IN-TOUCH (SOUTH WEST) LIMITED
DEVON

Hellopages » Devon » Plymouth » PL4 6HJ

Company number 02600551
Status Liquidation
Incorporation Date 11 April 1991
Company Type Private Limited Company
Address 6 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HJ
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Notice of order of court to wind up. ; Return made up to 11/04/93; no change of members ; Full accounts made up to 31 December 1991 . The most likely internet sites of IN-TOUCH (SOUTH WEST) LIMITED are www.intouchsouthwest.co.uk, and www.in-touch-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. In Touch South West Limited is a Private Limited Company. The company registration number is 02600551. In Touch South West Limited has been working since 11 April 1991. The present status of the company is Liquidation. The registered address of In Touch South West Limited is 6 Houndiscombe Road Plymouth Devon Pl4 6hj. . HAZELWOOD, Toni Gay is a Secretary of the company. HAZLEWOOD, Gerald Alan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
HAZELWOOD, Toni Gay
Appointed Date: 01 May 1991

Director
HAZLEWOOD, Gerald Alan
Appointed Date: 01 May 1991
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1991
Appointed Date: 11 April 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 May 1991
Appointed Date: 11 April 1991

IN-TOUCH (SOUTH WEST) LIMITED Events

16 Dec 1993
Notice of order of court to wind up.

12 Jul 1993
Return made up to 11/04/93; no change of members

29 Oct 1992
Full accounts made up to 31 December 1991

22 May 1992
Company name changed creative hydraulics LIMITED\certificate issued on 26/05/92

18 May 1992
Return made up to 11/04/92; full list of members

...
... and 2 more events
04 Jun 1991
Secretary resigned;new secretary appointed

04 Jun 1991
Director resigned;new director appointed

04 Jun 1991
Registered office changed on 04/06/91 from: 2 baches street london N1 6UB

29 May 1991
Company name changed standspeed LIMITED\certificate issued on 30/05/91

11 Apr 1991
Incorporation