TBD ASSOCIATES LIMITED

Registered Address

The registered address of TBD ASSOCIATES LIMITED is:

2, St Chads Court, OL16 1QU, Rochdale, United Kingdom

Appointments

These are the registered company appointments of TBD ASSOCIATES LIMITED.

SYSTEMS PROFESSIONALS LIMITED

Corporate Secretary

ACTIVE

Assigned on 21 Aug 2014

Current time on role 9 years, 8 months, 27 days

MOKUM IT LTD

Corporate Secretary

ACTIVE

Assigned on 21 Aug 2014

Current time on role 9 years, 8 months, 27 days

ADVANCED HAIR & SKIN CLINIC LIMITED

Corporate Secretary

ACTIVE

Assigned on 21 Aug 2014

Current time on role 9 years, 8 months, 27 days

LANDRO AMSTRA INVESTMENTS LTD

Corporate Secretary

ACTIVE

Assigned on 21 Aug 2014

Current time on role 9 years, 8 months, 27 days

BAKER BENNETT (EUROPE) LIMITED

Corporate Secretary

ACTIVE

Assigned on 21 Aug 2014

Current time on role 9 years, 8 months, 27 days

Q ONE ELECTRICAL LIMITED

Corporate Secretary

ACTIVE

Assigned on 21 Aug 2014

Current time on role 9 years, 8 months, 27 days

BEDLAND LIMITED

Corporate Secretary

ACTIVE

Assigned on 21 Aug 2014

Current time on role 9 years, 8 months, 27 days

UK HOSTED SYSTEMS LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

JAYBEES PROPERTY LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

DELLAWAY LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

ALEXANDER NICHOLAS LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

APPLEWOOD DEVELOPMENTS (LANCS) LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

C WARNER LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

TRAILERTEQ HOLDINGS LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

DALE PROJECTS LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

TRAILERTEQ LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

COMPLETE BATTERY SERVICES LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

REFINED INTERNET LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

S&S JOINERY MANUFACTURERS LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

THE OLD LIBRARY NURSERY LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

PPC LOGISTICS LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

BAKER BENNETT LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

SILVERBACK STORAGE LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

UBER STREET LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 30 Sep 2016

Time on role 2 years, 1 month, 9 days

UNIVERSAL STAINLESS STEEL POLISHING LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 31 May 2016

Time on role 1 year, 9 months, 10 days

SOUNDS TRAVEL LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 11 Apr 2016

Time on role 1 year, 7 months, 21 days

PRECISION POURED CONCRETE LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 08 Feb 2016

Time on role 1 year, 5 months, 18 days

THUNDERWORKS LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 08 Feb 2016

Time on role 1 year, 5 months, 18 days

ROCHDALE GLASS & GLAZING CO LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 08 Feb 2016

Time on role 1 year, 5 months, 18 days

J A RAJA LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 08 Feb 2016

Time on role 1 year, 5 months, 18 days

BEDLAND (LANCS) LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 08 Feb 2016

Time on role 1 year, 5 months, 18 days

VERSATILE SPACES LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 08 Feb 2016

Time on role 1 year, 5 months, 18 days

LAKE GARAGE (SMITHY BRIDGE) LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 08 Feb 2016

Time on role 1 year, 5 months, 18 days

PARKER WILLIAMSON PROPERTY MAINTENANCE LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 08 Feb 2016

Time on role 1 year, 5 months, 18 days

MONICA TAYLOR LTD

Corporate Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 28 Jan 2016

Time on role 1 year, 5 months, 7 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