Company NameTrinity Asset Management Limited
DirectorsAlan John Eisner and Joseph George Strubel
Company StatusDissolved
Company Number02918206
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)
Previous NameStrategic Asset Management (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKathleen Maria Gibson - Stark
NationalityBritish
StatusCurrent
Appointed24 April 1997(3 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address67 Bourne Road
Bexley Village
Kent
DA5 1LW
Director NameAlan John Eisner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(3 years after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moore Park Road
London
SW6 2HU
Director NameJoseph George Strubel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(5 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address40 Moore Street
London
SW3 2QW
Director NameAndrew Davisson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 1998)
RoleFinancial Advisor
Correspondence AddressWidcombe Manor Church Street
Widcombe
Bath
BA2 6AZ
Director NameAndrew Davisson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 1998)
RoleFinancial Advisor
Correspondence AddressWidcombe Manor Church Street
Widcombe
Bath
BA2 6AZ
Director NameMohammed Zayan Mma Zayan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 06 October 1994)
RoleFinancial Advisor
Correspondence Address143 Oakwood Court
Abbotsbury Road
London
W14
Director NameHumphrey Percy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1995)
RoleManaging Director
Correspondence AddressThe Old House Goodley Stock Road
Crockham Hill
Edenbridge
Kent
TN8 6TA
Director NameDavid Graham Ferguson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(2 years after company formation)
Appointment Duration1 year (resigned 01 May 1997)
RoleFund Manager
Correspondence Address2 Lancaster Cottage
Wimbledon
London
SW19 5DP
Secretary NameMichael Anthony Eckels
NationalityBritish
StatusResigned
Appointed24 March 1997(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 24 April 1997)
RoleCompany Director
Correspondence Address51 Bullingham Mansions
Kensington Church Street
London
W8 4BE
Director NameNima Tayebi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence Address2b Carlingford Road
London
NW3 1RX
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameInternational Agency & Supply Limited (Corporation)
StatusResigned
Appointed06 October 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1997)
Correspondence AddressFourth Floor 31 Southampton Row
London
WC1B 5NA

Location

Registered Address4th Floor
Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Turnover£363,891
Cash£78,459
Current Liabilities£5,718

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 October 2002Dissolved (1 page)
12 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Appointment of a voluntary liquidator (1 page)
23 November 2001Declaration of solvency (3 pages)
23 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2001Director resigned (1 page)
14 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Full accounts made up to 31 July 2000 (14 pages)
30 May 2000Return made up to 12/04/00; full list of members (7 pages)
11 February 2000Full accounts made up to 31 July 1999 (15 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
4 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1999Nc inc already adjusted 30/07/99 (2 pages)
4 August 1999Ad 30/07/99--------- £ si 70500@1=70500 £ ic 79500/150000 (2 pages)
4 August 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
17 May 1999Return made up to 12/04/99; full list of members (6 pages)
17 December 1998Full accounts made up to 31 July 1998 (14 pages)
20 May 1998Return made up to 12/04/98; full list of members (5 pages)
2 March 1998Director resigned (1 page)
10 February 1998Full accounts made up to 31 July 1997 (15 pages)
20 May 1997Return made up to 12/04/97; full list of members (6 pages)
13 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997New director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: central house upper woburn place london WC1H 0QA (1 page)
15 April 1997New secretary appointed (2 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Secretary resigned (1 page)
13 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1997£ nc 50000/100000 05/03/97 (1 page)
13 March 1997Ad 05/03/97--------- £ si 69500@1=69500 £ ic 10000/79500 (2 pages)
2 November 1996Full accounts made up to 31 July 1996 (11 pages)
1 May 1996New director appointed (2 pages)
19 April 1996Return made up to 12/04/96; no change of members (4 pages)
10 November 1995Full accounts made up to 31 July 1995 (9 pages)
2 November 1995Director's particulars changed (2 pages)
22 September 1995Company name changed strategic asset management (uk) LIMITED\certificate issued on 25/09/95 (4 pages)
19 July 1995Full accounts made up to 13 October 1994 (9 pages)
8 June 1995Accounting reference date shortened from 13/10 to 31/07 (1 page)
12 April 1995Return made up to 12/04/95; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
(6 pages)
12 April 1995Director's particulars changed (2 pages)