TRS DEVELOPMENTS (CHEADLE) LIMITED

Deneway House Deneway House, Potters Bar, EN6 1AQ, Hertfordshire
StatusDISSOLVED
Company No.05247004
CategoryPrivate Limited Company
Incorporated30 Sep 2004
Age19 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 19 days

SUMMARY

TRS DEVELOPMENTS (CHEADLE) LIMITED is an dissolved private limited company with number 05247004. It was incorporated 19 years, 7 months, 15 days ago, on 30 September 2004 and it was dissolved 13 years, 19 days ago, on 26 April 2011. The company address is Deneway House Deneway House, Potters Bar, EN6 1AQ, Hertfordshire.



People

PETERS, Simon Jeffrey

Secretary

Director

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 2 days

DOYLE, John Terence

Director

Director

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 2 days

PERLOFF, Andrew Stewart

Director

Director

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 2 days

PERLOFF, John Henry

Director

Director

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 2 days

PETERS, Simon Jeffrey

Director

Director

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 2 days

FALCONER, Ian

Secretary

Accountant

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Apr 2009

Time on role 7 months

HARRISON, Irene Lesley

Nominee-secretary

RESIGNED

Assigned on 30 Sep 2004

Resigned on 30 Sep 2004

Time on role

PAMELY, Philip

Secretary

Accountant

RESIGNED

Assigned on 03 Apr 2006

Resigned on 30 Sep 2008

Time on role 2 years, 5 months, 27 days

PORT, David Charles

Secretary

Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 03 Apr 2006

Time on role 1 year, 6 months, 3 days

ARMSTRONG, Michael Lars

Director

Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 30 Sep 2008

Time on role 4 years

MARTIN, Richard Philip

Director

Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 30 Sep 2008

Time on role 4 years

PORT, David Charles

Director

Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 30 Apr 2009

Time on role 4 years, 7 months

VAUGHAN, Margaret Helen

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2009

Resigned on 13 Jul 2009

Time on role 2 months, 13 days

WARNER, Graham

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2009

Resigned on 13 Jul 2009

Time on role 2 months, 13 days

WOODS, Dennis Laurence

Director

Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 30 Apr 2009

Time on role 4 years, 7 months

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 30 Sep 2004

Time on role


Some Companies

CHAMBERLAINS PROPERTY SOLUTIONS LIMITED

18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:06739112
Status:ACTIVE
Category:Private Limited Company

CL MORTGAGES LIMITED

2 PROVIDENCE PLACE,WEST BROMWICH,B70 8AF

Number:01893112
Status:ACTIVE
Category:Private Limited Company

JOHNSTON & BULMAN LIMITED

LANCASTER STREET,CUMBRIA,CA1 1TD

Number:01092205
Status:ACTIVE
Category:Private Limited Company

KMR.INSTALLATIONS LIMITED

12 WALSINGHAM,SOUTHEND-ON-SEA,SS2 4AN

Number:11349407
Status:ACTIVE
Category:Private Limited Company

MOMENTUM LABS LIMITED

LYTCHETT HOUSE 13 FREELAND PARK,POOLE,BH16 6FA

Number:08553497
Status:ACTIVE
Category:Private Limited Company

PAYCE POWER SOLUTIONS LIMITED

31 RURAL VALE,GRAVESEND,DA11 9JJ

Number:11685493
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