This company is commonly known as Terramond Limited. The company was founded 27 years ago and was given the registration number 03283198. The firm's registered office is in BRISTOL. You can find them at C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, . This company's SIC code is 41100 - Development of building projects.
Name | : | TERRAMOND LIMITED |
---|---|---|
Company Number | : | 03283198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL | Director | 25 April 2017 | Active |
C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL | Director | 02 August 2019 | Active |
330, Bristol Business Park, Coldharbour Lane, Bristol, England, BS16 1EJ | Director | 21 March 1998 | Active |
Garden Flat 94 Pembroke Road, Clifton, Bristol, BS8 3EG | Secretary | 25 November 1996 | Active |
330, Bristol Business Park, Coldharbour Lane, Bristol, England, BS16 1EJ | Secretary | 21 March 1998 | Active |
330, Bristol Business Park, Coldharbour Lane, Bristol, England, BS16 1EJ | Director | 21 March 1998 | Active |
West House, Armstrong Way, Yate, Bristol, England, BS37 5NG | Director | 13 August 2018 | Active |
330, Bristol Business Park, Coldharbour Lane, Bristol, England, BS16 1EJ | Director | 22 January 2002 | Active |
Woodbrook House, Staunton Lane, Whitchurch, Bristol, England, BS14 0QE | Director | 21 March 1998 | Active |
75 Bishop Road, Bristol, BS7 8LU | Director | 22 January 2002 | Active |
34 Henleaze Avenue, Henleaze, Bristol, BS9 4ET | Director | 25 November 1996 | Active |
330, Bristol Business Park, Coldharbour Lane, Bristol, England, BS16 1EJ | Director | 01 October 2002 | Active |
Mr Desmond Francis Lynch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | Irish |
Address | : | C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL |
Nature of control | : |
|
Mr Peter Charles Rinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | Irish |
Address | : | C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Resolution | Resolution. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Accounts | Accounts with accounts type small. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type small. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.