AARDVARK TMC LIMITED

KPMG LLP KPMG LLP, Leeds, LS1 4DA
StatusDISSOLVED
Company No.03374330
CategoryPrivate Limited Company
Incorporated21 May 1997
Age27 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution15 Nov 2018
Years5 years, 7 months, 19 days

SUMMARY

AARDVARK TMC LIMITED is an dissolved private limited company with number 03374330. It was incorporated 27 years, 1 month, 14 days ago, on 21 May 1997 and it was dissolved 5 years, 7 months, 19 days ago, on 15 November 2018. The company address is KPMG LLP KPMG LLP, Leeds, LS1 4DA.



People

WEATHERSTONE, Andrew Paul

Secretary

ACTIVE

Assigned on 04 Oct 2010

Current time on role 13 years, 9 months

BLACK, Alistair

Director

Managing Director

ACTIVE

Assigned on 15 Jun 2000

Current time on role 24 years, 19 days

LANCASHIRE, David Kenneth

Director

Plant Director

ACTIVE

Assigned on 27 Jun 2008

Current time on role 16 years, 7 days

MORGAN, Peter

Director

Development Director

ACTIVE

Assigned on 05 Jan 2006

Current time on role 18 years, 5 months, 30 days

POLLOCK, Derek Ivor

Director

Engineer

ACTIVE

Assigned on 03 Mar 2008

Current time on role 16 years, 4 months, 1 day

WEATHERSTONE, Andrew Paul

Director

Director

ACTIVE

Assigned on 04 Oct 2010

Current time on role 13 years, 9 months

WILSON, James David

Director

Marketing Director

ACTIVE

Assigned on 08 Nov 2005

Current time on role 18 years, 7 months, 26 days

BEAUMONT, Steven

Secretary

Director

RESIGNED

Assigned on 08 May 2007

Resigned on 30 Sep 2010

Time on role 3 years, 4 months, 22 days

CROSTON, Richard Andrew

Secretary

Accountant

RESIGNED

Assigned on 15 Jun 1998

Resigned on 08 May 2007

Time on role 8 years, 10 months, 23 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 21 May 1997

Resigned on 23 May 1997

Time on role 2 days

ROGERS, Claire Nicola

Secretary

Legal Executive

RESIGNED

Assigned on 23 May 1997

Resigned on 12 Aug 1997

Time on role 2 months, 20 days

SUMNER, Nicola Hayley

Secretary

Legal Executive

RESIGNED

Assigned on 12 Aug 1997

Resigned on 11 Sep 1997

Time on role 30 days

TOD, Michael Thomas Winton

Secretary

Company Secretary/Director

RESIGNED

Assigned on 11 Sep 1997

Resigned on 15 Jun 1998

Time on role 9 months, 4 days

ALLCHURCH, Thomas John

Director

Chairman

RESIGNED

Assigned on 11 Sep 1997

Resigned on 28 Jul 2010

Time on role 12 years, 10 months, 17 days

BEAUMONT, Steven

Director

Director

RESIGNED

Assigned on 31 Oct 2006

Resigned on 30 Sep 2010

Time on role 3 years, 10 months, 30 days

CROSTON, Richard Andrew

Director

Finance Director

RESIGNED

Assigned on 15 Jun 2000

Resigned on 08 May 2007

Time on role 6 years, 10 months, 23 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 21 May 1997

Resigned on 23 May 1997

Time on role 2 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 21 May 1997

Resigned on 23 May 1997

Time on role 2 days

FROUD, Keith

Director

Solicitor

RESIGNED

Assigned on 23 May 1997

Resigned on 11 Sep 1997

Time on role 3 months, 19 days

HODGSON, John Keith

Director

Marketing Director

RESIGNED

Assigned on 22 May 1998

Resigned on 10 Jul 2012

Time on role 14 years, 1 month, 19 days

JACKSON, Brian

Director

Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 09 Sep 2011

Time on role 11 months, 8 days

LEEK, Andrew Mark Alexander

Director

Venture Capital

RESIGNED

Assigned on 28 May 1998

Resigned on 25 Sep 2001

Time on role 3 years, 3 months, 28 days

MOULTON, Jonathan Paul

Director

Venture Capitalist

RESIGNED

Assigned on 25 Sep 2001

Resigned on 01 Nov 2004

Time on role 3 years, 1 month, 6 days

PORT, David Charles

Director

Director

RESIGNED

Assigned on 28 May 1998

Resigned on 19 Dec 2012

Time on role 14 years, 6 months, 22 days

ROGERS, Claire Nicola

Director

Legal Executive

RESIGNED

Assigned on 23 May 1997

Resigned on 12 Aug 1997

Time on role 2 months, 20 days

SUMNER, Nicola Hayley

Director

Legal Executive

RESIGNED

Assigned on 12 Aug 1997

Resigned on 11 Sep 1997

Time on role 30 days

TOD, Michael Thomas Winton

Director

Development Director

RESIGNED

Assigned on 11 Sep 1997

Resigned on 28 Jul 2010

Time on role 12 years, 10 months, 17 days


Some Companies

COSMICSOFT LTD

BANK GALLERY,KENILWORTH,CV8 1LY

Number:06663217
Status:ACTIVE
Category:Private Limited Company

DUBB CHAUFFEURS LTD

61 DUDLEY ROAD,SOUTHALL,UB2 5AS

Number:10288140
Status:ACTIVE
Category:Private Limited Company

KLX CONSULTING LIMITED

8 ARMISTEAD WAY,CREWE,CW4 8FE

Number:09948192
Status:ACTIVE
Category:Private Limited Company

MOSI OA TUNYA SERVICE STATION LIMITED

19 OAKROYD ROAD,BRADFORD,BD6 1RF

Number:04672675
Status:ACTIVE
Category:Private Limited Company

SOPHIE'S ACADEMY OF PERFORMING ARTS LIMITED

1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB

Number:08822349
Status:ACTIVE
Category:Private Limited Company

THE PHONICS CLUB 4 LTD

UNIT 6,BARKING,IG11 0RJ

Number:11737454
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