Weybridge
Surrey
KT13 0RH
Director Name | Mr David Peter Outram |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 January 2017) |
Role | Svp Operational Finance, Emea |
Country of Residence | England |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Mr Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 November 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Secretary Name | Mr Frank Philip Jacob Dekker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Evergreen Way Wokingham Berkshire RG41 4BX |
Secretary Name | Libby Mitcheson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Jane Forby Close Wretton PE33 9QE |
Director Name | Mr Willem Johan Rietberg |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 2014) |
Role | Company Manager |
Country of Residence | Netherlands |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Mr John Arthur Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Mr Jeff Jackson Wylie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 84 Wisbech Road Outwell Wisbech Cambridgeshire PE14 8PF |
Secretary Name | Mr John Murray |
---|---|
Status | Resigned |
Appointed | 30 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2015) |
Role | Company Director |
Correspondence Address | Concourse Ii Queens Road Belfast BT3 9DT Northern Ireland |
Director Name | Trinicom International Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 5 Lathmer Weg 5 Wilp 7384 Ad |
Registered Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1000 at £0.1 | Trinicom Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£221,430 |
Current Liabilities | £2,000 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
30 July 2012 | Delivered on: 11 August 2012 Satisfied on: 10 February 2014 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all real property, all its shares and their related rights, all its investments, intellectual property, goodwill, book debts. By way of floating charge the whole undertaking and all property, assets and rights see image for full details. Fully Satisfied |
---|---|
20 April 2007 | Delivered on: 28 April 2007 Persons entitled: Cambridge Research Park Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £6,786. Outstanding |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 February 2016 | Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages) |
23 February 2016 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages) |
23 February 2016 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages) |
23 February 2016 | Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages) |
23 February 2016 | Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages) |
23 February 2016 | Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages) |
22 February 2016 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page) |
22 February 2016 | Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page) |
15 October 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
15 October 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
27 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Murray as a secretary on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Murray as a secretary on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Murray as a secretary on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
27 July 2015 | Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page) |
10 March 2015 | Termination of appointment of Willem Johan Rietberg as a director on 10 December 2014 (1 page) |
10 March 2015 | Termination of appointment of Willem Johan Rietberg as a director on 10 December 2014 (1 page) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
20 February 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
30 January 2015 | Auditor's resignation (1 page) |
30 January 2015 | Auditor's resignation (1 page) |
12 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 June 2014 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
24 June 2014 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
8 May 2014 | Registered office address changed from Siena Court Broadway Maidenhead Berkshire SL6 1NJ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Siena Court Broadway Maidenhead Berkshire SL6 1NJ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Siena Court Broadway Maidenhead Berkshire SL6 1NJ on 8 May 2014 (1 page) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
10 February 2014 | Satisfaction of charge 2 in full (4 pages) |
10 February 2014 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Appointment of Mr John Murray as a secretary (2 pages) |
1 August 2013 | Appointment of Mr John Murray as a secretary (2 pages) |
1 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Registered office address changed from 84 Wisbech Road Outwell Wisbech Cambridgeshire PE14 8PF United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 84 Wisbech Road Outwell Wisbech Cambridgeshire PE14 8PF United Kingdom on 20 June 2013 (1 page) |
20 August 2012 | Memorandum and Articles of Association (6 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Memorandum and Articles of Association (6 pages) |
20 August 2012 | Resolutions
|
16 August 2012 | Appointment of John Arthur Murray as a director (3 pages) |
16 August 2012 | Appointment of Jeffrey Jackson Wylie as a director (3 pages) |
16 August 2012 | Appointment of Jeffrey Jackson Wylie as a director (3 pages) |
16 August 2012 | Appointment of John Arthur Murray as a director (3 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
1 May 2012 | Appointment of Mr Willem Johan Rietberg as a director (2 pages) |
1 May 2012 | Appointment of Mr Willem Johan Rietberg as a director (2 pages) |
1 May 2012 | Termination of appointment of Trinicom International Bv as a director (1 page) |
1 May 2012 | Termination of appointment of Trinicom International Bv as a director (1 page) |
1 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
31 January 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Trinicom International Bv on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Trinicom International Bv on 1 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Trinicom International Bv on 1 January 2010 (2 pages) |
25 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
27 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 84 wisbech road outwell wisbech cambridgeshire PE14 8PF united kingdom (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 84 wisbech road outwell wisbech cambridgeshire PE14 8PF united kingdom (1 page) |
20 April 2009 | Location of register of members (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from building 7200 cambidge research park waterbeach cambridge CB25 9TL (1 page) |
25 June 2008 | Appointment terminated secretary libby smith (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from building 7200 cambidge research park waterbeach cambridge CB25 9TL (1 page) |
25 June 2008 | Appointment terminated secretary libby smith (1 page) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
16 May 2007 | Return made up to 08/03/07; full list of members
|
16 May 2007 | Return made up to 08/03/07; full list of members
|
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
27 February 2007 | S-div 14/02/07 (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
27 February 2007 | S-div 14/02/07 (1 page) |
12 June 2006 | Return made up to 08/03/06; full list of members
|
12 June 2006 | Return made up to 08/03/06; full list of members
|
2 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
2 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
2 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 March 2005 | Incorporation (12 pages) |
8 March 2005 | Incorporation (12 pages) |