TBA COMPANY SECRETARIAL LIMITED

Registered Address

The registered address of TBA COMPANY SECRETARIAL LIMITED is:

Allen House, 1 Westmead Road, SM1 4LA, Sutton, United Kingdom

Appointments

These are the registered company appointments of TBA COMPANY SECRETARIAL LIMITED.

SOL COSMEDICS LTD

Corporate Secretary

ACTIVE

Assigned on 18 Apr 2008

Current time on role 16 years, 1 month, 12 days

FAIRWEATHER COBB LIMITED

Corporate Secretary

ACTIVE

Assigned on 11 Sep 2007

Current time on role 16 years, 8 months, 19 days

CHEAM MARKETING CONSULTANTS LIMITED

Corporate Secretary

ACTIVE

Assigned on 11 Sep 2007

Current time on role 16 years, 8 months, 19 days

BLUEBROOK HOMES LIMITED

Corporate Secretary

ACTIVE

Assigned on 11 Jul 2007

Current time on role 16 years, 10 months, 19 days

BLUEBROOK DEVELOPMENTS LIMITED

Corporate Secretary

ACTIVE

Assigned on 11 Jul 2007

Current time on role 16 years, 10 months, 19 days

GFB HOLDINGS LIMITED

Corporate Secretary

ACTIVE

Assigned on 23 Mar 2007

Current time on role 17 years, 2 months, 7 days

GFB CONSULTING LTD

Corporate Secretary

ACTIVE

Assigned on 23 Mar 2007

Current time on role 17 years, 2 months, 7 days

CHERRY HILL DEVELOPMENTS LIMITED

Corporate Secretary

ACTIVE

Assigned on 29 Sep 2006

Current time on role 17 years, 8 months, 1 day

ANGLO AMSTERDAM CORPORATION LIMITED

Corporate Secretary

ACTIVE

Assigned on 09 Feb 2006

Current time on role 18 years, 3 months, 21 days

FORDWISE LIMITED

Corporate Secretary

ACTIVE

Assigned on 05 Jul 2001

Current time on role 22 years, 10 months, 25 days

INDEPTH HYGIENE SERVICES LIMITED

Corporate Secretary

RESIGNED

Assigned on 18 Jan 2007

Resigned on 31 Jan 2023

Time on role 16 years, 13 days

INDEPTH SERVICES LIMITED

Corporate Secretary

RESIGNED

Assigned on 24 Jul 2007

Resigned on 31 Jan 2023

Time on role 15 years, 6 months, 7 days

NIGHT NOISE LIMITED

Corporate Secretary

RESIGNED

Assigned on 06 Jun 2006

Resigned on 08 Nov 2011

Time on role 5 years, 5 months, 2 days

PET TASTIC SHANTOU EDIBLE ANIMAL BI PRODUCTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 Aug 2005

Resigned on 28 Jul 2011

Time on role 5 years, 11 months, 11 days

SKZ CONSTRUCTION & REFURBISHMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 24 Apr 2007

Resigned on 01 Apr 2010

Time on role 2 years, 11 months, 8 days

CURIOUS CURVES LIMITED

Corporate Secretary

RESIGNED

Assigned on 20 Jun 2006

Resigned on 01 Dec 2009

Time on role 3 years, 5 months, 11 days

CORNFORD PROPERTY MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 05 Apr 2006

Resigned on 01 Oct 2009

Time on role 3 years, 5 months, 26 days

LOKKU LIMITED

Corporate Secretary

RESIGNED

Assigned on 16 Feb 2006

Resigned on 31 Oct 2008

Time on role 2 years, 8 months, 15 days

EPSOM CONSERVATORIES LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Jan 2006

Resigned on 01 Oct 2008

Time on role 2 years, 8 months, 4 days

BROOK CARE HOMES LIMITED

Corporate Secretary

RESIGNED

Assigned on 24 Apr 2006

Resigned on 30 Aug 2008

Time on role 2 years, 4 months, 6 days

TOTALLY CONVEYANCING LIMITED

Corporate Secretary

RESIGNED

Assigned on 15 Dec 2005

Resigned on 01 Aug 2008

Time on role 2 years, 7 months, 17 days

LASERLOOK LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Sep 2005

Resigned on 24 Apr 2008

Time on role 2 years, 7 months, 23 days

PATS PROPERTY ADVICE ABROAD LIMITED

Corporate Secretary

RESIGNED

Assigned on 25 Jun 2007

Resigned on 01 Feb 2008

Time on role 7 months, 6 days

RICHARD BALDWIN CRANE HIRE LIMITED

Corporate Secretary

RESIGNED

Assigned on 31 Oct 2001

Resigned on 18 Nov 2002

Time on role 1 year, 18 days


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