23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director Name | Darren Mark Millard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Secretary Name | Ann French |
---|---|
Status | Closed |
Appointed | 14 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Secretary Name | Courtenay Abbott |
---|---|
Status | Closed |
Appointed | 19 September 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Mr Christopher Francis Irving Saul |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 4 weeks (resigned 29 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chepstow Villas London W11 3EE |
Director Name | Helen Louise O'Donnell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 4 weeks (resigned 29 April 2003) |
Role | Solicitor |
Correspondence Address | 41 Hillbury Road London SW17 8JT |
Director Name | Gavin Morris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Reedley Road Westbury On Trym Bristol BS9 3TB |
Director Name | Harminder Dhaliwal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 5 Watson Close Wokingham Berkshire RG40 4YF |
Director Name | Sylvain Andre Girard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Redcliffe Gardens 66 Grove Park Road London W4 |
Director Name | Robert William Torrance |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | Matilda Two Hedges Road Woodmancote Cheltenham Gloucestershire GL52 9PT Wales |
Secretary Name | Alicia Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Tiffany Hurst |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | Flat 6 24 Collingham Gardens London SW5 0HN |
Director Name | Sriram Nagarajan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 53 Deneary Road Bristol BS1 5QH |
Director Name | Simon John Trudgeon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Galingale Way Portishead Bristol BS20 7LU |
Director Name | Mr Jonathan Somper |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wainbridge Cottage Northwick Road Pilning Bristol Avon BS35 4JE |
Director Name | Lynn Fiona McClelland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 85 St George Place Deanery Road Bristol BS1 5QH |
Director Name | Jeremy David Baber |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 94 Candwr Park Ponthir Newport Gwent NP18 1HN Wales |
Director Name | Mark Pattison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 15 Lynton Close Farnham Surrey GU9 8US |
Director Name | Massimo Villamultedo |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 42 Church Road Wimbledon SW19 5AN |
Director Name | Martin Peter Hurst |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 18 The Lawns Gotherington Cheltenham Gloucestershire GL52 9QT Wales |
Director Name | Richard William Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | Richborough House Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Mr Alistair James Robinson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastfield Road Westbury On Trym Bristol BS8 3ER |
Director Name | Mr David Richard Rendell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Post Office Ferry Lane Medmenham Marlow SL7 2EZ |
Director Name | Mr Paul John Lomas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burwardsley Way Kingsmead Northwich Cheshire CW9 8WN |
Director Name | William Hall McGibbon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Mr John Michael Jenkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Toby Duncan Ford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Jonathan Maycock |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
100 at £1 | Ge Capital Equipment Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,000 |
Gross Profit | £19,000 |
Net Worth | £230,000 |
Cash | £13,000 |
Current Liabilities | £1,266,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Application to strike the company off the register (3 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 August 2013 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 May 2013 | Termination of appointment of Jonathan Maycock as a director (1 page) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Termination of appointment of John Jenkins as a director (1 page) |
3 October 2012 | Appointment of Courtenay Abbott as a secretary (1 page) |
7 September 2012 | Termination of appointment of Alicia Essex as a secretary (1 page) |
17 July 2012 | Register inspection address has been changed (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 May 2012 | Secretary's details changed for Alicia Essex on 28 May 2012 (1 page) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
8 October 2011 | Termination of appointment of William Mcgibbon as a director (1 page) |
12 July 2011 | Appointment of Ann French as a secretary (2 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Appointment of Jonathan Maycock as a director (2 pages) |
26 January 2011 | Termination of appointment of Toby Ford as a director (1 page) |
20 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
11 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
11 January 2010 | Resolutions
|
18 August 2009 | Director's change of particulars / william mcgibbon / 15/08/2009 (1 page) |
5 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 July 2009 | Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page) |
9 July 2009 | Appointment terminated director paul lomas (1 page) |
7 July 2009 | Director appointed hugh alan taylor fitzpatrick (1 page) |
6 July 2009 | Director appointed john michael jenkins (1 page) |
4 July 2009 | Appointment terminated director david rendell (1 page) |
4 July 2009 | Appointment terminated director richard green (1 page) |
14 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 August 2008 | Director's change of particulars / william mcgibbon / 01/08/2008 (1 page) |
14 July 2008 | Appointment terminated director massimo villamultedo (1 page) |
11 July 2008 | Director appointed william hall mcgibbon (1 page) |
25 April 2008 | Appointment terminated director jeremy baber (1 page) |
15 April 2008 | Appointment terminated director alistair robinson (1 page) |
25 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
21 March 2008 | Director appointed paul lomas (1 page) |
20 March 2008 | Director appointed david richard rendell (1 page) |
20 March 2008 | Appointment terminated director mark pattison (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 August 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (3 pages) |
3 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (3 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
14 February 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
12 December 2005 | Resolutions
|
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
28 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (2 pages) |
14 July 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
2 February 2005 | Director's particulars changed (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 July 2004 | Secretary's particulars changed (1 page) |
2 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
31 March 2004 | New director appointed (4 pages) |
25 March 2004 | Director resigned (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
9 December 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (4 pages) |
6 May 2003 | Ad 29/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 May 2003 | New director appointed (4 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (5 pages) |
6 May 2003 | New director appointed (4 pages) |
6 May 2003 | Director resigned (1 page) |
2 May 2003 | Memorandum and Articles of Association (12 pages) |
28 April 2003 | Company name changed trushelfco (no.2944) LIMITED\certificate issued on 28/04/03 (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (3 pages) |
12 April 2003 | New director appointed (2 pages) |
6 March 2003 | Incorporation (18 pages) |