This company is commonly known as Trafalgar House Serviceco Limited. The company was founded 28 years ago and was given the registration number 02997636. The firm's registered office is in LONDON. You can find them at Cheapside House 2nd Floor, (south West), 134-147 Cheapside, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRAFALGAR HOUSE SERVICECO LIMITED |
---|---|---|
Company Number | : | 02997636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheapside House 2nd Floor, (south West), 134-147 Cheapside, London, England, EC2V 6BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 26 March 2007 | Active |
Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 30 September 1998 | Active |
Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 01 April 2021 | Active |
Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 01 January 2018 | Active |
Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN | Director | 18 September 2007 | Active |
Villa Meera, P O Box 60726, 8107 Paphos, Cyprus, 8107 | Secretary | 01 July 2007 | Active |
Villa Meera, P O Box 60726, 8107 Paphos, Cyprus, 8107 | Secretary | 01 September 1995 | Active |
87 Bennetts Way, Shirley, Croydon, CR0 8AG | Secretary | 12 December 1994 | Active |
16, Queenscliffe Road, Ipswich, IP2 9AS | Secretary | 30 September 1998 | Active |
Cheapside House, 2nd Floor, (South West), 134-147 Cheapside, London, England, EC2V 6BJ | Secretary | 04 February 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 02 December 1994 | Active |
16 Cedar Grove, Redcar, TS10 3LX | Director | 01 September 1997 | Active |
Cheapside House, 2nd Floor, (South West), 134-147 Cheapside, London, England, EC2V 6BJ | Director | 26 May 2016 | Active |
Grasmere, Easton, Winchester, SO21 1EG | Director | 29 September 1995 | Active |
32 Newton Road, London, W2 5LT | Director | 01 September 1995 | Active |
Cheapside House, 2nd Floor, (South West), 134-147 Cheapside, London, England, EC2V 6BJ | Director | 26 March 2007 | Active |
76 Park Road, Hampton Hill, TW12 1HP | Director | 12 December 1994 | Active |
The Pines, 8 Battlemead Close, Maidenhead, SL6 8LB | Director | 05 March 2002 | Active |
126 Silverdale Avenue, Walton On Thames, KT12 1EH | Director | 18 April 1996 | Active |
38 Oakleigh Park South, London, N20 9JN | Director | 21 March 1996 | Active |
25 Brentford Road, Norton, Stockton On Tees, TS20 2DW | Director | 01 September 1997 | Active |
Homans Vei 49, Sandvika, Norway, FOREIGN | Director | 01 April 1999 | Active |
30 Coleman Street, London, EC2R 5AL | Director | 26 March 2007 | Active |
23 Skelwith Drive, Grimesthorpe, Sheffield, S4 8BN | Director | 01 March 1999 | Active |
37 Kings Quay, Chelsea Harbour, London, SW10 0UX | Director | 11 December 1997 | Active |
Guristuveien 6d, Oslo, N-0690, FOREIGN | Director | 18 April 1996 | Active |
16, Queenscliffe Road, Ipswich, IP2 9AS | Director | 01 September 2002 | Active |
Cheapside House, 2nd Floor, (South West), 134-147 Cheapside, London, England, EC2V 6BJ | Director | 01 October 2010 | Active |
Cheapside House, 2nd Floor, (South West), 134-147 Cheapside, London, England, EC2V 6BJ | Director | 07 May 2017 | Active |
53 Iverna Court, Iverna Gardens, London, W8 6TS | Director | 18 April 1996 | Active |
Cheapside House, 2nd Floor, (South West), 134-147 Cheapside, London, England, EC2V 6BJ | Director | 01 January 2019 | Active |
Cheapside House, 2nd Floor, (South West), 134-147 Cheapside, London, England, EC2V 6BJ | Director | 04 February 2008 | Active |
2 Montpelier Square, London, SW7 1JT | Director | 12 December 1994 | Active |
25 The Uplands, Birtley, Chester Le Street, DH3 1RJ | Director | 01 August 1998 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 02 December 1994 | Active |
Trafalgar House Trustees Limited | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 134-147 Cheapside, 2nd Floor (South West), London, United Kingdom, EC2V 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2021-06-08 | Accounts | Accounts with accounts type small. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type small. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type small. | Download |
2018-07-06 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination secretary company with name termination date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Resolution | Resolution. | Download |
2018-01-03 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.