Company NameTrident Registrars Limited
Company StatusDissolved
Company Number01014158
CategoryPrivate Limited Company
Incorporation Date11 June 1971(52 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarclays Directors Limited (Corporation)
StatusCurrent
Appointed07 April 1995(23 years, 10 months after company formation)
Appointment Duration29 years
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed26 July 1996(25 years, 1 month after company formation)
Appointment Duration27 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed27 July 1999(28 years, 1 month after company formation)
Appointment Duration24 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed27 July 1999(28 years, 1 month after company formation)
Appointment Duration24 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr David Ian Wilcox
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address49a Sutherland Avenue
Biggin Hill
Kent
TN16 3HG
Director NameDavid Charles Welsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleBanker
Correspondence Address99 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameAlexander Hugh Carmichael Tweedie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 1993)
RoleBank Official
Correspondence Address5 St Marys Road
Wimbledon
London
SW19 7DF
Director NameAnthony Tickner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 April 1995)
RoleCompany Director
Correspondence AddressBriar Cottage
54 Heathfield Road
Keston
Kent
BR2 6BE
Director NameBrian Newton Thorpe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 January 1993)
RoleBank Official-Head Of Registration And New Issues
Correspondence AddressNewton House 96c Purley Oaks Road
Sanderstead
Surrey
CR2 0NS
Director NameGraham Sanders
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 January 1993)
RoleConsultant
Correspondence Address4 Woodhall Avenue
Pinner
Middlesex
HA5 3DX
Director NameDerek George Ridd
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleChartered Secretary
Correspondence Address55 Stone Park Avenue
Beckenham
Kent
BR3 3LU
Director NameAlan Gordon Morrison
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 April 1995)
RoleHead Of Registration
Correspondence Address1 Henshall Drive
Sandbach
Cheshire
CW11 0YN
Director NameMr Paul Reginald Kent
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 January 1993)
RoleShare Registration
Country of ResidenceEngland
Correspondence AddressMonmouth House 2 The Gables
Fenstanton
Huntingdon
Cambridgeshire
PE28 9QP
Director NameAnthony Newton Harvey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 January 1993)
RoleBank Official
Correspondence AddressThe Briars Farthingstone Road
Lichborough
Northamptonshire
NN12 8JE
Director NameAntony Julian Gibbs
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 January 1993)
RoleBank Official
Correspondence Address41 Parthenia Road
Fulham
London
SW6 4BH
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMichael John Clinch
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 1995)
RoleBanker
Correspondence AddressStone Hayne
Stanford
Ashford
Kent
TN25 6DN
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed14 March 1995(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameBarclays Group Holdings Limited (Corporation)
StatusResigned
Appointed07 April 1995(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2000Dissolved (1 page)
17 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
2 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 1999Appointment of a voluntary liquidator (1 page)
2 August 1999Declaration of solvency (3 pages)
15 April 1999Return made up to 04/04/99; full list of members (3 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 April 1998Return made up to 04/04/98; full list of members (7 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 May 1997Return made up to 04/04/97; full list of members (7 pages)
15 May 1997Director resigned (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (2 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 April 1996Return made up to 04/04/96; full list of members (6 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 April 1995New director appointed (2 pages)
18 April 1995Director resigned (4 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (4 pages)
18 April 1995New director appointed (2 pages)
10 April 1995Return made up to 04/04/95; full list of members (14 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
16 October 1991Accounts made up to 31 December 1990 (13 pages)
30 April 1990Accounts made up to 31 December 1989 (16 pages)