TEKINS HOMES LIMITED
CHEYENNE WY 82001


Company number FC017338
Status Active
Incorporation Date 21 June 1993
Company Type Other company type
Address AMERICAM NATIONAL BANK BUILDING, 1912 CAPITOL AVE, CHEYENNE WY 82001, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Admin closure; BR000809 address change 08/04/98 north street crowle scunthorpe south humberside DN17 4NB; Sec resigned 15/04/98 crowle enterprises LIMITED. The most likely internet sites of TEKINS HOMES LIMITED are www.tekinshomes.co.uk, and www.tekins-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Tekins Homes Limited is a Other company type. The company registration number is FC017338. Tekins Homes Limited has been working since 21 June 1993. The present status of the company is Active. The registered address of Tekins Homes Limited is Americam National Bank Building 1912 Capitol Ave Cheyenne Wy 82001 Usa United States. . CAVENDISH ASSETS LIMITED is a Secretary of the company. LEAVY, Mark is a Director of the company. ROSSMOOR DESIGNS LIMITED is a Director of the company. Secretary CROWLE ENTERPRISES LIMITED has been resigned. Director NEWTON, Carol Ann has been resigned. Director ROSSMOOR, James Martin has been resigned.


Current Directors

Secretary
CAVENDISH ASSETS LIMITED
Appointed Date: 15 April 1998

Director
LEAVY, Mark
Appointed Date: 09 April 1998
54 years old

Director
ROSSMOOR DESIGNS LIMITED
Appointed Date: 17 August 1993
36 years old

Resigned Directors

Secretary
CROWLE ENTERPRISES LIMITED
Resigned: 15 April 1998
Appointed Date: 17 August 1993

Director
NEWTON, Carol Ann
Resigned: 18 August 1997
Appointed Date: 11 June 1994
79 years old

Director
ROSSMOOR, James Martin
Resigned: 09 April 1998
Appointed Date: 18 August 1997
85 years old

TEKINS HOMES LIMITED Events

05 Jul 2002
Admin closure
20 Apr 1998
BR000809 address change 08/04/98 north street crowle scunthorpe south humberside DN17 4NB
20 Apr 1998
Sec resigned 15/04/98 crowle enterprises LIMITED
20 Apr 1998
Sec appointed 15/04/98 cavendish assets LIMITED 16 dale street scunthorpe
16 Apr 1998
Dir resigned 09/04/98 james rossmoor
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

...
... and 22 more events
06 Sep 1993
Dir appointed 17/08/93 rossmoor designs LTD north street crowle scunthorpe south mumberside DN17 4NB

06 Sep 1993
Name changed tekins homes LIMITED liability c ompany

01 Jul 1993
BR000809 par appointed llc managers LIMITED 404-406 finchley road london NW2 2HR

01 Jul 1993
BR000809 registered

01 Jul 1993
Initial branch registration