TOWN AND COUNTRY VENDING SERVICES LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 8RT

Company number 02244992
Status Liquidation
Incorporation Date 18 April 1988
Company Type Private Limited Company
Address ECL HOUSE, LAKE STREET, LEIGHTON BUZZARD, LU7 8RT
Home Country United Kingdom
Nature of Business 7133 - Rent office machinery inc computers
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Order of court to wind up ; Secretary resigned;director resigned;new director appointed ; New secretary appointed;director resigned . The most likely internet sites of TOWN AND COUNTRY VENDING SERVICES LIMITED are www.townandcountryvendingservices.co.uk, and www.town-and-country-vending-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Town and Country Vending Services Limited is a Private Limited Company. The company registration number is 02244992. Town and Country Vending Services Limited has been working since 18 April 1988. The present status of the company is Liquidation. The registered address of Town and Country Vending Services Limited is Ecl House Lake Street Leighton Buzzard Lu7 8rt. . TAYLOR, Jeremy Stewart is a Secretary of the company. COWAN, Harold Victor is a Director of the company. Secretary WHITE, Robert Bruce has been resigned. Director WHITE, Judith Anne has been resigned. Director WHITE, Robert Bruce has been resigned. The company operates in "Rent office machinery inc computers".


Current Directors

Secretary
TAYLOR, Jeremy Stewart
Appointed Date: 04 March 1992

Director
COWAN, Harold Victor
Appointed Date: 04 March 1992
77 years old

Resigned Directors

Secretary
WHITE, Robert Bruce
Resigned: 04 March 1992

Director
WHITE, Judith Anne
Resigned: 04 March 1992
82 years old

Director
WHITE, Robert Bruce
Resigned: 04 March 1992
82 years old

TOWN AND COUNTRY VENDING SERVICES LIMITED Events

23 Feb 1993
Order of court to wind up

20 Mar 1992
Secretary resigned;director resigned;new director appointed

20 Mar 1992
New secretary appointed;director resigned

28 Oct 1991
Return made up to 30/09/91; no change of members

28 Mar 1991
Return made up to 31/12/90; full list of members

...
... and 5 more events
11 Jan 1989
Wd 12/12/88 ad 20/04/88--------- £ si 98@1=98 £ ic 2/100

17 Aug 1988
Accounting reference date notified as 30/04

17 May 1988
Director resigned;new director appointed

17 May 1988
Secretary resigned;new secretary appointed

18 Apr 1988
Incorporation

TOWN AND COUNTRY VENDING SERVICES LIMITED Charges

11 December 1990
Single debenture
Delivered: 17 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland.…