TVS PENSION FUND TRUSTEES LIMITED

160 Great Portland Street 160 Great Portland Street, W1W 5QA
StatusDISSOLVED
Company No.01539051
CategoryPrivate Limited Company
Incorporated15 Jan 1981
Age43 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution25 Jan 2011
Years13 years, 5 months, 12 days

SUMMARY

TVS PENSION FUND TRUSTEES LIMITED is an dissolved private limited company with number 01539051. It was incorporated 43 years, 5 months, 22 days ago, on 15 January 1981 and it was dissolved 13 years, 5 months, 12 days ago, on 25 January 2011. The company address is 160 Great Portland Street 160 Great Portland Street, W1W 5QA.



People

JAMES, Gillian Elizabeth

Secretary

ACTIVE

Assigned on 30 Apr 2010

Current time on role 14 years, 2 months, 6 days

GALE, Robert Charles

Director

Accountant

ACTIVE

Assigned on 28 Mar 2007

Current time on role 17 years, 3 months, 9 days

MACKENZIE, Robert Mario

Director

Solicitor

ACTIVE

Assigned on 28 Feb 2007

Current time on role 17 years, 4 months, 6 days

BURNS, Clive

Secretary

RESIGNED

Assigned on 31 Oct 2003

Resigned on 17 Jul 2006

Time on role 2 years, 8 months, 17 days

CHAPPLE GILL, Jane Margaret

Secretary

Company Secretary

RESIGNED

Assigned on 28 Jul 1994

Resigned on 16 Jun 1995

Time on role 10 months, 19 days

GALE, Robert Charles

Secretary

Director

RESIGNED

Assigned on 19 Nov 1993

Resigned on 26 Jun 1995

Time on role 1 year, 7 months, 7 days

HAMILTON, David Nicholas

Secretary

Accountant

RESIGNED

Assigned on 16 Jun 1995

Resigned on 22 Apr 1996

Time on role 10 months, 6 days

LUIZ, Mark Walter

Secretary

Accountant

RESIGNED

Assigned on 22 Apr 1996

Resigned on 31 Oct 2003

Time on role 7 years, 6 months, 9 days

SIDDELL, Anne Claire

Secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 08 Jul 1993

Time on role 7 days

TURNER, John Richard

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 31 years, 6 days

VIRGIN MEDIA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jul 2006

Resigned on 30 Apr 2010

Time on role 3 years, 9 months, 13 days

ABBOTT, Christopher John

Director

Director

RESIGNED

Assigned on 18 Jun 1992

Resigned on 01 May 2007

Time on role 14 years, 10 months, 13 days

ADAM, Richard John

Director

Director/Chartered Accountant

RESIGNED

Assigned on 10 Mar 1993

Resigned on 31 Jan 1996

Time on role 2 years, 10 months, 21 days

BUNNEY, Roger Walter

Director

Sound Recordist

RESIGNED

Assigned on

Resigned on 11 Nov 1992

Time on role 31 years, 7 months, 25 days

GALE, Robert Charles

Director

Director

RESIGNED

Assigned on 19 Nov 1993

Resigned on 28 Jul 1994

Time on role 8 months, 9 days

HAMILTON, David Nicholas

Director

Accountant

RESIGNED

Assigned on 16 Jun 1995

Resigned on 22 Apr 1996

Time on role 10 months, 6 days

HANN, Patricia Jane

Director

Director

RESIGNED

Assigned on

Resigned on 25 Nov 1998

Time on role 25 years, 7 months, 11 days

HARKER, Denise Alice

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 15 Jul 1992

Time on role 31 years, 11 months, 21 days

HEATHER, John Lionel

Director

Director

RESIGNED

Assigned on 21 Jan 1993

Resigned on 01 May 2007

Time on role 14 years, 3 months, 10 days

KINGSTON, Brian Thomas

Director

Cameraman

RESIGNED

Assigned on

Resigned on 08 Jul 1993

Time on role 30 years, 11 months, 28 days

KOLLI, Ramesh

Director

Director

RESIGNED

Assigned on 21 Jan 1993

Resigned on 01 May 2007

Time on role 14 years, 3 months, 10 days

LUIZ, Mark Walter

Director

Accountant

RESIGNED

Assigned on 22 Apr 1996

Resigned on 31 Oct 2003

Time on role 7 years, 6 months, 9 days

OPIE, Lisa Moreen

Director

Television Executive

RESIGNED

Assigned on 16 Sep 2003

Resigned on 22 Jun 2006

Time on role 2 years, 9 months, 6 days

RODGERS, Raymond Alfred

Director

Director

RESIGNED

Assigned on

Resigned on 01 May 2007

Time on role 17 years, 2 months, 5 days

SIDDELL, Anne Claire

Director

Solicitor

RESIGNED

Assigned on 10 Mar 1993

Resigned on 19 Nov 1993

Time on role 8 months, 9 days

SIDDELL, Anne Claire

Director

Director

RESIGNED

Assigned on

Resigned on 01 May 2007

Time on role 17 years, 2 months, 5 days

SMITH, Neil Reynolds

Director

Finance Director

RESIGNED

Assigned on 15 Sep 2003

Resigned on 28 Feb 2007

Time on role 3 years, 5 months, 13 days

TILLBROOK, Joanne Christine

Director

Solicitor

RESIGNED

Assigned on 05 Aug 2009

Resigned on 16 Sep 2010

Time on role 1 year, 1 month, 11 days

TRUEPENNY, Malcolm Ian

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 2007

Time on role 17 years, 2 months, 5 days

WALL, Malcolm Robert

Director

Director

RESIGNED

Assigned on 22 Jun 2006

Resigned on 01 May 2007

Time on role 10 months, 9 days

WITHERS, Caroline Bernadette Elizabeth

Director

Solicitor

RESIGNED

Assigned on 05 Aug 2009

Resigned on 16 Sep 2010

Time on role 1 year, 1 month, 11 days

WOOLDRIDGE, Robert Ewart

Director

Director Of Personnel & Ind Relations

RESIGNED

Assigned on

Resigned on 18 Feb 1993

Time on role 31 years, 4 months, 18 days


Some Companies

BLACKELM LTD

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC520230
Status:ACTIVE
Category:Private Limited Company

E4Y TRADING AS ROOMS FOR YOU LTD

25 WATERFIELD WAY,MANSFIELD,NG21 9FD

Number:11485748
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR HEATING LIMITED

UNIT 19,BARNSLEY,S71 3HR

Number:10935636
Status:ACTIVE
Category:Private Limited Company

GAS SERVICES (ALL-IN-ONE) LTD

WALNUT COTTAGE HORSHAM ROAD,DORKING,RH5 4RA

Number:08995866
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NFD CONSULTING LTD

5 COLTHILL DRIVE,MILLTIMBER,AB13 0EW

Number:SC610723
Status:ACTIVE
Category:Private Limited Company

POLARIS REAL ESTATE LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:11499452
Status:ACTIVE
Category:Private Limited Company

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