189 TRINITY ROAD MANAGEMENT LIMITED

16 Battersea Park Road, London, SW8 4LS
StatusACTIVE
Company No.02826807
CategoryPrivate Limited Company
Incorporated14 Jun 1993
Age31 years, 1 day
JurisdictionEngland Wales

SUMMARY

189 TRINITY ROAD MANAGEMENT LIMITED is an active private limited company with number 02826807. It was incorporated 31 years, 1 day ago, on 14 June 1993. The company address is 16 Battersea Park Road, London, SW8 4LS.



People

BARKER, Consuelo Catherine Sibyl

Director

Director

ACTIVE

Assigned on 11 Apr 2022

Current time on role 2 years, 2 months, 4 days

CONWAY, Hannah Marie

Director

Account Manager

ACTIVE

Assigned on 16 Sep 2022

Current time on role 1 year, 8 months, 29 days

DESCOURTIER, Lucy Claire

Director

Theatre Director

ACTIVE

Assigned on 12 Jan 2023

Current time on role 1 year, 5 months, 3 days

LAPLACE GREGORY, Christine Anne

Director

Interiors Design Consultant

ACTIVE

Assigned on 22 Nov 2005

Current time on role 18 years, 6 months, 23 days

LOUKI, Talia Sophia

Director

Consultant

ACTIVE

Assigned on 17 Aug 2022

Current time on role 1 year, 9 months, 29 days

PRITCHARD, Luke

Director

Professional Musician

ACTIVE

Assigned on 15 Jan 2016

Current time on role 8 years, 5 months

RYDER, Alyse

Director

Country Manager

ACTIVE

Assigned on 03 Aug 2016

Current time on role 7 years, 10 months, 12 days

WILLIAMS, Clive

Director

Director

ACTIVE

Assigned on 14 Jun 1993

Current time on role 31 years, 1 day

CHAPMAN, Stephen

Secretary

Consultant Engineer

RESIGNED

Assigned on 14 Jun 1993

Resigned on 25 Apr 1997

Time on role 3 years, 10 months, 11 days

DAVIES, Ceri Mark

Secretary

Manager Bank

RESIGNED

Assigned on 22 Jul 2004

Resigned on 01 Jun 2009

Time on role 4 years, 10 months, 10 days

DUFFY, Amanda Jane

Secretary

Music Copyright Lawyer

RESIGNED

Assigned on 26 Apr 1997

Resigned on 25 Mar 2002

Time on role 4 years, 10 months, 29 days

FELSTEAD, Stephen John

Secretary

Solicitor

RESIGNED

Assigned on 25 Mar 2002

Resigned on 27 May 2004

Time on role 2 years, 2 months, 2 days

GREEN, Stuart Michael

Secretary

Account Executive

RESIGNED

Assigned on 01 Nov 2007

Resigned on 02 Oct 2009

Time on role 1 year, 11 months, 1 day

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 1993

Resigned on 14 Jun 1993

Time on role

BROLLY, Sarsfield Kean

Director

Tv Researcher

RESIGNED

Assigned on 14 Jun 1993

Resigned on 12 Mar 1998

Time on role 4 years, 8 months, 28 days

CAMPBELL, Dax

Director

Sales Negotiator

RESIGNED

Assigned on 07 Oct 2016

Resigned on 17 Aug 2022

Time on role 5 years, 10 months, 10 days

CARSON, Douglas David Edwin

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Jul 2004

Resigned on 07 Oct 2016

Time on role 12 years, 2 months, 16 days

CHAPMAN, Stephen

Director

Consultant Engineer

RESIGNED

Assigned on 14 Jun 1993

Resigned on 25 Apr 1997

Time on role 3 years, 10 months, 11 days

DAVIES, Ceri Mark

Director

Manager Bank

RESIGNED

Assigned on 22 Jul 2004

Resigned on 01 Jun 2009

Time on role 4 years, 10 months, 10 days

DUFFY, Amanda Jane

Director

Lawyer

RESIGNED

Assigned on 14 Jun 1993

Resigned on 01 Jun 2009

Time on role 15 years, 11 months, 18 days

FELSTEAD, Stephen John

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1998

Resigned on 27 May 2004

Time on role 5 years, 10 months, 26 days

FLYNN, Maura Philomena

Director

None

RESIGNED

Assigned on 10 Sep 2010

Resigned on 12 Jan 2023

Time on role 12 years, 4 months, 2 days

GOOD, Paul

Director

British Air Flight Steward

RESIGNED

Assigned on

Resigned on 24 May 2004

Time on role 20 years, 22 days

GREEN, Stuart Michael

Director

Account Executive

RESIGNED

Assigned on 01 Nov 2007

Resigned on 02 Oct 2009

Time on role 1 year, 11 months, 1 day

HUNTER, Ewan, Dr

Director

Scientist

RESIGNED

Assigned on 03 Apr 2008

Resigned on 16 Dec 2010

Time on role 2 years, 8 months, 13 days

JEFFERIES, Nicola Danielle

Director

Administrator

RESIGNED

Assigned on 01 Mar 1999

Resigned on 23 Sep 2010

Time on role 11 years, 6 months, 22 days

JOHNSON, Candice Diana

Director

Publishing

RESIGNED

Assigned on 29 Apr 1998

Resigned on 24 May 2004

Time on role 6 years, 25 days

KENNEDY, Simon John

Director

Executive Search Consultant

RESIGNED

Assigned on 25 Apr 1997

Resigned on 01 Jul 1998

Time on role 1 year, 2 months, 6 days

PARKINSON, Richard

Director

Sales Director

RESIGNED

Assigned on 12 Mar 1998

Resigned on 01 Mar 1999

Time on role 11 months, 20 days

RABBETTS, Alexander Neil

Director

Banker

RESIGNED

Assigned on 10 Aug 2009

Resigned on 03 Aug 2016

Time on role 6 years, 11 months, 24 days

TAYLOR, Max William

Director

Marketing

RESIGNED

Assigned on 22 Jul 2004

Resigned on 12 May 2011

Time on role 6 years, 9 months, 21 days

VARLEY, Carole Anne

Director

Journalist

RESIGNED

Assigned on 02 Jun 1994

Resigned on 11 Apr 2022

Time on role 27 years, 10 months, 9 days

WARD, Oliver James

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Dec 2010

Resigned on 16 Sep 2022

Time on role 11 years, 9 months

WEAVER, Randi

Director

Bank Marketing

RESIGNED

Assigned on 14 Jun 1993

Resigned on 29 Apr 1998

Time on role 4 years, 10 months, 15 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jun 1993

Resigned on 14 Jun 1993

Time on role

CONFEDERATION MORTGAGE SERVICES (UK) LTD

Corporate-director

RESIGNED

Assigned on 14 Jun 1993

Resigned on 13 May 1994

Time on role 10 months, 29 days


Some Companies

BRIGHT START SPORT LTD

248 WANDSWORTH BRIDGE,LONDON,SW6 2UD

Number:11685395
Status:ACTIVE
Category:Private Limited Company

INTERMERCHANT LOGISTICS UK LIMITED

12 TAUNTON CLOSE,ILFORD,IG6 3DN

Number:10993444
Status:ACTIVE
Category:Private Limited Company

JAUJAR ESTATES LIMITED

3 CRANESWATER PARK,SOUTHALL,UB2 5RW

Number:07026861
Status:ACTIVE
Category:Private Limited Company

PURE LOGISTICS LTD

261 UPPER BROOK STREET,MANCHESTER,M13 0HR

Number:11338863
Status:ACTIVE
Category:Private Limited Company

SILVER DENE CONSULTING LIMITED

2 NEWNHAM HOUSE,LONDON,SW15 3ND

Number:08643390
Status:ACTIVE
Category:Private Limited Company

SUTTON AND SONS COUNTY LTD

8 PAKENHAM DRIVE,KINGS LYNN,PE31 6WU

Number:11341907
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source