TECREF SHEDS LIMITED

4 officers / 13 resignations

TOWNSON, Neil David

Correspondence address
Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Role ACTIVE
director
Date of birth
August 1960
Appointed on
10 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode KT1 4EQ £708,000

CRESTBRIDGE UK LIMITED

Correspondence address
30 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4AE
Role ACTIVE
Secretary
Appointed on
4 July 2016
Nationality
NATIONALITY UNKNOWN

WINDSOR, Paul Justin

Correspondence address
Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Role ACTIVE
director
Date of birth
September 1957
Appointed on
4 July 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT1 4EQ £708,000

PATTERSON, Wendy Jane

Correspondence address
Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
4 July 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT1 4EQ £708,000


OBASI, Bruno Chibuzo

Correspondence address
8 Sackville Street, London, England, W1S 3DG
Role RESIGNED
director
Date of birth
May 1973
Appointed on
19 October 2018
Resigned on
10 May 2019
Nationality
British
Occupation
Chartered Accountant

CRESTBRIDGE FUND ADMINISTRATORS LIMITED

Correspondence address
47 ESPLANADE, ST HELIER, JERSEY, CHANNEL ISLANDS, JE1 0BD
Role RESIGNED
Secretary
Appointed on
9 December 2015
Resigned on
4 July 2016
Nationality
NATIONALITY UNKNOWN

MCGUINNESS, DAWN SHARON

Correspondence address
4TH FLOOR 30 CHARLES II STREET, ST JAMES'S, LONDON, UNITED KINGDOM, SW1Y 4AE
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
9 December 2015
Resigned on
4 July 2016
Nationality
BRITISH
Occupation
SENIOR MANAGER

RAYSON, SARAH MARGARET

Correspondence address
4TH FLOOR 30 CHARLES II STREET, ST JAMES'S, LONDON, UNITED KINGDOM, SW1Y 4AE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
9 December 2015
Resigned on
4 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

HEWITT, Alistair James Neil

Correspondence address
12 Annickbank, Stewarton, Kilmarnock, Ayrshire, Scotland, KA3 5QT
Role RESIGNED
director
Date of birth
November 1972
Appointed on
21 October 2013
Resigned on
9 December 2015
Nationality
British
Occupation
Company Director

GITTINS, PAUL

Correspondence address
TOWER HOUSE, CHARTERHALL DRIVE, CHESTER, UNITED KINGDOM, CH88 3AN
Role RESIGNED
Secretary
Appointed on
29 June 2013
Resigned on
9 December 2015
Nationality
NATIONALITY UNKNOWN

BOTHWELL, KAREN MARGARET

Correspondence address
LLOYDS BANKING GROUP NEW UBERIOR HOUSE, 11 EARL GREY STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 9BN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
2 July 2012
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
BANKER

LLOYDS SECRETARIES LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Appointed on
30 June 2011
Resigned on
29 June 2013
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

REGAN, TIMOTHY

Correspondence address
APARTMENT 4 MILTON HOUSE, 75 LITTLE BRITAIN, LONDON, ENGLAND, ENGLAND, EC1A 7BT
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
16 January 2007
Resigned on
9 December 2015
Nationality
IRISH
Occupation
BANK MANAGER

Average house price in the postcode EC1A 7BT £914,000

BRIGHTMORE ARMOUR, DIANA

Correspondence address
FOXWELL HOUSE, 46 FRANT ROAD, TUNBRIDGE WELLS, KENT, TN2 5LJ
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
16 January 2007
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN2 5LJ £1,340,000

HOPKINS, STEPHEN JOHN

Correspondence address
25 GRESHAM STREET, LONDON, EC2V 7HN
Role RESIGNED
Secretary
Appointed on
16 January 2007
Resigned on
28 February 2010
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
16 January 1920
Resigned on
16 January 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Secretary
Appointed on
16 January 1920
Resigned on
16 January 2007
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company