TGA CHAPMANS LIMITED - MANCHESTER


Company Profile Company Filings

Overview

TGA CHAPMANS LIMITED is a Private Limited Company from MANCHESTER and has the status: Liquidation.
TGA CHAPMANS LIMITED was incorporated 44 years ago on 03/01/1980 and has the registered number: 01470900. The accounts status is ACCOUNTS TYPE NOT AVA and accounts are next due on 30/06/2004.

TGA CHAPMANS LIMITED - MANCHESTER

This company is listed in the following categories:
9305 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/03/2002 30/06/2004

Registered Office

BRAZENNOSE HOUSE
MANCHESTER
M2 5BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A 14/09/2016

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL HOWARD HYAMS Sep 1952 British Director 2002-01-02 CURRENT
ROBERT MARSH Jan 1940 British Director 1991-11-08 CURRENT
ANNA HYAMS Jan 1961 Austrian Secretary 2002-09-01 CURRENT
MR STEVEN MILES SMITH Jun 1959 British Director 1991-11-08 UNTIL 1992-01-23 RESIGNED
MR STEVEN MILES SMITH Jun 1959 British Director 1996-05-31 UNTIL 1996-10-31 RESIGNED
JOHN WILLIAM IRVINE REDFERN Feb 1968 British Director 2000-11-24 UNTIL 2002-09-19 RESIGNED
MR MICHAEL DAVID POOLE Jan 1957 British Director 1991-11-08 UNTIL 2002-09-19 RESIGNED
MICHAEL MULVEY May 1948 British Director 1996-11-19 UNTIL 1998-03-27 RESIGNED
PROFESSOR KEVIN THOMAS MORLEY May 1950 British Director 1996-01-10 UNTIL 2002-09-19 RESIGNED
NEIL JAMES MCCLURE Jun 1953 British Director 1991-11-08 UNTIL 1993-12-31 RESIGNED
JERZY LEON MAKULSKI Nov 1951 Director 1995-04-01 UNTIL 1996-05-31 RESIGNED
MR MICHAEL JAMES KINGSHOTT Oct 1946 British Director 1997-01-10 UNTIL 1997-01-29 RESIGNED
RONALD HOWLETT Oct 1952 British Director 2000-11-24 UNTIL 2002-09-19 RESIGNED
RONALD HOWLETT Oct 1952 British Director 1991-11-08 UNTIL 1997-01-20 RESIGNED
JANE ALISON HOWARD Feb 1956 British Director 1997-01-10 UNTIL 1997-01-24 RESIGNED
JOHN HAMPSON Feb 1949 British Director 1992-10-19 UNTIL 1996-01-05 RESIGNED
MR SIMEON GALPERT Jul 1947 British Director 1992-01-23 UNTIL 1993-03-15 RESIGNED
MR KENNETH FREDERICK THOMPSON DEWHIRST Oct 1931 British Director 1991-11-08 UNTIL 1993-01-15 RESIGNED
RICHARD JEFFERY BLOOMFIELD Nov 1957 British Director 1997-01-10 UNTIL 1998-06-29 RESIGNED
MR KEITH BARRETT Mar 1949 British Director 1992-04-01 UNTIL 1993-06-07 RESIGNED
MR ANTHONY DAVID BARRACLOUGH May 1954 British Director 1991-11-08 UNTIL 1996-01-10 RESIGNED
MR JOHN ALEXANDER Dec 1948 British Director 1998-10-01 UNTIL 2002-09-19 RESIGNED
JOHN PERCIVAL ROWLAND Mar 1947 British Secretary 1993-05-04 UNTIL 1997-01-31 RESIGNED
PROFESSOR KEVIN THOMAS MORLEY May 1950 British Secretary 1998-06-29 UNTIL 1998-10-01 RESIGNED
MRS LESLEY CHRISTINE LEE British Secretary 1991-11-08 UNTIL 1992-12-21 RESIGNED
CHRISTOPHER DAVID JOHNSON May 1965 British Secretary 1993-03-15 UNTIL 1993-05-04 RESIGNED
MR SIMEON GALPERT Jul 1947 British Secretary 1992-12-21 UNTIL 1993-03-15 RESIGNED
RICHARD JEFFERY BLOOMFIELD Nov 1957 British Secretary 1997-01-31 UNTIL 1998-06-29 RESIGNED
MR JOHN ALEXANDER Dec 1948 British Secretary 1998-10-01 UNTIL 2002-09-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLUMB FURNITURE SYSTEMS LIMITED WOLVERHAMPTON Active DORMANT 7499 - Non-trading company
HASSALL HOMES (CHESHIRE) LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
GIBSON LEA HOLDINGS LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ATLAS INTERACTIVE MANAGEMENT LIMITED LEICESTER ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
KEVIN MORLEY MARKETING LIMITED LEWES ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
TGAC LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
TGAC HOLDINGS LIMITED MANSFIELD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
BSI INVESTMENTS LIMITED LEWES ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TB INVESTMENTS LIMITED UPPER PARLIAMENT STREET Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
CLICKNOW LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
CLICKNOW HOLDINGS LIMITED DROITWICH ENGLAND Dissolved... FULL 70100 - Activities of head offices
BUSINESS MEETINGS INTERNATIONAL LIMITED KINGSTON UPON THAMES Dissolved... TOTAL EXEMPTION SMALL 63120 - Web portals
MANOR HALL ACADEMY TRUST STOKE-ON-TRENT ENGLAND Active FULL 85200 - Primary education
LONDON COLLECTION AGENTS LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82911 - Activities of collection agencies
LONDON COLLECTION AGENTS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82911 - Activities of collection agencies
WEIGHT CONTROL LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 56290 - Other food services
PAIN CONTROL LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 56290 - Other food services
LYNCMED & AKSO TECHNOLOGY CO. (UK) LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 32500 - Manufacture of medical and dental instruments and supplies
ELDON MANAGEMENT LLP MANSFIELD ENGLAND Dissolved... TOTAL EXEMPTION SMALL None Supplied