TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED
Overview
Company Name | TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03942502 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED located?
Registered Office Address | 6th Floor Reading Bridge George Street RG1 8LS Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED?
Company Name | From | Until |
---|---|---|
VIRTUALIFA.COM LIMITED | Mar 16, 2000 | Mar 16, 2000 |
PROMPTBOND LIMITED | Mar 08, 2000 | Mar 08, 2000 |
What are the latest accounts for TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Dominic Rose as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel Stockton as a director on May 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Huw Chapman as a director on Dec 25, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Termination of appointment of Kevin Hugh Ronaldson as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Huw Chapman on Sep 30, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Dominic Rose as a director on Sep 30, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Kevin Hugh Ronaldson as a director on Sep 30, 2014 | 3 pages | AP01 | ||||||||||
Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 6Th Floor Reading Bridge George Street Reading Berkshire RG1 8LS on Nov 13, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of John Joseph Gibson as a secretary on Sep 30, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Mark Russell Fleet as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Alexander Charles Robinson as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mark Russell Fleet on May 14, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Director's details changed for Mr John Huw Chapman on Apr 23, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Alexander Charles Robinson as a director | 3 pages | AP01 | ||||||||||
Who are the officers of TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOCKTON, Nigel Geoffrey | Director | Reading Bridge George Street RG1 8LS Reading 6th Floor Berkshire | England | British | Ceo | 244406040001 | ||||
BENNETT, John Henry | Secretary | Sandiford House Van Diemens Lane BA1 5TW Bath Avon | British | Finance Director | 36507370001 | |||||
CHANDLER, Colin Neil | Secretary | 5 Squires Court Bretforton WR11 7QD Evesham Worcestershire | British | 84765800001 | ||||||
DAVIDSON, Gillian Mary | Secretary | The Bailey BD23 1DN Skipton North Yorkshire | British | 116222880001 | ||||||
DAVISON, Tracy Lazelle | Secretary | Station Farm House 14 Main Street YO19 6AF Wheldrake North Yorkshire | British | 85391650002 | ||||||
GIBSON, John Joseph | Secretary | BD23 1DN Skipton The Bailey North Yorkshire | British | 158012220001 | ||||||
REA, Felice Kirsten | Secretary | Halcyon Barn Alford Gardens, Myddle SY4 3RG Shrewsbury Shropshire | British | Director | 69863860003 | |||||
WELSH, Simon Frederick | Secretary | Meadowside Baddiley Hall Lane Baddiley CW5 8BS Nantwich Cheshire | British | Chartered Accountant | 8750910001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BENNETT, John Henry | Director | Sandiford House Van Diemens Lane BA1 5TW Bath Avon | England | British | Finance Director | 36507370001 | ||||
BRENNAN, Thomas Patrick | Director | The Gables Silver Street Midsomer Norton BA3 2UD Bath Bath And North East Somerset | United Kingdom | British | Business Executive | 3356870002 | ||||
CHAPMAN, John Huw | Director | Reading Bridge George Street RG1 8LS Reading 6th Floor Berkshire | United Kingdom | English | Director | 55283190008 | ||||
CRADDOCK, Peter Martin | Director | The Bailey BD23 1DN Skipton North Yorkshire | England | British | Group Commercial Director | 149361360001 | ||||
CUTTER, David John | Director | The Bailey BD23 1DN Skipton North Yorkshire | England | British | Building Society Director | 70434220001 | ||||
FARLEY, Michael Peter | Director | Waterside Way Bedford Road NN4 7XD Northampton 3 | British | Divisional Chief Executive | 47631290003 | |||||
FLEET, Mark Russell | Director | BD23 1DN Skipton The Bailey North Yorkshire | England | British | Director | 273343060001 | ||||
FRANCIS, Gerald Neil | Director | 48 Greenfield Park Drive Heworth YO31 1JB York North Yorkshire | England | British | Legal Director | 61526520001 | ||||
KILLORAN, Michael Hugh | Director | 3 Hepton Court York Road LS9 6PW Leeds West Yorkshire | British | Finance Director | 1768720002 | |||||
MARSH, Jeffrey Sean | Director | Little Ash Rode Street CW6 0EF Tarporley Cheshire | England | British | I F A | 46543960005 | ||||
PEARCE, David John | Director | 97 Park Road DY9 0QH Hagley West Midlands | England | British | Managing Director | 142743290001 | ||||
REA, Felice Kirsten | Director | Halcyon Barn Alford Gardens, Myddle SY4 3RG Shrewsbury Shropshire | United Kingdom | British | Director | 69863860003 | ||||
ROBINSON, Alexander Charles | Director | Skipton BD23 1DN North Yorkshire The Bailey United Kingdom | United Kingdom | British | Director | 75636850004 | ||||
RONALDSON, Kevin Hugh | Director | Reading Bridge George Street RG1 8LS Reading 6th Floor Berkshire | United Kingdom | British | Director | 37470720001 | ||||
ROSE, Dominic | Director | Reading Bridge George Street RG1 8LS Reading 6th Floor Berkshire | Uk | British | Director | 172552460001 | ||||
WHITE, John | Director | Reigate Hill House 28 Reigate Hill RH2 9SE Reigate Surrey | British | Director | 75313260004 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
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