TRUCK STOP MANAGEMENT LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 04532489
Status Liquidation
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c., 56290 - Other food services
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 17 December 2016; Registered office address changed from C/O Kre Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016. The most likely internet sites of TRUCK STOP MANAGEMENT LIMITED are www.truckstopmanagement.co.uk, and www.truck-stop-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Truck Stop Management Limited is a Private Limited Company. The company registration number is 04532489. Truck Stop Management Limited has been working since 11 September 2002. The present status of the company is Liquidation. The registered address of Truck Stop Management Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Rg1 1sn. . RICHARDS, Ian Hugh is a Secretary of the company. LEGGE, John is a Director of the company. Secretary BIRCH, Susan Helen has been resigned. Secretary PLUMMER, Ivor William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIBBENS, Anthony Paul has been resigned. Director PLUMMER, Ivor William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
RICHARDS, Ian Hugh
Appointed Date: 23 December 2007

Director
LEGGE, John
Appointed Date: 25 May 2006
93 years old

Resigned Directors

Secretary
BIRCH, Susan Helen
Resigned: 03 April 2004
Appointed Date: 11 September 2002

Secretary
PLUMMER, Ivor William
Resigned: 22 December 2007
Appointed Date: 03 April 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002
35 years old

Director
DIBBENS, Anthony Paul
Resigned: 25 May 2006
Appointed Date: 11 September 2002
81 years old

Director
PLUMMER, Ivor William
Resigned: 22 December 2007
Appointed Date: 25 May 2006
90 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

TRUCK STOP MANAGEMENT LIMITED Events

05 Apr 2017
Return of final meeting in a members' voluntary winding up
08 Feb 2017
Liquidators' statement of receipts and payments to 17 December 2016
12 Sep 2016
Registered office address changed from C/O Kre Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016
31 Dec 2015
Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to C/O Kre Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 31 December 2015
29 Dec 2015
Declaration of solvency
...
... and 42 more events
23 Sep 2002
Director resigned
23 Sep 2002
New secretary appointed
23 Sep 2002
New director appointed
23 Sep 2002
Registered office changed on 23/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
11 Sep 2002
Incorporation