TEACHER MARKS LIMITED
LONDON TMD PROPERTY CONSULTANTS LIMITED TEACHER MARKS DEAL LIMITED

Hellopages » Greater London » Westminster » W1G 9TB

Company number 02597044
Status Liquidation
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 25 March 2016; Registered office address changed from 23 Princes Street London W1B 2LX to 76 New Cavendish Street London W1G 9TB on 15 April 2015; Statement of affairs with form 4.19. The most likely internet sites of TEACHER MARKS LIMITED are www.teachermarks.co.uk, and www.teacher-marks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Teacher Marks Limited is a Private Limited Company. The company registration number is 02597044. Teacher Marks Limited has been working since 02 April 1991. The present status of the company is Liquidation. The registered address of Teacher Marks Limited is 76 New Cavendish Street London W1g 9tb. . TEACHER, Charles Victor is a Director of the company. YOUNG, Robert Peter is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary FORSYTH, Ian James has been resigned. Secretary YOUNG, Robert Peter has been resigned. Director DOFFMAN, Richard Brendan has been resigned. Director FORSYTH, Ian James has been resigned. Director GARFIELD, Simon Maxwell has been resigned. Director JAGO, Christopher Martin has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director MORGAN, Andrew John has been resigned. Director RACK, Gregory has been resigned. Director STONE, Simon Lawrence has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
TEACHER, Charles Victor
Appointed Date: 10 July 1991
82 years old

Director
YOUNG, Robert Peter
Appointed Date: 10 July 1991
78 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 10 July 1991
Appointed Date: 02 April 1991

Secretary
FORSYTH, Ian James
Resigned: 16 March 2010
Appointed Date: 08 October 2003

Secretary
YOUNG, Robert Peter
Resigned: 08 October 2003
Appointed Date: 10 July 1991

Director
DOFFMAN, Richard Brendan
Resigned: 01 November 1995
Appointed Date: 01 September 1992
65 years old

Director
FORSYTH, Ian James
Resigned: 08 May 2002
Appointed Date: 03 September 1991
91 years old

Director
GARFIELD, Simon Maxwell
Resigned: 30 March 2007
Appointed Date: 01 January 2006
65 years old

Director
JAGO, Christopher Martin
Resigned: 21 August 1992
Appointed Date: 03 September 1991
68 years old

Nominee Director
MIKJON LIMITED
Resigned: 10 July 1991
Appointed Date: 02 April 1991

Director
MORGAN, Andrew John
Resigned: 01 November 1995
Appointed Date: 03 September 1991
65 years old

Director
RACK, Gregory
Resigned: 01 November 1995
Appointed Date: 03 September 1991
62 years old

Director
STONE, Simon Lawrence
Resigned: 12 January 1993
Appointed Date: 03 September 1991
71 years old

TEACHER MARKS LIMITED Events

28 Apr 2016
Liquidators' statement of receipts and payments to 25 March 2016
15 Apr 2015
Registered office address changed from 23 Princes Street London W1B 2LX to 76 New Cavendish Street London W1G 9TB on 15 April 2015
14 Apr 2015
Statement of affairs with form 4.19
14 Apr 2015
Appointment of a voluntary liquidator
14 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26

...
... and 79 more events
11 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

23 Jul 1991
Director resigned;new director appointed

10 Jul 1991
Company name changed shelfco (no.634) LIMITED\certificate issued on 10/07/91

02 Apr 1991
Incorporation

TEACHER MARKS LIMITED Charges

9 October 1991
Debenture
Delivered: 18 October 1991
Status: Satisfied on 9 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…