TARGET TOPCO LIMITED

Target House Target House, Cardiff, CF11 9AU, S Glamorgan
StatusDISSOLVED
Company No.07956530
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 27 days

SUMMARY

TARGET TOPCO LIMITED is an dissolved private limited company with number 07956530. It was incorporated 12 years, 2 months, 26 days ago, on 20 February 2012 and it was dissolved 4 years, 3 months, 27 days ago, on 21 January 2020. The company address is Target House Target House, Cardiff, CF11 9AU, S Glamorgan.



People

AGARWAL, Vivek Satish

Director

Director

ACTIVE

Assigned on 19 Aug 2016

Current time on role 7 years, 8 months, 29 days

BYRNE, Patrick Michael

Director

Director

ACTIVE

Assigned on 09 Oct 2012

Current time on role 11 years, 7 months, 8 days

LARKIN, Ian David

Director

Company Director

ACTIVE

Assigned on 23 Oct 2014

Current time on role 9 years, 6 months, 25 days

BEBB, Dafydd Llywelyn

Secretary

RESIGNED

Assigned on 05 Jun 2014

Resigned on 16 May 2017

Time on role 2 years, 11 months, 11 days

JENKINS, Philip

Secretary

RESIGNED

Assigned on 29 Feb 2012

Resigned on 02 May 2014

Time on role 2 years, 2 months, 2 days

ALLEY, William Michael

Director

Director

RESIGNED

Assigned on 01 Mar 2014

Resigned on 31 Jul 2017

Time on role 3 years, 4 months, 30 days

HAWKINS, David Grant

Director

Chartered Accountant

RESIGNED

Assigned on 29 Feb 2012

Resigned on 07 Jun 2013

Time on role 1 year, 3 months, 7 days

HEATH, David William

Director

Chartered Accountant

RESIGNED

Assigned on 29 Feb 2012

Resigned on 10 Jan 2013

Time on role 10 months, 10 days

HOUGHTON, Richard Alexander

Director

Consultant

RESIGNED

Assigned on 28 Sep 2012

Resigned on 19 Aug 2016

Time on role 3 years, 10 months, 21 days

HUNT, John

Director

Company Director

RESIGNED

Assigned on 10 Jan 2013

Resigned on 16 Oct 2014

Time on role 1 year, 9 months, 6 days

ROBERTSON, Steven Andrew

Director

Company Director

RESIGNED

Assigned on 11 Mar 2016

Resigned on 08 Dec 2016

Time on role 8 months, 28 days

RUDOLF, James De Montjoie

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 13 Mar 2013

Time on role 1 year, 13 days

SCOTT, James William

Director

Investment Manager

RESIGNED

Assigned on 20 Feb 2012

Resigned on 19 Aug 2016

Time on role 4 years, 5 months, 28 days

SNOW, James Robert Ballintine

Director

Director

RESIGNED

Assigned on 29 Feb 2012

Resigned on 09 Oct 2012

Time on role 7 months, 9 days

TARLING, James Joseph

Director

Investment Manager

RESIGNED

Assigned on 20 Feb 2012

Resigned on 31 Jan 2013

Time on role 11 months, 11 days


Some Companies

ATKINSON WHELLER LIMITED

7 MOORGATE ROAD,ROTHERHAM,S60 2EN

Number:05493673
Status:ACTIVE
Category:Private Limited Company

DORSET BRIDGE LTD

34 FIRST FLOOR,SHAFTESBURY,SP7 8JG

Number:08982916
Status:ACTIVE
Category:Private Limited Company

FANIOLA LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:06588657
Status:ACTIVE
Category:Private Limited Company

HARE KRISHNA ENTERPRISE LIMITED

18 HALSBURY ROAD EAST,NORTHOLT,UB5 4PU

Number:11721400
Status:ACTIVE
Category:Private Limited Company

IONA DEVELOPMENTS LTD.

6 KENMURE ROAD,GLASGOW,G46 6TU

Number:SC210843
Status:ACTIVE
Category:Private Limited Company

THE SWISS HOUSE LTD

MODERN HOUSE,BARNSLEY,S70 2NP

Number:11706222
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