This company is commonly known as The Trafford Centre Investments Limited. The company was founded 24 years ago and was given the registration number 03822219. The firm's registered office is in LONDON. You can find them at 8 Sackville Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | THE TRAFFORD CENTRE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03822219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Sackville Street, London, England, W1S 3DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Cheyne House, Crown Court, 62-63 Cheapside, London, England, EC2V 6AX | Corporate Secretary | 05 March 2024 | Active |
Second Floor, Cheyne House, Crown Court, 62-63 Cheapside, London, England, EC2V 6AX | Director | 01 February 2023 | Active |
Second Floor, Cheyne House, Crown Court, 62-63 Cheapside, London, England, EC2V 6AX | Director | 06 August 2020 | Active |
40, Chapel Lane, Wilmslow, SK9 5HZ | Secretary | 01 September 2004 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Secretary | 28 January 2011 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 04 August 1999 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Secretary | 12 August 1999 | Active |
8, Sackville Street, London, England, W1S 3DG | Corporate Secretary | 10 November 2020 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Corporate Secretary | 16 August 2019 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 15 April 2020 | Active |
8, Sackville Street, London, England, W1S 3DG | Director | 06 August 2020 | Active |
40, Broadway, London, SW1H 0BU | Director | 31 July 2003 | Active |
40, Broadway, London, SW1H 0BU | Director | 28 January 2011 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 16 August 2019 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 28 January 2011 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 15 April 2020 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 26 April 2019 | Active |
Barnholt, Town Farm Lane Norley, Warrington, WA6 8NH | Director | 31 July 2003 | Active |
Manor House, 10 Theobald Road, Bowdon, WA14 3HG | Director | 12 August 1999 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 16 August 2019 | Active |
40, Chapel Lane, Wilmslow, SK9 5HZ | Director | 26 March 2008 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 28 January 2011 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 15 April 2020 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 12 August 1999 | Active |
24, Park Road, Hale, United Kingdom, WA15 9NN | Director | 11 May 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 04 August 1999 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 04 August 1999 | Active |
Tower, View, Lumb Carr Road, Holcombe, United Kingdom, BL8 4NN | Director | 26 March 2008 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Director | 12 August 1999 | Active |
Billown Mansion House, Malew, Ballasalla, IM9 3DL | Director | 12 August 1999 | Active |
Trafford Centre Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Broadway, London, England, SW1H 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-03-18 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-18 | Officers | Termination secretary company with name termination date. | Download |
2023-11-13 | Resolution | Resolution. | Download |
2023-10-19 | Capital | Capital statement capital company with date currency figure. | Download |
2023-10-19 | Insolvency | Legacy. | Download |
2023-10-19 | Capital | Legacy. | Download |
2023-10-19 | Resolution | Resolution. | Download |
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-02-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2020-11-10 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Officers | Termination secretary company with name termination date. | Download |
2020-11-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.