TRYM BANK MANAGEMENT COMPANY LIMITED

18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, England
StatusACTIVE
Company No.03481492
Category
Incorporated16 Dec 1997
Age26 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

TRYM BANK MANAGEMENT COMPANY LIMITED is an active with number 03481492. It was incorporated 26 years, 4 months, 30 days ago, on 16 December 1997. The company address is 18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, England.



People

BNS SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Oct 2020

Current time on role 3 years, 7 months, 1 day

ALDEN, Gary

Director

Sales Director

ACTIVE

Assigned on 11 Apr 2011

Current time on role 13 years, 1 month, 4 days

HIZLI, Egrin

Director

Consultant

ACTIVE

Assigned on 02 Sep 2022

Current time on role 1 year, 8 months, 13 days

HODGES, Jeremy

Director

Solicitor

ACTIVE

Assigned on 08 Jun 2015

Current time on role 8 years, 11 months, 7 days

JARMAN, Daniel Stuart

Director

None Stated

ACTIVE

Assigned on 19 Oct 2017

Current time on role 6 years, 6 months, 27 days

MANNELL, Helen Amy-Louise

Director

Procurement Manager

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 14 days

BLANTERN, Mary

Secretary

RESIGNED

Assigned on 14 Jun 1999

Resigned on 23 Aug 2005

Time on role 6 years, 2 months, 9 days

CHURCH, Adam

Secretary

RESIGNED

Assigned on 01 Jan 2011

Resigned on 26 Mar 2012

Time on role 1 year, 2 months, 25 days

HODDELL, Karen Maria

Secretary

RESIGNED

Assigned on 13 Mar 2012

Resigned on 07 Aug 2015

Time on role 3 years, 4 months, 25 days

HODDELL, Karen Maria

Secretary

Teacher

RESIGNED

Assigned on 01 Aug 2008

Resigned on 01 Jan 2011

Time on role 2 years, 5 months

HUME, Wilhelmina Madge

Secretary

Retired Headmistress

RESIGNED

Assigned on 20 Mar 1998

Resigned on 14 Jun 1999

Time on role 1 year, 2 months, 25 days

LANG, Sally Marie

Secretary

Accountant

RESIGNED

Assigned on 23 Aug 2005

Resigned on 01 Aug 2008

Time on role 2 years, 11 months, 9 days

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 13 Oct 2020

Time on role 3 years, 9 months, 12 days

THE SILVER FOX PROPERTY COMPANY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2015

Resigned on 01 Jan 2017

Time on role 2 years

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Dec 1997

Resigned on 20 Mar 1998

Time on role 3 months, 4 days

BLANTERN, Mary

Director

Social Retirement Secretary

RESIGNED

Assigned on 20 Mar 1998

Resigned on 01 Aug 2006

Time on role 8 years, 4 months, 12 days

CLEEVES, Andrew John

Director

Property Developer

RESIGNED

Assigned on 01 Aug 2006

Resigned on 19 Sep 2013

Time on role 7 years, 1 month, 18 days

CLEEVES, Claire Laura

Director

Director

RESIGNED

Assigned on 20 Sep 2013

Resigned on 13 Sep 2016

Time on role 2 years, 11 months, 23 days

CLITHEROE, Nicholas

Director

Business Director

RESIGNED

Assigned on 06 Feb 2021

Resigned on 29 Nov 2021

Time on role 9 months, 23 days

GABB, Alexander James

Director

Student

RESIGNED

Assigned on 20 Mar 1998

Resigned on 30 Aug 2012

Time on role 14 years, 5 months, 10 days

HARPER, Margaret Rose Miriam

Director

Company Director

RESIGNED

Assigned on 20 Mar 1998

Resigned on 19 Nov 2007

Time on role 9 years, 7 months, 30 days

HODDELL, Karen Maria

Director

Retired Teacher

RESIGNED

Assigned on 19 Nov 2007

Resigned on 10 Jun 2015

Time on role 7 years, 6 months, 21 days

HOWARTH, Mona Frances

Director

Retired

RESIGNED

Assigned on 20 Mar 1998

Resigned on 30 Jun 2013

Time on role 15 years, 3 months, 10 days

HUME, Wilhelmina Madge

Director

Retired Headmistress

RESIGNED

Assigned on 20 Mar 1998

Resigned on 14 May 2000

Time on role 2 years, 1 month, 25 days

KEMBLE, Gregory Philip

Director

Deputy Warden

RESIGNED

Assigned on 30 Oct 2012

Resigned on 04 Nov 2020

Time on role 8 years, 5 days

LANG, Sally Marie

Director

Accountant

RESIGNED

Assigned on 26 Sep 2003

Resigned on 01 Aug 2011

Time on role 7 years, 10 months, 6 days

MASON, Isabel Violet

Director

Retired

RESIGNED

Assigned on 20 Mar 1998

Resigned on 06 Jan 1999

Time on role 9 months, 17 days

SHEPLEY, Anna Marie

Director

Marketing Consultant

RESIGNED

Assigned on 30 May 2013

Resigned on 16 Aug 2022

Time on role 9 years, 2 months, 17 days

SHEPLEY, Sebastian Anthony

Director

Accountant

RESIGNED

Assigned on 31 Aug 2012

Resigned on 30 May 2013

Time on role 8 months, 30 days

TRAYNOR, Christopher

Director

Md (Sales) Insurance Company

RESIGNED

Assigned on 12 May 2000

Resigned on 26 Sep 2003

Time on role 3 years, 4 months, 14 days

TUCKER, Robert

Director

Grocer

RESIGNED

Assigned on 06 Jan 1999

Resigned on 31 Jan 2005

Time on role 6 years, 25 days

TUCKER, Suzanne

Director

Green Grocer

RESIGNED

Assigned on 31 Jan 2005

Resigned on 10 Jan 2011

Time on role 5 years, 11 months, 10 days

VELOCITY COMPANY (HOLDINGS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Dec 1997

Resigned on 20 Mar 1998

Time on role 3 months, 4 days


Some Companies

BATTERED FISH AND CHIPS (CHARMINSTER) LTD

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:10596093
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUXTED HOMES PLC

LOWER LOWLANDS FARM, SHEPHERDS,E SUSSEX,TN22 4PX

Number:05490697
Status:ACTIVE
Category:Public Limited Company

CENTRIS ENGINEERING LTD

UNIT 23 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD,GREENFORD,UB6 7LQ

Number:10446550
Status:ACTIVE
Category:Private Limited Company

DIAMONDS NITE CLUB LIMITED

17 FLOWERHILL STREET,AIRDRIE,ML6 6AP

Number:SC375035
Status:ACTIVE
Category:Private Limited Company

LA CASA DELICATESSEN LTD

13 DAWSON STREET,NEWCASTLE UPON TYNE,NE6 3NY

Number:09418400
Status:ACTIVE
Category:Private Limited Company

PAUL BALBIRNIE E & I INSPECTION LIMITED

42 POINT PLEASANT TERRACE,WALLSEND,NE28 6QQ

Number:08304627
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