TEACRATE LIMITED

Block B Block B, Caerphilly, CF83 1XH
StatusACTIVE
Company No.04383030
CategoryPrivate Limited Company
Incorporated27 Feb 2002
Age22 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

TEACRATE LIMITED is an active private limited company with number 04383030. It was incorporated 22 years, 2 months, 23 days ago, on 27 February 2002. The company address is Block B Block B, Caerphilly, CF83 1XH.



People

FINLAYSON, David

Secretary

ACTIVE

Assigned on 17 Mar 2014

Current time on role 10 years, 2 months, 5 days

BRABIN, Matthew Edward Stanley

Director

Ceo

ACTIVE

Assigned on 24 Feb 2021

Current time on role 3 years, 2 months, 26 days

THOMAS, Colin Joseph

Director

Chief Financial Officer

ACTIVE

Assigned on 15 Jul 2016

Current time on role 7 years, 10 months, 7 days

BLAND, Keith

Secretary

Accountant

RESIGNED

Assigned on 27 Feb 2002

Resigned on 01 Oct 2002

Time on role 7 months, 4 days

SKIDMORE, John Fletcher

Secretary

Finance Director

RESIGNED

Assigned on 23 Sep 2002

Resigned on 07 Dec 2012

Time on role 10 years, 2 months, 14 days

WOODS, Simon Alasdair

Secretary

RESIGNED

Assigned on 07 Dec 2012

Resigned on 17 Mar 2014

Time on role 1 year, 3 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Feb 2002

Resigned on 27 Feb 2002

Time on role

BLAND, Keith

Director

Accountant

RESIGNED

Assigned on 27 Feb 2002

Resigned on 01 Oct 2002

Time on role 7 months, 4 days

COHEN, Peter James

Director

Company Director

RESIGNED

Assigned on 27 Feb 2002

Resigned on 19 Jun 2012

Time on role 10 years, 3 months, 20 days

KEMBALL, Christopher Ross Maguire

Director

Chairman

RESIGNED

Assigned on 15 Dec 2017

Resigned on 09 Apr 2018

Time on role 3 months, 25 days

RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir

Director

Chief Executive

RESIGNED

Assigned on 25 Jun 2012

Resigned on 24 Dec 2014

Time on role 2 years, 5 months, 29 days

SKIDMORE, John Fletcher

Director

Finance Director

RESIGNED

Assigned on 23 Sep 2002

Resigned on 07 Dec 2012

Time on role 10 years, 2 months, 14 days

TAYLOR-SMITH, David James Benwell

Director

Chief Executive

RESIGNED

Assigned on 09 Apr 2018

Resigned on 23 Feb 2021

Time on role 2 years, 10 months, 14 days

TYDEMAN, Justin Antony James

Director

Chief Executive

RESIGNED

Assigned on 01 Dec 2014

Resigned on 15 Dec 2017

Time on role 3 years, 14 days

WOODS, Simon Alasdair

Director

Finance Director

RESIGNED

Assigned on 07 Dec 2012

Resigned on 30 Jun 2017

Time on role 4 years, 6 months, 23 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Feb 2002

Resigned on 27 Feb 2002

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Feb 2002

Resigned on 27 Feb 2002

Time on role


Some Companies

CASA BELLA BLINDS LTD

10 CHARTER ROAD,NEWBURY,RG14 7EN

Number:08788718
Status:ACTIVE
Category:Private Limited Company

DRAGONKNIGHT ADVISORS (UK) LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:06839964
Status:ACTIVE
Category:Private Limited Company

KONESANS LIMITED

THE LAURELS OLD MAIN ROAD,SPALDING,PE12 8LH

Number:05111381
Status:ACTIVE
Category:Private Limited Company

MAYPOLE TIPI LTD

THE FIELDS FARM,WHITCHURCH,SY13 4HB

Number:10608323
Status:ACTIVE
Category:Private Limited Company

MR ENZO HAND CAR WASH LIMITED

5 WHITEGATE GARDENS,HARROW,HA3 6BW

Number:10997599
Status:ACTIVE
Category:Private Limited Company

SCANDICONSULT MANAGEMENT LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL029413
Status:ACTIVE
Category:Limited Partnership

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