TRM TRUSTEES LIMITED

350 Euston Road, London, NW1 3AX, England
StatusDISSOLVED
Company No.04999464
CategoryPrivate Limited Company
Incorporated18 Dec 2003
Age20 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 4 months, 20 days

SUMMARY

TRM TRUSTEES LIMITED is an dissolved private limited company with number 04999464. It was incorporated 20 years, 5 months, 4 days ago, on 18 December 2003 and it was dissolved 6 years, 4 months, 20 days ago, on 02 January 2018. The company address is 350 Euston Road, London, NW1 3AX, England.



People

STEELE, Anne

Secretary

ACTIVE

Assigned on 24 Mar 2016

Current time on role 8 years, 1 month, 29 days

HICKS, William Beverley

Director

Company Director

ACTIVE

Assigned on 24 Mar 2016

Current time on role 8 years, 1 month, 29 days

NEWMAN, Richard Hugh

Director

Company Director

ACTIVE

Assigned on 24 Mar 2016

Current time on role 8 years, 1 month, 29 days

EASTHAM, Jeremy Francis

Secretary

Accountant

RESIGNED

Assigned on 21 Dec 2005

Resigned on 23 Jul 2007

Time on role 1 year, 7 months, 2 days

ENRIGHT, Matthew Jonathon

Secretary

RESIGNED

Assigned on 02 Oct 2013

Resigned on 24 Mar 2016

Time on role 2 years, 5 months, 22 days

GARDNER, Francis Vernon

Secretary

Co Director

RESIGNED

Assigned on 18 Dec 2003

Resigned on 21 Dec 2005

Time on role 2 years, 3 days

LEICESTER, Stephen John

Secretary

Accountant

RESIGNED

Assigned on 03 Sep 2007

Resigned on 04 Apr 2008

Time on role 7 months, 1 day

PLANT, David John, Mr.

Secretary

Company Director

RESIGNED

Assigned on 05 Apr 2008

Resigned on 02 Oct 2013

Time on role 5 years, 5 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Dec 2003

Resigned on 18 Dec 2003

Time on role

GARDNER, Francis Vernon

Director

Co Director

RESIGNED

Assigned on 18 Dec 2003

Resigned on 21 Dec 2005

Time on role 2 years, 3 days

JENKINS, Gareth Paul

Director

Company Director

RESIGNED

Assigned on 24 Mar 2016

Resigned on 14 Jul 2017

Time on role 1 year, 3 months, 21 days

LEICESTER, Stephen John

Director

Accountant

RESIGNED

Assigned on 03 Sep 2007

Resigned on 04 Apr 2008

Time on role 7 months, 1 day

MAUND, Trevor Roland

Director

Co Director

RESIGNED

Assigned on 18 Dec 2003

Resigned on 24 Mar 2016

Time on role 12 years, 3 months, 6 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Dec 2003

Resigned on 18 Dec 2003

Time on role


Some Companies

FREELANCEDIARY LTD.

PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:08317054
Status:ACTIVE
Category:Private Limited Company

HYREAR LTD

GROUND FLOOR OFFICE 108,HERTFORD,SG14 1AB

Number:11277222
Status:ACTIVE
Category:Private Limited Company

ICONTENT SOLUTIONS LIMITED

5 HIGH TREES 1071 HIGH ROAD,LONDON,N20 0PZ

Number:06266711
Status:ACTIVE
Category:Private Limited Company

JAMES AND MURALI PHASE TWO LIMITED

17 LEAFIELD ROAD,STOCKPORT,SK12 2JF

Number:10457549
Status:ACTIVE
Category:Private Limited Company

RISE AND SHINE CAMPERS LIMITED

43 MONTEIGNE DRIVE,DURHAM,DH6 5QB

Number:10680339
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAVILLE PHARMACY LTD

111A HIGH STREET,HARROW,HA3 5DL

Number:11841031
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