Trinity
Jersey
JE3 5FR
Secretary Name | Gill Frances Dales Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 56 Reigate Road Ewell Epsom Surrey KT17 3DR |
Director Name | Gill Frances Dales Hudson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 56 Reigate Road Ewell Epsom Surrey KT17 3DR |
Director Name | Mr Ian Renshaw |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 5 St Pauls Close Hook Surrey KT9 1PE |
Registered Address | 54 Warwick Square London SW1V 2AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 April 1997 | Dissolved (1 page) |
---|---|
28 January 1997 | Return of final meeting of creditors (1 page) |
8 August 1995 | Appointment of a liquidator (2 pages) |