London
EC2Y 5AU
Director Name | Andrew Philip Luck |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2017(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 March 2020) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 9th Floor The Thomson Reuters Building, South Colo Canary Wharf London E14 5EP |
Director Name | Mr Wayne David Rowell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(55 years, 5 months after company formation) |
Appointment Duration | 9 months (closed 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building, 30 South Colonnade Canary Wharf London Greater London E14 5EP |
Director Name | Bryan Thomas Coates |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1997) |
Role | Group Insurance Director |
Correspondence Address | 71 Sheringham Avenue London N14 4UH |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 1998) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2000) |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Mr Mark David Knight |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old Rectory Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Pauline Dianne Howells |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 24 Collingwood Avenue London N14 7EG |
Secretary Name | Patricia Margaret Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 104 Selworthy Road Catford London SE6 4DN |
Director Name | Martin Bowen Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2002) |
Role | Group Treasurer |
Correspondence Address | 26 Longcroft Avenue Harpenden Hertfordshire AL5 2QZ |
Director Name | Michael Hugh Kerby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(33 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bernina Northbrook Avenue Winchester Hampshire SO23 0JW |
Director Name | James Evans |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(33 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 6 Fishpool Street St Albans Hertfordshire AL3 4RT |
Director Name | Mr Nigel John William Brockmann |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(34 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2009) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingsbridge Road London W10 6PU |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Hollanden Park Barn Riding Lane Hildenborough Kent TN11 9LH |
Secretary Name | Andrew Philip Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 8 Swansley Lane Cambourne Cambridgeshire CB3 6BS |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(36 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9th Floor The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Peter William Lake |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 April 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elmfield Road Tooting London SW17 8AL |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(45 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | 9th Floor The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Registered Address | 9th Floor The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
4 at £1 | Tr Organisation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2019 | Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
21 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 October 2018 | Secretary's details changed for Claudia Bunney on 31 October 2018 (1 page) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 May 2018 | Change of details for Tr Organisation Limited as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
27 April 2017 | Appointment of Andrew Philip Luck as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Peter William Lake as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Peter William Lake as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Andrew Philip Luck as a director on 27 April 2017 (2 pages) |
20 April 2017 | Secretary's details changed for Claudia Bunney on 20 April 2017 (1 page) |
20 April 2017 | Secretary's details changed for Claudia Bunney on 20 April 2017 (1 page) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Termination of appointment of Michael Kerby as a director (1 page) |
26 January 2010 | Termination of appointment of Michael Kerby as a director (1 page) |
26 January 2010 | Termination of appointment of James Evans as a director (1 page) |
26 January 2010 | Termination of appointment of James Evans as a director (1 page) |
25 January 2010 | Appointment of Mr Stuart Nicholas Corbin as a director (2 pages) |
25 January 2010 | Appointment of Peter William Lake as a director (2 pages) |
25 January 2010 | Appointment of Peter William Lake as a director (2 pages) |
25 January 2010 | Appointment of Mr Stuart Nicholas Corbin as a director (2 pages) |
12 January 2010 | Termination of appointment of Nigel Brockmann as a director (1 page) |
12 January 2010 | Termination of appointment of Nigel Brockmann as a director (1 page) |
3 December 2009 | Termination of appointment of Andrew Luck as a secretary (1 page) |
3 December 2009 | Appointment of Claudia Bunney as a secretary (1 page) |
3 December 2009 | Appointment of Claudia Bunney as a secretary (1 page) |
3 December 2009 | Termination of appointment of Andrew Luck as a secretary (1 page) |
28 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 28 November 2009 (1 page) |
28 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 28 November 2009 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
13 December 2007 | Secretary's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
6 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
1 May 2002 | Secretary's particulars changed (1 page) |
1 May 2002 | Secretary's particulars changed (1 page) |
1 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 May 2001 | Return made up to 18/04/01; no change of members (6 pages) |
16 May 2001 | Return made up to 18/04/01; no change of members (6 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
12 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 June 2000 | Return made up to 18/04/00; no change of members (8 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 June 2000 | Return made up to 18/04/00; no change of members (8 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
25 April 1999 | Return made up to 18/04/99; full list of members (9 pages) |
25 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 April 1999 | Return made up to 18/04/99; full list of members (9 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (1 page) |
16 July 1998 | New director appointed (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 18/04/98; full list of members (9 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
29 April 1998 | Return made up to 18/04/98; full list of members (9 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Resolutions
|
28 April 1997 | Return made up to 18/04/97; full list of members (8 pages) |
28 April 1997 | Return made up to 18/04/97; full list of members (8 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
28 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 April 1996 | Return made up to 18/04/96; full list of members (7 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 April 1996 | Return made up to 18/04/96; full list of members (7 pages) |
28 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
28 April 1995 | Return made up to 18/04/95; no change of members (10 pages) |
28 April 1995 | Return made up to 18/04/95; no change of members (10 pages) |
28 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |