TUNS TAVERNS LIMITED

Elsley Court Elsley Court, London, W1W 8BE
StatusDISSOLVED
Company No.04019503
CategoryPrivate Limited Company
Incorporated22 Jun 2000
Age23 years, 11 months
JurisdictionEngland Wales
Dissolution24 Mar 2015
Years9 years, 1 month, 29 days

SUMMARY

TUNS TAVERNS LIMITED is an dissolved private limited company with number 04019503. It was incorporated 23 years, 11 months ago, on 22 June 2000 and it was dissolved 9 years, 1 month, 29 days ago, on 24 March 2015. The company address is Elsley Court Elsley Court, London, W1W 8BE.



People

FORDE, David Michael

Director

Managing Director

ACTIVE

Assigned on 06 Oct 2014

Current time on role 9 years, 7 months, 16 days

JOWSEY, Christopher Michael

Director

Trading Director

ACTIVE

Assigned on 06 Oct 2014

Current time on role 9 years, 7 months, 16 days

MOORE, Christopher John

Director

Company Director

ACTIVE

Assigned on 23 Feb 2009

Current time on role 15 years, 2 months, 27 days

VAN DER BURG, Josephus Petrus Adrianus

Director

Finance Director

ACTIVE

Assigned on 06 Oct 2014

Current time on role 9 years, 7 months, 16 days

AVES, Simon Howard

Secretary

RESIGNED

Assigned on 28 Jul 2008

Resigned on 30 Jan 2009

Time on role 6 months, 2 days

NUTTALL, Christine Elizabeth

Secretary

Retailer

RESIGNED

Assigned on 22 Jun 2000

Resigned on 31 Mar 2008

Time on role 7 years, 9 months, 9 days

OLIVER, Anne Louise

Secretary

RESIGNED

Assigned on 16 Jan 2009

Resigned on 06 Oct 2014

Time on role 5 years, 8 months, 21 days

STEVENS, Mark

Secretary

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Jul 2008

Time on role 4 months

THOMAS, Howard

Nominee-secretary

RESIGNED

Assigned on 22 Jun 2000

Resigned on 22 Jun 2000

Time on role

CAMERON, Gavin Nimmo

Director

Head Of Snpc Commercial Finance

RESIGNED

Assigned on 26 Jan 2012

Resigned on 03 Nov 2014

Time on role 2 years, 9 months, 8 days

CRAWSHAY, William John Julian

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 26 Jan 2011

Time on role 2 years, 9 months, 26 days

DRAPER, John Patrick

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 30 Jan 2009

Time on role 9 months, 30 days

MACINTYRE, Donald Calum

Director

Chartered Accountant

RESIGNED

Assigned on 05 Aug 2009

Resigned on 20 Jun 2011

Time on role 1 year, 10 months, 15 days

MACKERRON, John Charles Alexander

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 19 Mar 2009

Time on role 11 months, 19 days

MCQUADE, Stephen Anthony

Director

Head Of Strategic Projects And Joint Ventures

RESIGNED

Assigned on 20 Jun 2011

Resigned on 26 Jan 2012

Time on role 7 months, 6 days

NUTALL, Hedley Steven

Director

Business Executive

RESIGNED

Assigned on 22 Jun 2000

Resigned on 31 Mar 2008

Time on role 7 years, 9 months, 9 days

NUTTALL, Christine Elizabeth

Director

Director

RESIGNED

Assigned on 12 Dec 2002

Resigned on 31 Mar 2008

Time on role 5 years, 3 months, 19 days

TESTER, William Andrew Joseph

Nominee-director

RESIGNED

Assigned on 22 Jun 2000

Resigned on 22 Jun 2000

Time on role


Some Companies

BEAUTY SUPPLIES LIMITED

CASH'S BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB

Number:05638549
Status:ACTIVE
Category:Private Limited Company

JV MATHAI 8591 LTD

RACS GROUP HOUSE,WARMINSTER,BA12 9BT

Number:11465291
Status:ACTIVE
Category:Private Limited Company

M K GROUP LIMITED

UNIT 196,WILLENHALL,WV13 1LD

Number:10892787
Status:ACTIVE
Category:Private Limited Company

NEWQUAY AIRPORT TRANSFERS LTD

TRE-RU HOUSE,TRURO,TR1 3AG

Number:09434057
Status:ACTIVE
Category:Private Limited Company

OVENBRIGHT LIMITED

73 LECHMERE AVENUE,CHIGWELL,IG7 5EZ

Number:06294424
Status:ACTIVE
Category:Private Limited Company

TAX FREE EXPORTER LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10864334
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