TRIDENT HOMES LIMITED

Unit 1 First Floor Brook Business Centre Unit 1 First Floor Brook Business Centre, Uxbridge, UB8 2FX
StatusDISSOLVED
Company No.03292695
CategoryPrivate Limited Company
Incorporated16 Dec 1996
Age27 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution24 Jun 2022
Years1 year, 10 months, 27 days

SUMMARY

TRIDENT HOMES LIMITED is an dissolved private limited company with number 03292695. It was incorporated 27 years, 5 months, 5 days ago, on 16 December 1996 and it was dissolved 1 year, 10 months, 27 days ago, on 24 June 2022. The company address is Unit 1 First Floor Brook Business Centre Unit 1 First Floor Brook Business Centre, Uxbridge, UB8 2FX.



People

BROWN, Glen Malcolm

Secretary

RESIGNED

Assigned on 20 Jan 1997

Resigned on 22 Feb 2000

Time on role 3 years, 1 month, 2 days

CAMPBELL, David Kenneth

Secretary

RESIGNED

Assigned on 23 Feb 2001

Resigned on 18 Sep 2001

Time on role 6 months, 23 days

COULING, Michelle Louise

Secretary

RESIGNED

Assigned on 12 Jan 2012

Resigned on 12 May 2014

Time on role 2 years, 4 months

COULING, Nicholas William

Secretary

RESIGNED

Assigned on 08 Dec 2006

Resigned on 12 Jan 2012

Time on role 5 years, 1 month, 4 days

COULING, Nicholas William

Secretary

RESIGNED

Assigned on 18 Sep 2001

Resigned on 09 Feb 2005

Time on role 3 years, 4 months, 21 days

DAVIES, Martin Edward

Secretary

RESIGNED

Assigned on 09 Feb 2005

Resigned on 07 Dec 2006

Time on role 1 year, 9 months, 26 days

HAMILTON, Graham

Secretary

RESIGNED

Assigned on 23 Dec 1996

Resigned on 20 Jan 1997

Time on role 28 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Dec 1996

Resigned on 23 Dec 1996

Time on role 7 days

COULING, Nicholas William

Director

Sales Consultant

RESIGNED

Assigned on 09 Feb 2005

Resigned on 13 May 2014

Time on role 9 years, 3 months, 4 days

COULING, Nicholas Patrick

Director

Director

RESIGNED

Assigned on 23 Dec 1996

Resigned on 15 Sep 2011

Time on role 14 years, 8 months, 23 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Dec 1996

Resigned on 23 Dec 1996

Time on role 7 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Dec 1996

Resigned on 23 Dec 1996

Time on role 7 days


Some Companies

A.C.B MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11501060
Status:ACTIVE
Category:Private Limited Company

E-CAP HOLDINGS LTD

C/O DUNCAN SHEARD GLASS UNIT 5, EVOLUTION HOUSE, LAKESIDE BUSINESS VILLAGE,EWLOE,CH5 3XP

Number:07883223
Status:ACTIVE
Category:Private Limited Company

FUNKY PADS LTD

FLAT 8 VICTORIAN NEWHALL, 81 HIGH GREEN,CANNOCK,WS11 1BN

Number:11605169
Status:ACTIVE
Category:Private Limited Company

PIRELLI TYRES EXECUTIVE PENSION TRUSTEES LTD

PIRELLI TYRES DERBY ROAD,BURTON ON TRENT,DE13 0BH

Number:09138069
Status:ACTIVE
Category:Private Limited Company

RAGLAN GROUP LTD

48 GRANBY AVENUE,BIRMINGHAM,B33 0TJ

Number:10895459
Status:ACTIVE
Category:Private Limited Company

SINGLE ORIGIN LTD

115 ST. JOHN'S HILL,LONDON,SW11 1SZ

Number:08908375
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