TRS DEVELOPMENTS (DYNEVOR) LIMITED

Panther House Panther House, London, WC1X 0AP
StatusDISSOLVED
Company No.05561028
CategoryPrivate Limited Company
Incorporated12 Sep 2005
Age18 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution26 Jan 2010
Years14 years, 3 months, 19 days

SUMMARY

TRS DEVELOPMENTS (DYNEVOR) LIMITED is an dissolved private limited company with number 05561028. It was incorporated 18 years, 8 months, 2 days ago, on 12 September 2005 and it was dissolved 14 years, 3 months, 19 days ago, on 26 January 2010. The company address is Panther House Panther House, London, WC1X 0AP.



People

PETERS, Simon Jeffrey

Secretary

Director

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 1 day

DOYLE, John Terence

Director

Director

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 1 day

PERLOFF, Andrew Stewart

Director

Director

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 1 day

PERLOFF, John Henry

Director

Director

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 1 day

PETERS, Simon Jeffrey

Director

Director

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 1 day

FALCONER, Ian

Secretary

Accountant

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Apr 2009

Time on role 7 months

HARRISON, Irene Lesley

Secretary

RESIGNED

Assigned on 12 Sep 2005

Resigned on 31 May 2006

Time on role 8 months, 19 days

PAMELY, Philip

Secretary

Accountant

RESIGNED

Assigned on 31 May 2006

Resigned on 30 Sep 2008

Time on role 2 years, 3 months, 30 days

ARMSTRONG, Michael Lars

Director

Co Director

RESIGNED

Assigned on 31 May 2006

Resigned on 30 Sep 2008

Time on role 2 years, 3 months, 30 days

MARTIN, Richard Philip

Director

Co Director

RESIGNED

Assigned on 31 May 2006

Resigned on 30 Sep 2008

Time on role 2 years, 3 months, 30 days

PORT, David Charles

Director

Director

RESIGNED

Assigned on 31 May 2006

Resigned on 30 Apr 2009

Time on role 2 years, 10 months, 30 days

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

Oil Executive

RESIGNED

Assigned on 15 Oct 2007

Resigned on 30 Apr 2009

Time on role 1 year, 6 months, 15 days

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Corporate-director

RESIGNED

Assigned on 12 Sep 2005

Resigned on 31 May 2006

Time on role 8 months, 19 days


Some Companies

CAKES BY SARAH LIMITED

141 ELMSHURST GARDENS,TONBRIDGE,TN10 3QZ

Number:08043429
Status:ACTIVE
Category:Private Limited Company
Number:CS001993
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

CURT FINE JEWELS LIMITED

220 HAMSTEAD ROAD,BIRMINGHAM,B20 2RE

Number:11474392
Status:ACTIVE
Category:Private Limited Company

RADAR HOMES SOUTH WEST LIMITED

PENHURST HOUSE,LONDON,SW11 3BY

Number:06989408
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAY ON ROUTE LTD

LITTLE WOOTTON,FLEET,GU51 4LG

Number:11395841
Status:ACTIVE
Category:Private Limited Company

STEPHEN NUTTALL CONSULTING LIMITED

1 RICHMOND ROAD,ST ANNES ON SEA,FY8 1PE

Number:09177822
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