Dissolved
Dissolved 2014-03-04
Company Information for TRINDEV LIMITED
CAMBRIDGE, CAMBRIDGESHIRE, CB2,
|
Company Registration Number
04454532
Private Limited Company
Dissolved Dissolved 2014-03-04 |
Company Name | |
---|---|
TRINDEV LIMITED | |
Legal Registered Office | |
CAMBRIDGE CAMBRIDGESHIRE | |
Company Number | 04454532 | |
---|---|---|
Date formed | 2002-06-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-03-04 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2015-05-16 06:04:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT COOTE |
||
RORY BUCHANAN LANDMAN |
||
RODERICK ALLEN PULLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DANIEL SPOKES |
Company Secretary | ||
ADRIAN PIERS HORWOOD SMART |
Company Secretary | ||
JEREMY RICHARD FREDERICK FAIRBROTHER |
Director | ||
PAUL SIMM |
Director | ||
MICHAEL THOMAS WOMACK |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARUM (TCC) LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Liquidation | |
THE LINDSELL TRAIN INVESTMENT TRUST PLC | Director | 2011-07-20 | CURRENT | 2000-11-29 | Active | |
THE PATRICK ROWLAND FOUNDATION | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
TRINITY (D) LIMITED | Director | 2009-10-08 | CURRENT | 2002-01-03 | Active | |
TRINITY (B) LIMITED | Director | 2008-04-03 | CURRENT | 2007-06-20 | Active | |
TRINITY (F) LIMITED | Director | 2008-03-03 | CURRENT | 2007-06-20 | Active | |
TRINITY COLLEGE (CSP) LIMITED | Director | 2006-12-31 | CURRENT | 1997-06-27 | Active | |
EUREKA MANAGEMENT COMPANY LIMITED | Director | 2006-12-31 | CURRENT | 2005-03-03 | Active | |
BROOMFIELD FOREST LIMITED | Director | 2006-10-31 | CURRENT | 1997-06-27 | Dissolved 2015-07-21 | |
WALTON FARMS LIMITED | Director | 2006-10-31 | CURRENT | 1977-08-09 | Active | |
OLD ETONIAN TRUST(THE) | Director | 1995-04-01 | CURRENT | 1940-02-24 | Active | |
BROOMFIELD FOREST LIMITED | Director | 2006-10-31 | CURRENT | 1997-06-27 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 552921 | |
SH01 | 04/10/13 STATEMENT OF CAPITAL GBP 552921 | |
AR01 | 05/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 05/06/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT COOTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPOKES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 05/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
RES01 | ADOPT ARTICLES 09/11/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RODERICK ALLEN PULLEN / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY BUCHANAN LANDMAN / 24/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL SPOKES / 26/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK PULLEN / 16/06/2009 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM BIDWELLS HOUSE TRUMPINGTON ROAD CAMBRIDGE CAMBS. CB2 9LD UNITED KINGDOM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM BIDWELLS HOUSE TRUMPINGTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 9LD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK PULLEN / 01/06/2008 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | APPOINTMENT TERMINATED SECRETARY ADRIAN HORWOOD SMART | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA | |
288a | SECRETARY APPOINTED CHRISTOPHER DANIEL SPOKES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/07/03 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TRINDEV LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |