TRENT CITY SECURITIES LIMITED

Wilder Coe Llp Oxford House Campus 6 Wilder Coe Llp Oxford House Campus 6, Stevenage, SG1 2XD, Herts
StatusDISSOLVED
Company No.03047370
CategoryPrivate Limited Company
Incorporated19 Apr 1995
Age29 years, 27 days
JurisdictionEngland Wales
Dissolution31 Aug 2012
Years11 years, 8 months, 16 days

SUMMARY

TRENT CITY SECURITIES LIMITED is an dissolved private limited company with number 03047370. It was incorporated 29 years, 27 days ago, on 19 April 1995 and it was dissolved 11 years, 8 months, 16 days ago, on 31 August 2012. The company address is Wilder Coe Llp Oxford House Campus 6 Wilder Coe Llp Oxford House Campus 6, Stevenage, SG1 2XD, Herts.



People

MOORS, Stephen Michael

Secretary

ACTIVE

Assigned on 01 Oct 2002

Current time on role 21 years, 7 months, 15 days

MOORS, Michael Eric

Director

Company Director

ACTIVE

Assigned on 07 Nov 2008

Current time on role 15 years, 6 months, 9 days

MOORS, Stephen Michael

Director

Company Director

ACTIVE

Assigned on 26 Jan 2001

Current time on role 23 years, 3 months, 21 days

KEMP, David Ronald

Secretary

Chartered Surveyor

RESIGNED

Assigned on 10 May 1995

Resigned on 30 Sep 2002

Time on role 7 years, 4 months, 20 days

OTHERS INTERESTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Apr 1995

Resigned on 10 May 1995

Time on role 21 days

BRAY, Duncan James

Director

Consultant

RESIGNED

Assigned on 10 May 1995

Resigned on 26 Jan 2001

Time on role 5 years, 8 months, 16 days

GETLEY, Mark Anthony

Director

Building Contractor

RESIGNED

Assigned on 10 May 1995

Resigned on 26 Jan 2001

Time on role 5 years, 8 months, 16 days

KEMP, David Ronald

Director

Chartered Surveyor

RESIGNED

Assigned on 10 May 1995

Resigned on 21 Sep 2006

Time on role 11 years, 4 months, 11 days

LINDBLAD, Kathryn Jane

Director

Director

RESIGNED

Assigned on 12 Nov 2007

Resigned on 07 Nov 2008

Time on role 11 months, 25 days

MOORS, Michael Eric

Director

Company Director

RESIGNED

Assigned on 26 Jan 2001

Resigned on 30 Sep 2007

Time on role 6 years, 8 months, 4 days

OFFSHELF LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Apr 1995

Resigned on 10 May 1995

Time on role 21 days


Some Companies

A BATHAM CONTRACTING SERVICES LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10954184
Status:ACTIVE
Category:Private Limited Company

ANTHONY MCDONALD LTD

35 ELSWICK,SKELMERSDALE,WN8 6BX

Number:11202185
Status:ACTIVE
Category:Private Limited Company

BP OUTBOW LTD

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:09312410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EURO FOOTBALL MANAGEMENT LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL012402
Status:ACTIVE
Category:Limited Partnership

HAIRDRESSING TRAINING BOARD

STYRRUP GOLF & COUNTRY CLUB MAIN STREET,DONCASTER,DN11 8NB

Number:02048061
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SASKIA AND ROSE LIMITED

3 SOUTH ESPLANADE,YORK,YO1 9SJ

Number:10093210
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