Company NameTirenia (Trustees) Ltd
DirectorsRobert Austin Connor and Elizabeth Jane Grant
Company StatusDissolved
Company Number00631650
CategoryPrivate Limited Company
Incorporation Date1 July 1959(64 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Austin Connor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(36 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameElizabeth Jane Grant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(36 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleSolicitor
Correspondence Address29 Cotland Acres
Redhill
Surrey
RH1 6JZ
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusCurrent
Appointed19 December 1996(37 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameRobert Henry Bennett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 1995)
RoleDevelopment & Planning
Correspondence Address150 Cholmley Gardens Mill Lane
London
NW6 1AD
Director NameMr Adrian Michael Delaney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWittersham Manor
Wittersham
Kent
TN30 7PN
Director NameJohn William Wykeham Wickham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(32 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1992)
RoleShipping Executive
Correspondence AddressWoodland Shaw
Cousley Wood
Wadhurst
East Sussex
TN5 6EW
Secretary NameAdrian Michael Delaney
NationalityBritish
StatusResigned
Appointed11 May 1992(32 years, 10 months after company formation)
Appointment Duration12 months (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressTempletree
Sandway Road
Harrietsham
Kent
ME17 1HT
Secretary NameRobert Henry Bennett
NationalityBritish
StatusResigned
Appointed06 May 1993(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 1995)
RoleSecretary
Correspondence Address150 Cholmley Gardens Mill Lane
London
NW6 1AD
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed24 October 1995(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 1998Dissolved (1 page)
14 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
3 November 1997Declaration of solvency (3 pages)
3 November 1997Appointment of a voluntary liquidator (1 page)
3 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 1997Ex/res 24/10/97 liq's powers (1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 May 1997Return made up to 11/05/97; full list of members (9 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
5 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 May 1996Return made up to 11/05/96; no change of members (5 pages)
21 May 1996Secretary's particulars changed (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
19 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
20 November 1995Director resigned;new director appointed (6 pages)
20 November 1995Secretary resigned;new secretary appointed (4 pages)
20 November 1995Director resigned;new director appointed (6 pages)
8 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
12 May 1995Return made up to 11/05/95; full list of members (14 pages)