcus

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Sep 2000

Resigned on 20 Mar 2001

Time on role 6 months

STEVENS, Michael John

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Jul 2005

Resigned on 28 Mar 2006

Time on role 7 months, 30 days

SUMMERSGILL, Ian Morris

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Dec 2001

Resigned on 07 Jun 2005

Time on role 3 years, 5 months, 9 days

SUMMERSGILL, Ian Morris

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Jun 1998

Resigned on 28 Dec 2001

Time on role 3 years, 6 months, 6 days

VAGHELA, Vinod Bachulal

Director

Accountant

RESIGNED

Assigned on 29 Jul 2005

Resigned on 28 Mar 2006

Time on role 7 months, 30 days

WATSON, Ian Richard

Director

Solicitor

RESIGNED

Assigned on 28 Dec 2001

Resigned on 29 Jul 2005

Time on role 3 years, 7 months, 1 day

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 01 Jun 1998

Time on role


Some Companies

AM CARS LONDON LTD

485 KINGSLAND ROAD,LONDON,E8 4AU

Number:10113845
Status:ACTIVE
Category:Private Limited Company

DAVID SILVER SPARES LIMITED

UNIT 14 MASTERLORD IND ESTATE,LEISTON,IP16 4JD

Number:03194367
Status:ACTIVE
Category:Private Limited Company

JJG1 LIMITED

36 CEDAR ROAD,NEWCASTLE UPON TYNE,NE4 9XX

Number:10675595
Status:ACTIVE
Category:Private Limited Company

MAVSHOR LTD

32 KING STREET,HUDDERSFIELD,HD1 2QT

Number:11186060
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REDHAWK REAL ESTATE LIMITED

C/O JMW SOLICITORS LLP, 1,MANCHESTER,M3 3HG

Number:11504531
Status:ACTIVE
Category:Private Limited Company

SILVERLINK STEPHENSON LIMITED

BOILER SHOP,NEWCASTLE UPON TYNE,NE1 3PE

Number:05076875
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