This company is commonly known as Trafalgar House Line Limited. The company was founded 76 years ago and was given the registration number 00445195. The firm's registered office is in REDHILL. You can find them at Surrey House, 36-44 High Street, Redhill, Surrey. This company's SIC code is 7499 - Non-trading company.
Name | : | TRAFALGAR HOUSE LINE LIMITED |
---|---|---|
Company Number | : | 00445195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1947 |
End of financial year | : | 31 December 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Surrey House, 36-44 High Street, Redhill, Surrey, RH1 1RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Surrey House, 36-44 High Street, Redhill, RH1 1RH | Director | 20 November 2009 | Active |
5 Ernle Road, London, SW20 0HH | Secretary | 01 October 1996 | Active |
2 Old Hadlow Road, Tonbridge, TN10 4EZ | Secretary | - | Active |
Flat 14, Pier House Cheyne Walk, London, SW3 5HG | Secretary | 20 October 2000 | Active |
3 Lambourne Avenue, London, SW19 7DW | Secretary | 07 January 1999 | Active |
33, Burghley Avenue, New Malden, KT3 4SW | Secretary | 29 January 2002 | Active |
87 Bennetts Way, Shirley, Croydon, CR0 8AG | Secretary | 13 January 1996 | Active |
17 Randolph Avenue, London, W9 1BH | Director | - | Active |
2 Old Hadlow Road, Tonbridge, TN10 4EZ | Director | - | Active |
34 Kingsway Gardens, Chandlers Ford, SO53 1FE | Director | 14 May 1996 | Active |
Somerville House Merry Leazes, Allendale Road, Hexham, NE46 2NB | Director | 23 November 1992 | Active |
8 Beech Road, Chandlers Ford, Eastleigh, SO53 1LT | Director | 01 May 1996 | Active |
32 Gloucester Walk, London, W8 4HY | Director | 08 January 2001 | Active |
32 Newton Road, London, W2 5LT | Director | 19 July 1993 | Active |
76 Park Road, Hampton Hill, TW12 1HP | Director | 07 June 1993 | Active |
56 North Park, Gerrards Cross, SL9 8JR | Director | 19 July 1993 | Active |
425 East 58th Street, New York Ny 10022, U S A, | Director | - | Active |
126 Silverdale Avenue, Walton On Thames, KT12 1EH | Director | 01 October 1996 | Active |
27 Castelnau Mansions, London, SW13 9QX | Director | - | Active |
Malthouse End, Swelling Hill, Ropley, Alresford, SO24 0DA | Director | - | Active |
33, Burghley Avenue, New Malden, KT3 4SW | Director | 28 February 2002 | Active |
Harald Haardfagres Gate 2, N-0363 Oslo, Norway, FOREIGN | Director | 26 July 1999 | Active |
8 Grange Road, London, W4 4DA | Director | - | Active |
Drobak Panorama,, Apt 302, Osloveien 29, Norway, | Director | 31 August 2007 | Active |
965 Fifth Avenue, Apartment 5c, New York, Usa, NY 10021 | Director | 03 June 1993 | Active |
Oaktrees, Clare Hill, Esher, KT10 9NA | Director | 01 November 1996 | Active |
Crimbourne House, Crimbourne Lane Green Wisborough, Billingshurst, RH14 0HR | Director | - | Active |
4 Crabapple Lane, Rumson, Usa, | Director | - | Active |
Basement Flat, 273 Ladbroke Grove, London, W10 6HF | Director | 31 August 2007 | Active |
24-44 Murray Street, Whitestone, U S A, NY11357 | Director | - | Active |
1088 Park Avenue, Apartment No 8c, New York, U S A, NY10128 | Director | - | Active |
43 Sloane Gardens, London, SW1W 8ED | Director | - | Active |
53 Iverna Court, Iverna Gardens, London, W8 6TS | Director | 01 October 1996 | Active |
21 Alexander Square, London, SW3 2AU | Director | 11 July 1995 | Active |
The Bays, North Foreland Avenue, Broadstairs, CT10 3QT | Director | 01 October 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-02-12 | Gazette | Gazette filings brought up to date. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2017-06-07 | Restoration | Restoration order of court. | Download |
2016-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2015-07-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-04-28 | Gazette | Gazette notice compulsory. | Download |
2014-03-05 | Officers | Change person director company with change date. | Download |
2013-11-20 | Address | Change registered office address company with date old address. | Download |
2013-01-25 | Restoration | Restoration order of court. | Download |
2011-08-27 | Gazette | Gazette dissolved liquidation. | Download |
2011-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-05-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2011-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-01-11 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2011-01-11 | Insolvency | Liquidation court order miscellaneous. | Download |
2011-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2010-11-29 | Address | Change registered office address company with date old address. | Download |
2010-01-11 | Address | Change registered office address company with date old address. | Download |
2010-01-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2010-01-11 | Resolution | Resolution. | Download |
2010-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2009-11-27 | Officers | Termination secretary company with name. | Download |
2009-11-27 | Officers | Termination director company with name. | Download |
2009-11-27 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.