This company is commonly known as Ex Trl Limited. The company was founded 20 years ago and was given the registration number 04835255. The firm's registered office is in BATH. You can find them at Quay House, The Ambury, Bath, . This company's SIC code is 99999 - Dormant Company.
Name | : | EX TRL LIMITED |
---|---|---|
Company Number | : | 04835255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2003 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quay House, The Ambury, Bath, England, BA1 1UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 27 September 2018 | Active |
Green Shadows, Hancocks Mount, Ascot, SL5 9PQ | Secretary | 17 July 2003 | Active |
Green Shadows, Hancocks Mount, Ascot, SL5 9PQ | Secretary | 30 July 2005 | Active |
225, Liberty Street, New York City, Usa, 10281 | Secretary | 01 January 2008 | Active |
13 Ranelagh Road, Redhill, RH1 6BJ | Secretary | 19 October 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 17 July 2003 | Active |
Fernholme House, 54 Camlet Way, Hadley Wood, Barnet, EN4 0NS | Director | 19 October 2007 | Active |
20 Church Tavern Road, South Salem, New York, Usa, | Director | 01 January 2008 | Active |
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 02 October 2013 | Active |
Green Shadows, Hancocks Mount, Ascot, SL5 9PQ | Director | 17 July 2003 | Active |
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 07 November 2016 | Active |
3 Ealing Court Mansions, St Marys Road Ealing, London, W5 5EY | Director | 17 July 2003 | Active |
401 Alaska Building 61 Grange Road, London, SE1 3BB | Director | 19 October 2007 | Active |
1, Whitehouse Farm Oast, School Lane, Higham, England, ME3 7JH | Director | 03 May 2013 | Active |
3rd Floor, 161 Marsh Wall, London, England, E14 9AP | Director | 13 October 2014 | Active |
Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 14 July 2014 | Active |
Quay House, The Ambury, Bath, England, BA1 1UA | Director | 18 March 2014 | Active |
15 Lansdowne Road, London, SW20 8AN | Director | 01 January 2009 | Active |
Haltwhistle, Station Road, Goudhurst, TN17 1HA | Director | 19 October 2007 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 17 July 2003 | Active |
Future Plc | ||
Notified on | : | 20 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quay House, The Ambury, Bath, United Kingdom, BA1 1UA |
Nature of control | : |
|
Sapphire Topco Limited | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 161, Marsh Wall, London, United Kingdom, E14 9AP |
Nature of control | : |
|
Ti Media Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Room 3-C29, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-24 | Dissolution | Dissolution application strike off company. | Download |
2021-03-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-19 | Accounts | Legacy. | Download |
2021-03-19 | Other | Legacy. | Download |
2021-03-19 | Other | Legacy. | Download |
2021-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-06 | Accounts | Legacy. | Download |
2021-01-06 | Other | Legacy. | Download |
2021-01-06 | Other | Legacy. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Accounts | Change account reference date company current shortened. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Resolution | Resolution. | Download |
2020-06-05 | Change of name | Change of name notice. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-11 | Other | Legacy. | Download |
2019-10-11 | Other | Legacy. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.