TEB PLANT SERVICES LIMITED

TEB PLANT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTEB PLANT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00133053
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEB PLANT SERVICES LIMITED?

    • (7487) /

    Where is TEB PLANT SERVICES LIMITED located?

    Registered Office Address
    31 St. Marks Road
    SP1 3AY Salisbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TEB PLANT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INITIAL PLANT SERVICES LIMITEDApr 01, 1997Apr 01, 1997
    BET PLANT SERVICES LIMITEDJun 29, 1989Jun 29, 1989
    BET (NO. 10) LIMITEDSep 05, 1988Sep 05, 1988
    READING NEWSPAPER COMPANY LIMITED(THE)Dec 29, 1913Dec 29, 1913

    What are the latest filings for TEB PLANT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Secretary's details changed for Francis Colhoun on Nov 01, 2009

    3 pagesCH03

    Director's details changed for Francis Colhoun on Nov 01, 2009

    3 pagesCH01

    Director's details changed for Adam Foster on Nov 01, 2009

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    pages363(353)

    legacy

    pages363(190)

    legacy

    5 pages155(6)b

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    legacy

    4 pages155(6)b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of TEB PLANT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLHOUN, Francis
    Central Avenue
    Cambuslang
    G72 8AY Glasgow
    25
    Scotland
    Secretary
    Central Avenue
    Cambuslang
    G72 8AY Glasgow
    25
    Scotland
    British104694540002
    COLHOUN, Francis
    Central Avenue
    Cambuslang
    G72 8AY Glasgow
    25
    Scotland
    Director
    Central Avenue
    Cambuslang
    G72 8AY Glasgow
    25
    Scotland
    United KingdomBritishAccountant104694540003
    FOSTER, Adam
    Central Avenue
    Cambuslang
    G72 8AY Glasgow
    25
    Scotland
    Director
    Central Avenue
    Cambuslang
    G72 8AY Glasgow
    25
    Scotland
    EnglandBritishManager112571700001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Secretary
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    BritishCompany Secretary8867550004
    GRIFFITHS, Paul
    Mill Barn
    Silver Hill Hurst Green
    TN19 7QD Etchingham
    East Sussex
    Secretary
    Mill Barn
    Silver Hill Hurst Green
    TN19 7QD Etchingham
    East Sussex
    British11329830002
    LOTT, Peter John
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    Secretary
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    British3199480001
    WOOD, Malcolm Victor
    Harptree 2 Watery Lane
    Merton Park
    SW20 9AA London
    Secretary
    Harptree 2 Watery Lane
    Merton Park
    SW20 9AA London
    British5994910001
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    BARNES, Kenneth
    3 Blue Cedars
    Warren Road
    SM7 1NT Banstead
    Surrey
    Director
    3 Blue Cedars
    Warren Road
    SM7 1NT Banstead
    Surrey
    BritishCompany Executive35810910001
    BARRASS, David John
    85 Gregories Road
    HP9 1HN Beaconsfield
    Buckinghamshire
    Director
    85 Gregories Road
    HP9 1HN Beaconsfield
    Buckinghamshire
    BritishCompany Director84629050001
    BELLAMY, Philip
    143 Barrowby Road
    NG31 8AJ Grantham
    Lincolnshire
    Director
    143 Barrowby Road
    NG31 8AJ Grantham
    Lincolnshire
    BritishCompany Executive54322760001
    BOULTON, William
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    Director
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    BritishCompany Executive5994880001
    CARR, Antony Rae Lambton
    The Tower House
    Chilton Polden
    TA7 9EQ Bridgwater
    Somerset
    Director
    The Tower House
    Chilton Polden
    TA7 9EQ Bridgwater
    Somerset
    EnglandBritishCompany Executive36150890001
    CLARKIN, Peter
    Upstream 55 Coverhill Road
    Grotton
    OL4 5RE Oldham
    Lancashire
    Director
    Upstream 55 Coverhill Road
    Grotton
    OL4 5RE Oldham
    Lancashire
    BritishCompany Executive1335250001
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Director
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    BritishCompany Secretary8867550004
    GASTON, William Cutting
    2582 Red Valley Road Nw
    Atlanta Georgia 30305
    Director
    2582 Red Valley Road Nw
    Atlanta Georgia 30305
    United StatesCompany Executive28596950001
    GRIFFITHS, Paul
    Mill Barn
    Silver Hill Hurst Green
    TN19 7QD Etchingham
    East Sussex
    Director
    Mill Barn
    Silver Hill Hurst Green
    TN19 7QD Etchingham
    East Sussex
    BritishChartered Secretary11329830002
    HART, Raymond John
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    BritishDirector63042500001
    LEDGER, Raymond Henry
    4 Brunswick House 5/6 West Park
    HG1 1BL Harrogate
    North Yorkshire
    Director
    4 Brunswick House 5/6 West Park
    HG1 1BL Harrogate
    North Yorkshire
    BritishCompany Executive59499280002
    MORETON, David
    14 The Dorkings
    Great Broughton
    TS9 7NA Middlesbrough
    Cleveland
    Director
    14 The Dorkings
    Great Broughton
    TS9 7NA Middlesbrough
    Cleveland
    United KingdomBritishCompany Executive11831070001
    PAYNE, Roger Christopher
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    Director
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    United KingdomBritishManaging Director113809200001
    POMROY, Graham
    Morning Quest
    22 Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Morning Quest
    22 Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    BritishAccoutant76047020001
    POWELL, John Michael
    Rosemaund Cottage
    Westonbirt
    GL8 8QT Tetbury
    Gloucestershire
    Director
    Rosemaund Cottage
    Westonbirt
    GL8 8QT Tetbury
    Gloucestershire
    BritishCompany Executive65916250002
    SHAW-WIGHTWICK, Bella Ann
    28 Craven Gardens
    Wimbledon
    SW19 8LU London
    Director
    28 Craven Gardens
    Wimbledon
    SW19 8LU London
    BritishCompany Executive35810920001
    WATTS, Geoffrey Alan Howard
    Stroat House
    Stroat
    NP6 7LR Chepstow
    Gwent
    Director
    Stroat House
    Stroat
    NP6 7LR Chepstow
    Gwent
    BritishCompany Executive11814690001
    WILDE, James Christie Falconer
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    Director
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    EnglandBritishRegional Md36882290001
    YOUNG, John Malcolm
    Wedgewood Hambledon Road
    GU7 1PJ Godalming
    Surrey
    Director
    Wedgewood Hambledon Road
    GU7 1PJ Godalming
    Surrey
    BritishChartered Accountant11829040001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0