TP 2005 LIMITED - SCARBOROUGH
Company Profile | Company Filings |
Overview
TP 2005 LIMITED is a Private Limited Company from SCARBOROUGH and has the status: Dissolved - no longer trading.
TP 2005 LIMITED was incorporated 32 years ago on 14/06/1991 and has the registered number: 02620557. The accounts status is DORMANT.
TP 2005 LIMITED was incorporated 32 years ago on 14/06/1991 and has the registered number: 02620557. The accounts status is DORMANT.
TP 2005 LIMITED - SCARBOROUGH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2019 |
Registered Office
EUROPA HOUSE
SCARBOROUGH
NORTH YORKSHIRE
YO11 2AQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2020 | 25/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-07-10 | CURRENT | ||
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2008-12-15 | CURRENT | ||
MR SIMON CHARLES MCCABE | Oct 1977 | British | Director | 2009-03-19 | CURRENT |
SUSAN MARGARET BROOK | Apr 1969 | British | Secretary | 2005-04-05 UNTIL 2006-12-15 | RESIGNED |
HOWARD GRAY | Secretary | RESIGNED | |||
DAVID CHETTLE | British | Secretary | 1999-10-15 UNTIL 2005-04-05 | RESIGNED | |
MICHAEL PETER LOFT | Nov 1944 | British | Secretary | 1993-07-12 UNTIL 1994-10-06 | RESIGNED |
DAVID WILLIAM MATTIN | Aug 1938 | Secretary | 1994-10-06 UNTIL 1997-12-08 | RESIGNED | |
CATHERINE LOUISE SHAW | Secretary | 1993-01-05 UNTIL 1993-07-09 | RESIGNED | ||
CAROLINE LESLEY WILKINSON | British | Secretary | 1997-12-08 UNTIL 1999-10-15 | RESIGNED | |
DAVID MORRISON WELLS | Aug 1966 | British | Director | 2005-04-06 UNTIL 2009-03-19 | RESIGNED |
MR PETER CYRIL LONG | Feb 1940 | British | Director | 1994-10-06 UNTIL 1998-09-01 | RESIGNED |
VICTOR HUGO WATSON | Sep 1928 | British | Director | 2000-09-01 UNTIL 2005-10-05 | RESIGNED |
MR ANDREW JAMES SANDERSON | Jul 1957 | British | Director | RESIGNED | |
MR JAMES POSKITT | Dec 1965 | British | Director | 2005-04-05 UNTIL 2006-12-15 | RESIGNED |
MR DAVID YEWDALL POLLOCK | Oct 1941 | British | Director | RESIGNED | |
ANTHONY MARCUS | Oct 1946 | British | Director | RESIGNED | |
PAUL ARNOTT LUDLOW | Jul 1946 | British | Director | 1994-10-06 UNTIL 2005-04-05 | RESIGNED |
MR CESIDIO MARTIN DI CIACCA | Feb 1954 | British | Director | 2005-04-05 UNTIL 2012-07-12 | RESIGNED |
ANDREW JOHN LEAKE | Apr 1957 | British | Director | 2001-03-02 UNTIL 2001-03-14 | RESIGNED |
MR JOHN STUART RICHARD HAYNES | May 1959 | British | Director | 1998-09-01 UNTIL 2005-04-05 | RESIGNED |
PETER JOHN GILMAN | Jan 1939 | British | Director | RESIGNED | |
DEBORAH DOYLE | Nov 1966 | British | Director | 2005-04-05 UNTIL 2006-12-15 | RESIGNED |
MR JOHN LEWIS BURNLEY | Oct 1944 | British | Director | 1999-09-30 UNTIL 2012-07-11 | RESIGNED |
TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-12-15 UNTIL 2007-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thorpe Park Developments Limited | 2016-04-06 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |