TEXBLAND LIMITED

3 The Shrubberies George Lane 3 The Shrubberies George Lane, London, E18 1BG, United Kingdom
StatusDISSOLVED
Company No.03260059
CategoryPrivate Limited Company
Incorporated07 Oct 1996
Age27 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution31 Dec 2013
Years10 years, 6 months, 8 days

SUMMARY

TEXBLAND LIMITED is an dissolved private limited company with number 03260059. It was incorporated 27 years, 9 months, 1 day ago, on 07 October 1996 and it was dissolved 10 years, 6 months, 8 days ago, on 31 December 2013. The company address is 3 The Shrubberies George Lane 3 The Shrubberies George Lane, London, E18 1BG, United Kingdom.



People

HULME, Douglas James Morley

Director

Company Director

ACTIVE

Assigned on 10 May 2011

Current time on role 13 years, 1 month, 29 days

WOODFORD DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 May 2011

Current time on role 13 years, 1 month, 29 days

FOCUS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Apr 2005

Resigned on 02 Feb 2009

Time on role 3 years, 9 months, 10 days

P & T SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Aug 1999

Resigned on 22 Apr 2005

Time on role 5 years, 7 months, 22 days

SCEPTRE CONSULTANTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Oct 1996

Resigned on 31 Aug 1999

Time on role 2 years, 10 months, 24 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Oct 1996

Resigned on 07 Oct 1996

Time on role

ELMONT, Simon Peter

Director

Consultant

RESIGNED

Assigned on 07 Oct 1996

Resigned on 20 Oct 1998

Time on role 2 years, 13 days

GRASSICK, James William

Director

Consultant

RESIGNED

Assigned on 07 Oct 1996

Resigned on 20 Oct 1998

Time on role 2 years, 13 days

HESTER, Jesse Grant

Director

Consultant

RESIGNED

Assigned on 31 Aug 1999

Resigned on 22 Apr 2005

Time on role 5 years, 7 months, 22 days

HIRST, Stephen Andrew Meyrick

Director

Trust Officer

RESIGNED

Assigned on 21 Oct 1998

Resigned on 31 Aug 1999

Time on role 10 months, 10 days

O'TOOLE, Marea Jean

Director

Consultant

RESIGNED

Assigned on 28 Sep 2010

Resigned on 10 May 2011

Time on role 7 months, 12 days

TAYLOR, Anthony Michael

Director

Management Consultant

RESIGNED

Assigned on 20 Oct 1998

Resigned on 31 Aug 1999

Time on role 10 months, 11 days

TAYLOR, Linda Ruth

Director

Management Consultant

RESIGNED

Assigned on 20 Oct 1998

Resigned on 31 Aug 1999

Time on role 10 months, 11 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Oct 1996

Resigned on 07 Oct 1996

Time on role

NGI MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 22 Apr 2005

Resigned on 10 May 2011

Time on role 6 years, 18 days


Some Companies

ARM SOFTWARE SERVICES LTD

11, THE BINGHAMS,MAIDENHEAD,SL6 2ES

Number:09906217
Status:ACTIVE
Category:Private Limited Company

CDS DESIGN SERVICES LIMITED

2 CROCKETTS WALK,ST. HELENS,WA10 5DU

Number:11235042
Status:ACTIVE
Category:Private Limited Company

ECLECTICA EVENTS LTD

34 HYDES ROAD,WEDNESBURY,WS10 9SY

Number:10377591
Status:ACTIVE
Category:Private Limited Company

FAIR OAKS PAVING AND LANDSCAPING LIMITED

11132681: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11132681
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIA RETAIL LTD

5 COLTSWOOD ROAD,COATBRIDGE,ML5 2AB

Number:SC621152
Status:ACTIVE
Category:Private Limited Company

LLK TRANS LTD

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11111191
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