TME ENGINEERS LIMITED

Address:
Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset, BH2 6HR

TME ENGINEERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03310937. The registration start date is January 31, 1997. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03310937
Company Name TME ENGINEERS LIMITED
Registered Address Pricewaterhousecoopers
Hill House Richmond Hill
Bournemouth
Dorset
BH2 6HR
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1997-01-31
Account Category ACCOUNTS TYPE NOT AVAILABLE
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 31/01/2002
Accounts Last Update 30/04/2000
Returns Due Date 28/02/2002
Returns Last Update 31/01/2001
Confirmation Statement Due Date 14/02/2017
Mortgage Charges 4
Mortgage Outstanding 3
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7420 Architectural, technical consult

Office Location

Address PRICEWATERHOUSECOOPERS
HILL HOUSE RICHMOND HILL
Post Town BOURNEMOUTH
County DORSET
Post Code BH2 6HR

Companies with the same location

Entity Name Office Address
A.V.SHENTON LIMITED Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset, BH2 6HR
APTEC TECHNOLOGIES LIMITED Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset, BH2 6HR
JAMES LONGLEY AND CO.LIMITED Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset, BH2 6HR
LOCK C.E. LIMITED Pricewaterhousecoopers, Hilln House Richmond Hill, Bournemouth, Dorset, BH2 6HR
SUNRISE GLASS & GLAZING LIMITED Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset, BH2 6HR
JAMES LONGLEY (HOLDINGS) LIMITED Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset, BH2 6HR

Companies with the same post code

Entity Name Office Address
FRUEHAUF HOLDINGS LIMITED Pricewaterhousecoopers LLP, Hill House Richmond Hill, Bournemouth, BH2 6HR
CREATIVE PRESS (READING) LIMITED Cork Gully, Hill House, Richmond Hill, Bournemouth, BH2 6HR
BURTON ENVIRONMENTAL LIMITED Pricewaterhousecoopers LLP, Hill House, Richmond Hill, Bournemouth, BH2 6HR
R.CRUMBLEHOLME & SON LIMITED Cork Gully Hill House, Richmond Hill, Bournemouth, Dorset, BH2 6HR
SYNPROTEC LIMITED Pricewaterhousecoopers LLP, Hill House Richmond Hill, Bournemouth, BH2 6HR
GENERAL TRAILERS UNITED KINGDOM LIMITED Pricewaterhousecoopers LLP, Hill House, Richmond Hill, Bournemouth, BH2 6HR
MCNIFF CIVIL ENGINEERING LTD. Pricewaterhousecoopers LLP, Hill House, Richmond Hill, Bournemouth, BH2 6HR
E.C. WOOD AND COMPANY (ENGINEERS) LIMITED Pricewaterhousecoopers LLP, Hill House, Richmond Hill, Bournemouth, BH2 6HR
STRAW REALISATIONS (NO1) LIMITED Pricewaterhousecoopers LLP, Hill House, Bournemouth, Dorset, BH2 6HR
WINNING BUSINESS MANAGEMENT (UK) LTD Pricewaterhousecoopers LLP, Hill House, Richmond Hill, Bournemouth, BH2 6HR

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ENRON SECRETARIES LIMITED Secretary (Active) Enron House, 40 Grosvenor Place, London, SW1X 7EN /
13 December 2001
/
DIETRICH, Janet Director (Active) 3763 Tangley, Houston 77005, Texas, Usa May 1966 /
5 April 2001
American /
Company Executive
PENTECOST, Peter Richard Director (Active) Porter Hill Farmhouse, Wrenbury, Nantwich, Cheshire, CW5 8HG May 1955 /
19 February 2001
British /
England
Ceo
BROWN, Michael Ross Secretary (Resigned) 1 Ayres End Cottages, Ayres End Lane, Harpenden, Hertfordshire, AL5 1AL /
2 December 1999
/
KELLY, Susan Kathleen Secretary (Resigned) 13 Waldo Close, Clapham, London, SW4 9EY /
17 July 2000
/
WARFIELD, Colin Ronald Secretary (Resigned) Chapel Gate Hazel Barrow, Compton Martin, Bristol, Somerset, BS40 6JX /
17 April 1997
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
31 January 1997
/
BACON, Alan Charles Director (Resigned) 86 Lamberhurst Road, London, SE27 0SE November 1959 /
23 April 1997
British /
Director
BERRY, Timothy Walter Kevin Director (Resigned) 214 Willoughby Close, Alveston, Bristol, BS12 2RW June 1951 /
23 April 1997
British /
Director
BERTASI, Ronald Peter Director (Resigned) Heathergate, Christchurch Road, Virginia Water, Surrey, GU25 4PJ August 1964 /
2 December 1999
American /
Company Executive
BROWN, Michael Ross Director (Resigned) 1 Ayres End Cottages, Ayres End Lane, Harpenden, Hertfordshire, AL5 1AL July 1962 /
17 July 2000
British /
United Kingdom
Company Executive
BROWN, Raymond John Director (Resigned) Queens Lodge New Passage Road, Pilning, Bristol, Avon, BS35 4LZ June 1952 /
17 April 1997
British /
England
Director
DELAINEY, David Director (Resigned) 4825 Linden, Bellaire 77401, Texas, Usa December 1965 /
5 April 2001
Canadian /
Company Executive
DERRICK, James Vinson Director (Resigned) 1824 Larchmont, Houston Texas 77019, Usa January 1945 /
2 December 1999
American /
Company Executive
DYSON, Fernley Keith Director (Resigned) 152 Irchester Road, Rushden, Northamptonshire, NN10 9QU February 1965 /
2 December 1999
British /
Company Executive
FREVERT, Mark Albert Director (Resigned) 4 St Marys Place, Marloes Road, London, W8 5UE February 1954 /
2 December 1999
American /
Company Executive
GLOVER, Christopher John Charles Director (Resigned) 19 Golden Manor, Hanwell, London, W7 3EE November 1955 /
23 April 1997
British /
England
Director
HAWES, Roger Anderson Director (Resigned) 15 Bannetts Tree Crescent, Alveston, Bristol, Avon, BS12 2LX September 1949 /
23 April 1997
British /
Director
HOLLAND, David Director (Resigned) Parkwood, Raghill, Tatsfield, Kent, TN16 2LS December 1937 /
23 April 1997
British /
Director
MULLER, Mark Stewart Director (Resigned) 5310 Mandell, Houston, Texas 77005, Usa October 1956 /
2 December 1999
American /
Company Executive
PAI JR, Lou Director (Resigned) 368 Robbins Drive, Houston, Texas, Usa, TX77019 June 1947 /
2 December 1999
American /
Business Manager
REXRODE, Stuart Gordon Director (Resigned) 25 Whitelands House, Cheltenham Terrace, London, SW3 4QX March 1967 /
19 June 2001
United States /
Vice President
SCRIMSHAW, Matthew Giles Director (Resigned) Beech Coppice, Woodland Way, Tadworth, Surrey, KT20 6NW July 1965 /
21 July 2000
British /
Company Executive
WARFIELD, Colin Ronald Director (Resigned) Chapel Gate Hazel Barrow, Compton Martin, Bristol, Somerset, BS40 6JX January 1944 /
17 April 1997
British /
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
31 January 1997
/

Competitor

Search similar business entities

Post Town BOURNEMOUTH
Post Code BH2 6HR
SIC Code 7420 - Architectural, technical consult

Improve Information

Please provide details on TME ENGINEERS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches