Trelex
1270 Vaud
Ch 1270
Switzerland
Director Name | Eric Gordon Frank Blair |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1992) |
Role | Insurance Broker |
Correspondence Address | Les Lys 3 Rue Louis-Aureglia Bp 449 Monaco Cedex Mc98011 Monaco |
Director Name | Mr Gordon Stanley Blair |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(40 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 26 July 1991) |
Role | Solicitor |
Correspondence Address | 26 Boulevard Des Moulins Monte Carlo Foreign Monaco |
Director Name | Ann Marie Weber |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1991(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1992) |
Role | Accountant |
Correspondence Address | 26 Boulevard Des Moulins Monte Carlo Monaco Foreign |
Secretary Name | Ann Marie Weber |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 May 1991(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 26 Boulevard Des Moulins Monte Carlo Monaco Foreign |
Director Name | Mr Ian Paul Williamson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 March 2001) |
Role | Trust Manager |
Correspondence Address | La Corbiere Chemin De La Florettaz 1261 Gingins Switzerland |
Director Name | Mr Michael Richard Rogers |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 18 February 2015) |
Role | Executive |
Country of Residence | Switzerland |
Correspondence Address | 7 Chemin Des Gonthiers Vaud Mies Ch1295 Switzerland |
Secretary Name | Mr Michael Richard Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 18 February 2015) |
Role | Executive |
Country of Residence | Switzerland |
Correspondence Address | 7 Chemin Des Gonthiers Vaud Mies Ch1295 Switzerland |
Secretary Name | Mr Mark Frederick Deane Daniels |
---|---|
Status | Resigned |
Appointed | 18 February 2015(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2019) |
Role | Company Director |
Correspondence Address | The White House Nethergate Street Clare Suffolk CO10 8NP |
Registered Address | 10 Tideway Yard Mortlake High Street London SW14 8SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
2.5k at £1 | Patrick Deane Daniels 99.96% Ordinary |
---|---|
1 at £1 | Heide Marie Daniels 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,747 |
Cash | £62 |
Current Liabilities | £18,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
16 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2019 | Registered office address changed from The White House Nethergate Street Clare Suffolk CO10 8NP to 39 st. James's Place London SW1A 1NS on 26 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Mark Frederick Deane Daniels as a secretary on 26 March 2019 (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
10 July 2017 | Notification of Patrick Deane Daniels as a person with significant control on 7 April 2016 (2 pages) |
10 July 2017 | Notification of Patrick Deane Daniels as a person with significant control on 7 April 2016 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 April 2015 | Termination of appointment of Michael Richard Rogers as a secretary on 18 February 2015 (1 page) |
16 April 2015 | Termination of appointment of Michael Richard Rogers as a director on 18 February 2015 (1 page) |
16 April 2015 | Appointment of Mr Mark Frederick Deane Daniels as a secretary on 18 February 2015 (2 pages) |
16 April 2015 | Termination of appointment of Michael Richard Rogers as a director on 18 February 2015 (1 page) |
16 April 2015 | Appointment of Mr Mark Frederick Deane Daniels as a secretary on 18 February 2015 (2 pages) |
16 April 2015 | Termination of appointment of Michael Richard Rogers as a secretary on 18 February 2015 (1 page) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 March 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 May 2012 | Director's details changed for Mr. Mark Frederick Deane Daniels on 1 July 2011 (2 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Mr. Mark Frederick Deane Daniels on 1 July 2011 (2 pages) |
28 May 2012 | Director's details changed for Mr. Mark Frederick Deane Daniels on 1 July 2011 (2 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Michael Richard Rogers on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mark Frederick Deane Daniels on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael Richard Rogers on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael Richard Rogers on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mark Frederick Deane Daniels on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mark Frederick Deane Daniels on 1 April 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
15 August 2007 | Return made up to 27/05/07; full list of members (3 pages) |
15 August 2007 | Return made up to 27/05/07; full list of members (3 pages) |
14 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 July 2006 | Return made up to 27/05/06; full list of members
|
11 July 2006 | Return made up to 27/05/06; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 8 baker street london W1U 3LL (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 8 baker street london W1U 3LL (1 page) |
17 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
17 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 May 2004 | Return made up to 27/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 27/05/04; full list of members (7 pages) |
18 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 September 2003 | Return made up to 27/05/03; full list of members (7 pages) |
26 September 2003 | Return made up to 27/05/03; full list of members (7 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 September 2002 | Return made up to 27/05/02; full list of members
|
26 September 2002 | Return made up to 27/05/02; full list of members
|
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
5 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
19 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 31 March 1995 (9 pages) |
13 December 2000 | Full accounts made up to 31 March 1995 (9 pages) |
1 December 2000 | Full accounts made up to 31 March 1997 (9 pages) |
1 December 2000 | Full accounts made up to 31 March 1998 (9 pages) |
1 December 2000 | Full accounts made up to 31 March 1996 (9 pages) |
1 December 2000 | Full accounts made up to 31 March 1998 (9 pages) |
1 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 December 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 December 2000 | Full accounts made up to 31 March 1996 (9 pages) |
1 December 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 December 2000 | Full accounts made up to 31 March 1997 (9 pages) |
1 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
17 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
12 October 1999 | Return made up to 27/05/99; no change of members (6 pages) |
12 October 1999 | Return made up to 27/05/99; no change of members (6 pages) |
20 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 April 1999 | Return made up to 27/05/98; full list of members (5 pages) |
19 April 1999 | Return made up to 27/05/98; full list of members (5 pages) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 July 1997 | Return made up to 27/05/97; no change of members (4 pages) |
15 July 1997 | Return made up to 27/05/97; no change of members (4 pages) |
23 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
23 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
6 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
6 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
8 August 1995 | Return made up to 27/05/95; full list of members (4 pages) |
8 August 1995 | Return made up to 27/05/95; full list of members (4 pages) |
19 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
19 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
10 April 1951 | Certificate of incorporation (1 page) |
10 April 1951 | Certificate of incorporation (1 page) |
10 April 1951 | Incorporation (22 pages) |
10 April 1951 | Incorporation (22 pages) |