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 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 |
SIC Code | Industry |
---|---|
7420 | Architectural, technical consult |
Address |
PRICEWATERHOUSECOOPERS HILL HOUSE RICHMOND HILL |
Post Town | BOURNEMOUTH |
County | DORSET |
Post Code | BH2 6HR |
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 |
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 |
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 |
/ |
Post Town | BOURNEMOUTH |
Post Code | BH2 6HR |
SIC Code | 7420 - Architectural, technical consult |
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.