THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED

3rd Floor, 95 Cromwell Road, London, SW7 4DL, England
StatusDISSOLVED
Company No.05805406
CategoryPrivate Limited Company
Incorporated04 May 2006
Age18 years, 28 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 17 days

SUMMARY

THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED is an dissolved private limited company with number 05805406. It was incorporated 18 years, 28 days ago, on 04 May 2006 and it was dissolved 9 months, 17 days ago, on 15 August 2023. The company address is 3rd Floor, 95 Cromwell Road, London, SW7 4DL, England.



People

DEL BEATO, Ilaria Jane

Director

Director

ACTIVE

Assigned on 20 Jan 2020

Current time on role 4 years, 4 months, 12 days

RATCHFORD, Martin James

Director

Director

ACTIVE

Assigned on 20 Jan 2020

Current time on role 4 years, 4 months, 12 days

BALCHIN, Mark Nicholas

Secretary

Accountant

RESIGNED

Assigned on 04 Oct 2006

Resigned on 27 Apr 2007

Time on role 6 months, 23 days

NG, Seng Khoon

Secretary

RESIGNED

Assigned on 27 Apr 2007

Resigned on 20 Jan 2020

Time on role 12 years, 8 months, 23 days

SNR DENTON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 May 2006

Resigned on 04 Oct 2006

Time on role 5 months

VALAD SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Apr 2007

Resigned on 01 Sep 2010

Time on role 3 years, 4 months, 5 days

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 Jul 2011

Time on role 10 months, 30 days

BALCHIN, Mark Nicholas

Director

Accountant

RESIGNED

Assigned on 04 Oct 2006

Resigned on 27 Apr 2007

Time on role 6 months, 23 days

LEAR, Simon John Patrick

Director

Managing Director

RESIGNED

Assigned on 24 Jan 2007

Resigned on 31 Jul 2018

Time on role 11 years, 6 months, 7 days

MCBRIDE, Stephen

Director

Financial Controller

RESIGNED

Assigned on 04 Oct 2006

Resigned on 24 Jan 2007

Time on role 3 months, 20 days

NG, Seng Khoon

Director

Finance Director

RESIGNED

Assigned on 03 Apr 2019

Resigned on 20 Jan 2020

Time on role 9 months, 17 days

QUEK, Stanley Swee Han, Dr

Director

Company Director

RESIGNED

Assigned on 27 Apr 2007

Resigned on 01 Aug 2017

Time on role 10 years, 3 months, 5 days

DWS DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 04 May 2006

Resigned on 04 Oct 2006

Time on role 5 months


Some Companies

GWC CONSTRUCTION LTD

72 KINGSDOWN ROAD,CHEAM,SM3 8NY

Number:10160238
Status:ACTIVE
Category:Private Limited Company

KIELCE TRANS LTD

95 JENKINSON GROVE,DONCASTER,DN3 2FH

Number:11787036
Status:ACTIVE
Category:Private Limited Company

OUTERSTUFF EMEA LTD

FIRST FLOOR SHAFTESBURY HOUSE,LONDON,WC2H 8AL

Number:10790178
Status:ACTIVE
Category:Private Limited Company

SIMPLY HATCH LIMITED

18 TANKERVILLE TERRACE,WOOLER,NE71 6DJ

Number:11587286
Status:ACTIVE
Category:Private Limited Company

SUNRISE NEWHAVEN LIMITED

18 SECOND AVENUE,NEWHAVEN,BN9 9HP

Number:11765325
Status:ACTIVE
Category:Private Limited Company

TEMPLE CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013712
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