Shenfield
Brentwood
Essex
CM15 8BX
Director Name | Ian Peter Gauld |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 April 2008) |
Role | Management Consultant |
Correspondence Address | 41 Riffhams Drive Great Baddow Essex CM2 7DE |
Secretary Name | Vanessa Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | 83 Broad Lane Hampton Middlesex TW12 3BE |
Director Name | Miles Grafton Berkley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2004) |
Role | Management Consulta |
Correspondence Address | 56 Castle Road St Albans Hertfordshire AL1 5DG |
Secretary Name | Ian Peter Gauld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2003) |
Role | Management Consulta |
Correspondence Address | 41 Riffhams Drive Great Baddow Essex CM2 7DE |
Director Name | Paul Wright |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Management Consultant |
Correspondence Address | Chapel Green Cottage Littlebury Green Saffron Walden Essex CB11 4XB |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 1 Evening Court Newmarket Road Cambridge CB5 8EA |
Secretary Name | Rowena Caroline Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 27 School Road Copford Colchester Essex CO6 1BU |
Secretary Name | Sarah Jane Baker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 32 Melton Gardens Romford Essex RM1 2AS |
Secretary Name | Sarah Jane Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 32 Melton Gardens Romford Essex RM1 2AS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2007 | Application for striking-off (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 September 2006 | Memorandum and Articles of Association (8 pages) |
11 September 2006 | Company name changed tricon management contracts limi ted\certificate issued on 11/09/06 (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members
|
1 February 2005 | Director resigned (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 August 2004 | Return made up to 30/06/04; no change of members (5 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
21 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
13 August 2003 | Resolutions
|
24 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: priestley house priestley gardens cahdwell heath essex RM6 4SN (2 pages) |
9 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
7 June 2001 | Incorporation (16 pages) |