TOWN CENTRE RESTAURANTS GROUP LIMITED

Giardino House Giardino House, Enfield, EN3 7SX
StatusDISSOLVED
Company No.06002302
CategoryPrivate Limited Company
Incorporated17 Nov 2006
Age17 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution14 Aug 2014
Years9 years, 9 months, 7 days

SUMMARY

TOWN CENTRE RESTAURANTS GROUP LIMITED is an dissolved private limited company with number 06002302. It was incorporated 17 years, 6 months, 4 days ago, on 17 November 2006 and it was dissolved 9 years, 9 months, 7 days ago, on 14 August 2014. The company address is Giardino House Giardino House, Enfield, EN3 7SX.



People

FISHER, Michaela Ann

Secretary

Management Accountant

ACTIVE

Assigned on 31 Jul 2009

Current time on role 14 years, 9 months, 21 days

WINTER, Mark David Robert

Director

Restauranteur

ACTIVE

Assigned on 17 Nov 2006

Current time on role 17 years, 6 months, 4 days

DYSON, Christopher

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2007

Resigned on 31 Dec 2008

Time on role 1 year, 5 months, 22 days

SLIPPER, James Andrew

Secretary

Accountant

RESIGNED

Assigned on 14 Oct 2008

Resigned on 31 Jul 2009

Time on role 9 months, 17 days

SUTCLIFFE, Ronald Michael

Secretary

Accountant

RESIGNED

Assigned on 15 Dec 2006

Resigned on 10 Sep 2007

Time on role 8 months, 26 days

7SIDE SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Nov 2006

Resigned on 15 Dec 2006

Time on role 28 days

BRUNING, Christian Lewis

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 23 Feb 2011

Time on role 4 years, 2 months, 8 days

DYSON, Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jul 2007

Resigned on 31 Dec 2008

Time on role 1 year, 5 months, 22 days

JOHNSON, Michael Andrew

Director

Non Executive Chairman

RESIGNED

Assigned on 29 Mar 2011

Resigned on 20 Sep 2012

Time on role 1 year, 5 months, 22 days

SCRAGG, Neil Grant

Director

Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 21 Apr 2008

Time on role 1 year, 4 months, 6 days

SIMPSON, Richard Barry

Director

Company Director

RESIGNED

Assigned on 15 Dec 2006

Resigned on 31 Dec 2008

Time on role 2 years, 16 days

SLIPPER, James Andrew

Director

Accountant

RESIGNED

Assigned on 14 Oct 2008

Resigned on 23 Feb 2011

Time on role 2 years, 4 months, 9 days

SUTCLIFFE, Ronald Michael

Director

Accountant

RESIGNED

Assigned on 15 Dec 2006

Resigned on 10 Sep 2007

Time on role 8 months, 26 days


Some Companies

BELLEW CONSTRUCTION LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09533105
Status:ACTIVE
Category:Private Limited Company

FRAMETEK LTD

39 MCADAM WAY,MAYBOLE,KA19 8FD

Number:SC340936
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL KITCHEN AND BEDROOM CO LTD

13 WALTON VALE,LIVERPOOL,L9 4RE

Number:10674954
Status:ACTIVE
Category:Private Limited Company

LOTUS IT SOLUTIONS LIMITED

9 GEORGEVILLE GARDENS,ILFORD,IG6 1JJ

Number:09580865
Status:ACTIVE
Category:Private Limited Company

PIERHEAD RIVER WALL LIMITED

7 PIER HEAD,LONDON,E1W 1PN

Number:09034222
Status:ACTIVE
Category:Private Limited Company

TELLURIAN LNG UK LTD

1ST FLOOR,LONDON,W1J 8AE

Number:10197069
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