57-59 Haymarket
London
SW1Y 4QX
Director Name | Graeme Barry Dibb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
Director Name | Mr Antony John Tufnell Parson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Christopher Derek Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(4 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Director Name | Mr Selwyn Heycock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14 St. George Street London W1S 1FE |
Website | trenport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 788985 |
Telephone region | Medway |
Registered Address | 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Trenport Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
1 September 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
---|---|
25 August 2020 | Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
4 December 2018 | Termination of appointment of Rigel Kent Mowatt as a director on 30 November 2018 (1 page) |
30 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
16 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page) |
19 December 2016 | Appointment of Richard John Hall as a director on 1 December 2016 (2 pages) |
12 July 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
12 July 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 February 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
3 February 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
30 August 2014 | Company name changed bingham road management LIMITED\certificate issued on 30/08/14 (2 pages) |
30 August 2014 | Company name changed bingham road management LIMITED\certificate issued on 30/08/14
|
30 August 2014 | Change of name notice (2 pages) |
30 August 2014 | Change of name notice (2 pages) |
11 August 2014 | Appointment of Mr Rigel Kent Mowatt as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Christopher Derek Hall as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Christopher Derek Hall as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Christopher Derek Hall as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Rigel Kent Mowatt as a director on 4 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Rigel Kent Mowatt as a director on 4 August 2014 (2 pages) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|