About

Registered Number: 05202922
Date of Incorporation: 11/08/2004 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: Llanover House, Llanover Road, Pontypriidd, Mid Glamorgan, CF37 4DY

 

Target Site Management Ltd was setup in 2004, it's status in the Companies House registry is set to "Liquidation". Davies, Julian Edward, Davies, Julian Edward, Hammond, Lee Michael are the current directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Julian Edward 11 August 2004 - 1
HAMMOND, Lee Michael 11 August 2004 20 December 2004 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Julian Edward 28 December 2004 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 25 January 2006
COCOMP - Order to wind up 19 January 2006
287 - Change in situation or address of Registered Office 31 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
395 - Particulars of a mortgage or charge 31 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
395 - Particulars of a mortgage or charge 21 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
NEWINC - New incorporation documents 11 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 20 December 2004 Outstanding

N/A

All assets debenture 14 September 2004 Outstanding

N/A

Debenture deed 21 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.