THAMES VALET (WALLINGFORD) LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 2LQ

Company number 03775722
Status Liquidation
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address 11 BONNERSFIELD CLOSE, HARROW, MIDDLESEX, HA1 2LQ
Home Country United Kingdom
Nature of Business 9301 - Wash & dry clean textile & fur
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of THAMES VALET (WALLINGFORD) LIMITED are www.thamesvaletwallingford.co.uk, and www.thames-valet-wallingford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Thames Valet Wallingford Limited is a Private Limited Company. The company registration number is 03775722. Thames Valet Wallingford Limited has been working since 24 May 1999. The present status of the company is Liquidation. The registered address of Thames Valet Wallingford Limited is 11 Bonnersfield Close Harrow Middlesex Ha1 2lq. . WINTERBOURNE, Donna is a Secretary of the company. CACHRA, Aladdin is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WOODALL, Thomas Paul has been resigned. Director CACHRA, Shamshad has been resigned. Director RAY, Sheila Ann has been resigned. Director TAYLOR, Stephen Peter has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WHITELOCK, Anthony Francis has been resigned. Director WOODALL, Michael Alan has been resigned. Director WOODALL, Thomas Paul has been resigned. The company operates in "Wash & dry clean textile & fur".


Current Directors

Secretary
WINTERBOURNE, Donna
Appointed Date: 09 March 2000

Director
CACHRA, Aladdin
Appointed Date: 01 April 2009
74 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 24 May 1999
Appointed Date: 24 May 1999

Secretary
WOODALL, Thomas Paul
Resigned: 09 March 2000
Appointed Date: 24 May 1999

Director
CACHRA, Shamshad
Resigned: 01 April 2009
Appointed Date: 01 July 2007
66 years old

Director
RAY, Sheila Ann
Resigned: 29 April 2005
Appointed Date: 24 May 1999
71 years old

Director
TAYLOR, Stephen Peter
Resigned: 15 May 2002
Appointed Date: 09 March 2000
68 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 May 1999
Appointed Date: 24 May 1999
63 years old

Director
WHITELOCK, Anthony Francis
Resigned: 29 April 2005
Appointed Date: 24 May 1999
88 years old

Director
WOODALL, Michael Alan
Resigned: 30 July 2007
Appointed Date: 24 May 1999
78 years old

Director
WOODALL, Thomas Paul
Resigned: 30 July 2007
Appointed Date: 24 May 1999
54 years old

THAMES VALET (WALLINGFORD) LIMITED Events

06 Dec 2010
Order of court to wind up
29 Jun 2010
First Gazette notice for compulsory strike-off
26 Jun 2010
Compulsory strike-off action has been suspended
02 Jul 2009
Return made up to 24/05/09; full list of members
15 May 2009
Director appointed aladdin cachra
...
... and 40 more events
23 Aug 1999
New director appointed
23 Aug 1999
New secretary appointed;new director appointed
23 Aug 1999
New director appointed
12 Aug 1999
Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100
24 May 1999
Incorporation

THAMES VALET (WALLINGFORD) LIMITED Charges

25 September 2008
Legal charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 bushell business estate lester way hithercroft road…
18 March 2008
Debenture
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…