TLN 1006 LIMITED - CRAWLEY
Overview
TLN 1006 LIMITED is a Private Limited Company from CRAWLEY and has the status: Dissolved - no longer trading.
TLN 1006 LIMITED was incorporated 25 years ago on 20/05/1998 and has the registered number: 03570249. The accounts status is AUDIT EXEMPTION SUBSI.
TLN 1006 LIMITED was incorporated 25 years ago on 20/05/1998 and has the registered number: 03570249. The accounts status is AUDIT EXEMPTION SUBSI.
TLN 1006 LIMITED - CRAWLEY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
OLD CHURCH HOUSE SANDY LANE
CRAWLEY
WEST SUSSEX
RH10 4HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES CHAPMAN | May 1976 | British | Director | 2018-05-02 | CURRENT |
MR SPENCER JAMES WREFORD | Jun 1971 | British | Director | 2010-05-07 | CURRENT |
DEBORAH ALISON HOGG | Nov 1965 | British | Secretary | 2004-07-02 UNTIL 2007-05-10 | RESIGNED |
MR MILES WILLIAM RUPERT HUNT | Apr 1966 | British | Director | 1998-05-20 UNTIL 2011-12-31 | RESIGNED |
ANNE MARIE CLARKE | British | Secretary | 2007-05-11 UNTIL 2013-12-31 | RESIGNED | |
MR MILES WILLIAM RUPERT HUNT | Apr 1966 | British | Secretary | 1998-05-20 UNTIL 2004-07-02 | RESIGNED |
ARVINDER KAUR MANN | Jan 1975 | Director | 2010-03-17 UNTIL 2010-07-14 | RESIGNED | |
MR JOOST KREULEN | Sep 1958 | Dutch | Director | 2013-12-31 UNTIL 2018-05-02 | RESIGNED |
CHARLES RICHARD INGRAM PERKINS | Oct 1965 | British | Director | 1998-05-20 UNTIL 2000-02-25 | RESIGNED |
MR DAVID GEORGE POOLEY | Jan 1956 | British | Director | 2005-01-01 UNTIL 2011-05-20 | RESIGNED |
MR STUART CHARLES KILPATRICK | Oct 1962 | British | Director | 2009-01-15 UNTIL 2010-05-07 | RESIGNED |
MR ANDREW JONATHAN RIMINGTON | Jun 1951 | British | Director | 2010-03-17 UNTIL 2011-05-20 | RESIGNED |
MR STEVEN PAUL WOOD | Feb 1955 | British | Director | 2010-05-14 UNTIL 2011-05-20 | RESIGNED |
MR ANDREW HOWARD | Aug 1967 | British | Director | 2010-03-17 UNTIL 2011-05-20 | RESIGNED |
MRS ANNE-MARIE CLARKE | Oct 1968 | British | Director | 2011-12-31 UNTIL 2013-12-31 | RESIGNED |
NICHOLAS CHARLES HALL PALMER | Jun 1966 | British | Director | 2000-02-25 UNTIL 2011-04-30 | RESIGNED |
IAN CHARLES HOLFORD | Aug 1970 | Director | 1998-05-22 UNTIL 2011-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Empresaria Group Plc | 2016-04-06 | Crawley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |