Company NameTRN Finance Limited
Company StatusDissolved
Company Number02665688
CategoryPrivate Limited Company
Incorporation Date25 November 1991(32 years, 5 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Secretary NameRutland Nominees (No 2) Limited (Corporation)
StatusClosed
Appointed21 February 1996(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 08 September 1998)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameGeorge Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed25 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameJonathan Seager Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 1996)
RoleTelecommunications Consultant
Correspondence AddressFernhurst Hills Lane
Knatts Valley
Sevenoaks
Kent
TN15 6XU
Director NameJonathan Seager Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 1996)
RoleTelecommunications Consultant
Correspondence AddressFernhurst Hills Lane
Knatts Valley
Sevenoaks
Kent
TN15 6XU
Director NameCyril Matthews
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(7 months, 2 weeks after company formation)
Appointment Duration-1 years, 12 months (resigned 06 July 1992)
RoleRegistered Auditor
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Secretary NameMr John Ashley Bryant
NationalityBritish
StatusResigned
Appointed09 July 1992(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NamePaula Frances Reid
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(4 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 April 1996)
RoleFinance Director
Correspondence Address6 Aynsley Gardens
Church Langley Way
Harlow
Essex
CM17 9PB
Director NameAlan Gilbert McLeod Macintosh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address21 Newstead Way
London
SW19 5HR

Location

Registered Address18/19 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
22 January 1997Director resigned (1 page)
6 December 1996Return made up to 25/11/96; full list of members (6 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Director resigned (1 page)
25 March 1996Return made up to 25/11/95; full list of members (6 pages)
20 March 1996Registered office changed on 20/03/96 from: 18 bedford row london WC1R 4EB (1 page)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
20 March 1996Director resigned;new director appointed (2 pages)
17 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)