Trinity
Jersey
JE3 5FG
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 March 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chart Corner Cottage Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Secretary Name | Mourant & Co Capital Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 31 March 2009) |
Correspondence Address | 8th Floor 68 King William Street London EC4N 7DZ |
Director Name | James Baird |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | Dresden House 93 Ravenscourt Road London W6 |
Director Name | Mr Derham Charles O'Neill |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1997) |
Role | Solicitor |
Correspondence Address | 30 Parkgate Blackheath London SE3 9XF |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | Julia Margaret Clarke |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2001) |
Role | Lawyer |
Correspondence Address | Walnut Lodge 9 Saint Omer Road Guildford Surrey GU1 2DA |
Director Name | Adam Signy |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(15 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 September 2000) |
Role | Solicitor |
Correspondence Address | 6 Lambs Mews London N1 8UD |
Director Name | Simon Tinkler |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | 82 Northchurch Road Islington London N1 3NY |
Director Name | David Walker |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | 13 Waldemar Avenue London SW6 5LB |
Director Name | Mrs Margaret Ruth Bonsall |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Horton Priory Monks Horton Ashford Kent TN25 6DZ |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2004) |
Role | Banker |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Jonathan Clemson Walker |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2003) |
Role | Solicitor |
Correspondence Address | 55 Clerkenwell Close London EC1R 0ER |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2005) |
Role | Advocate |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 August 2001) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Registered Address | 8th Floor 68 King William Street London EC4N 7DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2008 | Application for striking-off (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Director's particulars changed (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (3 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 31/01/05; full list of members
|
24 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
16 April 2004 | Director resigned (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
31 January 2004 | Return made up to 31/01/04; full list of members (8 pages) |
10 October 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
12 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | Director resigned (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 October 2001 | Resolutions
|
13 August 2001 | Registered office changed on 13/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Memorandum and Articles of Association (11 pages) |
10 August 2001 | Resolutions
|
1 May 2001 | Return made up to 14/02/01; full list of members (7 pages) |
1 May 2001 | Director resigned (1 page) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director's particulars changed (1 page) |
22 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
2 February 2000 | Director's particulars changed (1 page) |
12 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
18 February 1999 | Return made up to 14/02/99; full list of members (8 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
13 March 1998 | Return made up to 14/02/98; full list of members (9 pages) |
1 May 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 14/02/97; full list of members (10 pages) |
26 February 1997 | Director's particulars changed (1 page) |
9 January 1997 | Secretary's particulars changed (1 page) |
2 July 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
27 February 1996 | Return made up to 14/02/96; full list of members (9 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
24 March 1995 | Resolutions
|