TEES ALLIANCE GROUP LIMITED

Haverton House Haverton House, Billingham, TS23 1PZ, Stockton On Tees
StatusDISSOLVED
Company No.05798543
CategoryPrivate Limited Company
Incorporated27 Apr 2006
Age18 years, 25 days
JurisdictionEngland Wales
Dissolution14 Apr 2015
Years9 years, 1 month, 8 days

SUMMARY

TEES ALLIANCE GROUP LIMITED is an dissolved private limited company with number 05798543. It was incorporated 18 years, 25 days ago, on 27 April 2006 and it was dissolved 9 years, 1 month, 8 days ago, on 14 April 2015. The company address is Haverton House Haverton House, Billingham, TS23 1PZ, Stockton On Tees.



People

OAKLEY, Stuart

Director

Chief Executive

ACTIVE

Assigned on 23 Oct 2013

Current time on role 10 years, 6 months, 30 days

EASON, Scott

Secretary

RESIGNED

Assigned on 30 May 2006

Resigned on 04 Nov 2014

Time on role 8 years, 5 months, 5 days

@UKPLC CLIENT SECRETARY LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Apr 2006

Resigned on 30 May 2006

Time on role 1 month, 3 days

DAWSON, Alex

Director

Project Management

RESIGNED

Assigned on 20 Sep 2007

Resigned on 22 Oct 2013

Time on role 6 years, 1 month, 2 days

DAWSON, James Stuart

Director

Construction Director

RESIGNED

Assigned on 01 May 2008

Resigned on 24 Sep 2010

Time on role 2 years, 4 months, 23 days

EASON, David Charles

Director

Company Director

RESIGNED

Assigned on 30 May 2006

Resigned on 24 Sep 2010

Time on role 4 years, 3 months, 25 days

EASON, Scott

Director

Solicitor

RESIGNED

Assigned on 10 Apr 2007

Resigned on 24 Sep 2010

Time on role 3 years, 5 months, 14 days

KENICH, Artue

Director

Business Development Director

RESIGNED

Assigned on 01 May 2008

Resigned on 01 Aug 2009

Time on role 1 year, 3 months, 1 day

MCHUGH, Mike

Director

Engineering Director

RESIGNED

Assigned on 01 May 2008

Resigned on 09 Dec 2009

Time on role 1 year, 7 months, 8 days

MIDDLETON, David Miles

Director

Accountant

RESIGNED

Assigned on 10 Apr 2007

Resigned on 24 Sep 2010

Time on role 3 years, 5 months, 14 days

OLIVER, Nicholas Martin

Director

Financial Director

RESIGNED

Assigned on 01 May 2008

Resigned on 19 Apr 2010

Time on role 1 year, 11 months, 18 days

RELTON, Ken

Director

Qa Hse Director

RESIGNED

Assigned on 01 May 2008

Resigned on 03 Apr 2009

Time on role 11 months, 2 days

WILSON, Glenn Desmond

Director

Commercial Director

RESIGNED

Assigned on 01 May 2008

Resigned on 24 Sep 2010

Time on role 2 years, 4 months, 23 days

@UKPLC CLIENT DIRECTOR LTD

Corporate-nominee-director

RESIGNED

Assigned on 27 Apr 2006

Resigned on 30 May 2006

Time on role 1 month, 3 days


Some Companies

BEDFORD RENTALS LIMITED

9 GOLDINGTON ROAD,BEDFORDSHIRE,MK40 3JY

Number:03873966
Status:ACTIVE
Category:Private Limited Company

COOPER GOLD FORENSIC CONSULTANCY LIMITED

40 MAIN ROAD,KIRKCALDY,KY1 4RA

Number:SC491967
Status:ACTIVE
Category:Private Limited Company

HIGHPOINT 2000 LTD

THE GARDEN FLAT,BRISTOL,BS8 1AS

Number:07638079
Status:ACTIVE
Category:Private Limited Company

MCCAMBRIDGE DRIVING SERVICES LTD

18 DUARTE PLACE,GRAYS,RM16 6PQ

Number:11516249
Status:ACTIVE
Category:Private Limited Company

MD MEDICAL KENT LIMITED

SOUTH OAST HOUSE,CHESTFIELD,CT5 3LU

Number:09084711
Status:ACTIVE
Category:Private Limited Company

SMART HAIR LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:09207493
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